Sen. Stivers, Robert Sponsored Bills

An asterisk(*) next to a bill request denotes primary sponsorship. If a session does not appear it is because the legislator does not have any sponsored bills for the session.


2024 Regular Session  2023 Regular Session  2022 Special Session  2022 Regular Session  2021 Special Session  2021 Regular Session  2020 Regular Session  2019 Special Session  2019 Regular Session  2018 Regular Session  2017 Regular Session  2016 Regular Session  2015 Regular Session  2014 Regular Session  2013 Special Session  2013 Regular Session  2012 Special Session  2012 Regular Session  2011 Special Session  2011 Regular Session  2010 Special Session  2010 Regular Session  2009 Special Session  2009 Regular Session  2008 Special Session  2008 Regular Session 

2024 Regular Session Top

Bill Title
SB 1* AN ACT relating to the endowed research fund and making an appropriation therefor.
SB 325 AN ACT relating to state government.
SB 349* AN ACT relating to energy policy and declaring an emergency.
SJR 132* A JOINT RESOLUTION directing the Council on Postsecondary Education to conduct a feasibility study on transforming the Hazard Community and Technical College into a four-year, residential university.
SJR 164* A JOINT RESOLUTION designating the Jim and Mary Jo Sharpe Memorial Bridge in Pulaski County.
SJR 170 A JOINT RESOLUTION directing the Council on Postsecondary Education to conduct a feasibility study on expanding postbaccalaureate program offerings at comprehensive universities.
SJR 179* A JOINT RESOLUTION directing the Kentucky Community and Technical College System to determine and report findings and actions to improve and advance the existing system.
SR 1 A RESOLUTION honoring the extraordinary service of Senator Damon Thayer to the Commonwealth of Kentucky upon his retirement from the General Assembly.
SR 2 A RESOLUTION honoring the extraordinary service of Senator John Schickel to the Commonwealth of Kentucky upon his retirement from the General Assembly.
SR 4 A RESOLUTION honoring Senator Denise Harper Angel upon her retirement from the General Assembly.
SR 36* A RESOLUTION honoring the life and accomplishments of Governor Julian Morton Carroll.
SR 77 A RESOLUTION expressing support for the State of Israel and the Israeli people and condemning the violent events on October 7, 2023.
SR 90* A RESOLUTION adjourning the Senate in honor and loving memory of Brother Joe Adams.
SR 94 A RESOLUTION honoring the 20th Black History Celebration and recognizing that Black history is American history.
SR 126* A RESOLUTION adjourning the Senate in honor and celebration of Teddy Abrams and the Louisville Orchestra for winning their first Grammy Award.
SR 144* A RESOLUTION adjourning the Senate in honor and loving memory of Paul Martin Rose.
SR 167 A RESOLUTION adjourning the Senate in honor and loving memory of Jessie "Jess" J. Adkins.
SR 186* A RESOLUTION adjourning the Senate in honor and loving memory of Billy Wayne Hicks.
SR 204* A RESOLUTION adjourning the Senate in honor and loving memory of Joann Mefford Schrader.
SR 207 A RESOLUTION honoring and commending the Louisville Fire Department firefighters, Louisville Metro Police Department officers, and Louisville emergency medical services personnel involved in the recent rescue on the Clark Memorial Bridge.
SR 246 A RESOLUTION adjourning the Senate in honor and recognition of Mark Haney upon his retirement as president of the Kentucky Farm Bureau Federation and the Kentucky Farm Bureau Insurance Company.
SR 247* A RESOLUTION recognizing April 18, 2024, as National Lineman Appreciation Day.
SR 327* A RESOLUTION urging the United States Congress to enact much-needed reforms to federal permitting policies to accelerate deployment of new energy infrastructure.
SR 328* A RESOLUTION honoring Edsel Welch on the occasion of his 100th birthday.
SR 382* A RESOLUTION confirming the appointment of Charles Edward Meade to the Fish and Wildlife Resources Commission.

2023 Regular Session Top

Bill Title
SB 135 AN ACT relating to the Cabinet for Health and Family Services.
SB 182* AN ACT relating to local government.
SB 196* AN ACT relating to the Kentucky affordable housing trust fund.
SB 197* AN ACT relating to disaster response.
SB 203* AN ACT relating to privacy.
SCR 165 A CONCURRENT RESOLUTION establishing the Certificate of Need Task Force.
SJR 98* A JOINT RESOLUTION relating to state administrative bodies.
SR 6* A RESOLUTION honoring United States Senator Mitch McConnell upon the occasion of his becoming the longest-serving Senate Party Leader in American history.
SR 25* A RESOLUTION adjourning the Senate in honor and loving memory of Dr. Russell Travis.
SR 26* A RESOLUTION honoring the extraordinary service of Senator Ralph Alvarado to the Commonwealth of Kentucky upon his retirement from the General Assembly.
SR 66* A RESOLUTION adjourning the Senate in honor and loving memory of the Honorable Henry R. Wilhoit, Jr.
SR 69* A RESOLUTION commending Taiwan for its relations with the United States and the Commonwealth of Kentucky.
SR 133* A RESOLUTION honoring Kosair Charities and commemorating its 100 years of service to Kentucky children.
SR 137 A RESOLUTION adjourning the Senate in honor and loving and memory of Bill Patrick, former Executive Director of the Kentucky County Attorney's Association.
SR 159 A RESOLUTION recognizing the record number of women legislators serving in the 2023 General Assembly.
SR 191* A RESOLUTION adjourning the Senate in honor and loving memory of Archie Michael "Mike" Mays.
SR 194* A RESOLUTION commemorating and honoring the life of Juanita Hughes Nolan.
SR 195 A RESOLUTION honoring the Martin County High School Cardinals, 2023 KHSAA Boys Basketball 15th Region Champions.
HB 313: SFA (1) AN ACT relating to economic development.

2022 Special Session Top

Bill Title
SB 1* AN ACT relating to disaster relief, making an appropriation therefor, and declaring an emergency.
SR 10 A RESOLUTION adjourning the Senate in honor and loving memory of the individuals whose lives were tragically lost in the recent flooding that ravaged Eastern Kentucky.
HB 1* AN ACT relating to disaster relief, making an appropriation therefor, and declaring an emergency.

2022 Regular Session Top

Bill Title
SB 2* AN ACT relating to redistricting and declaring an emergency.
SB 3* AN ACT relating to redistricting and declaring an emergency.
SB 5 AN ACT relating to fiscal matters providing funding for disaster recovery and relief, making an appropriation therefor, and declaring an emergency.
SB 7* AN ACT relating to the administration of payroll systems.
SB 10* AN ACT relating to nursing and declaring an emergency.
SB 20* AN ACT relating to legislative redistricting challenges and declaring an emergency.
SB 90* AN ACT relating to legal proceedings and making an appropriation therefor.
SB 164* AN ACT relating to the Imagination Library of Kentucky Program and making an appropriation therefor.
SCR 272* A CONCURRENT RESOLUTION establishing the Executive Branch Efficiency Task Force to study the effectiveness of current executive branch cabinet working procedures for administering services to citizens of the Commonwealth.
SJR 150 A JOINT RESOLUTION terminating the declaration of emergency regarding the SARS-CoV-2 virus and declaring an emergency.
SR 2* A RESOLUTION adopting the Rules of Procedure for the 2022 Regular Session of the Senate.
SR 4* A RESOLUTION adjourning the Senate in honor and loving memory of Nancy Clouse Mitchell.
SR 11 A RESOLUTION adjourning the Senate in honor and loving memory of Richard "Rick" Longoria.
SR 18 A RESOLUTION adjourning the Senate in honor and loving memory of James Bernard Yates Sr.
SR 22 A RESOLUTION adjourning the Senate in honor and loving memory of Darryl Owens.
SR 43* A RESOLUTION adjourning the Senate in honor and loving memory of Dr. Jerald F. Combs.
SR 49 A RESOLUTION adjourning the Senate in loving memory and honor of Lawrence E. "Larry" Forgy, Jr.
SR 67* A RESOLUTION adjourning the Senate in honor and loving memory of William "Bill" Amey Jr.
SR 101* A RESOLUTION recognizing February 8, 2022, as Children's Oral Health Awareness Day.
SR 110 A RESOLUTION honoring Kentucky State University.
SR 134* A RESOLUTION confirming the appointment of Amy Cubbage to the Public Service Commission.
SR 135* A RESOLUTION confirming the appointment of Marianne Butler to the Public Service Commission.
SR 136* A RESOLUTION honoring the 60th anniversary of the University of Kentucky Albert B. Chandler Hospital.
SR 138* A RESOLUTION confirming the appointment of Brian Erick Mackey to the Kentucky Fish and Wildlife Resources Commission.
SR 140 A RESOLUTION honoring Coach Bill Cronin upon the occasion of his retirement as head football coach for Georgetown College.
SR 146 A RESOLUTION honoring Mary Catherine Bunning on her 90th birthday.
SR 147 A RESOLUTION urging the Lexington Center Corporation to not remove cash as a payment option.
SR 153 A RESOLUTION affirming support for Ukrainian sovereignty, the people of Ukraine, and their right to self-determination.
SR 160 A RESOLUTION adjourning the Senate in honor and loving memory of Norma F. Deneen.
SR 169 A RESOLUTION adjourning the Senate in honor and loving memory of Jordan Wesley Morgan.
SR 180 A RESOLUTION adjourning the Senate in honor and loving memory of Kathee A. Lemker.
SR 212 A RESOLUTION honoring Senator Wil Schroder upon the occasion of his retirement from the General Assembly.
SR 267* A RESOLUTION adjourning the Senate in honor and loving memory of Anna Jean Gregory Mobley.
SR 268 A RESOLUTION honoring the extraordinary service of Senator C.B. Embry Jr. to the Commonwealth of Kentucky upon his retirement from the General Assembly.
SR 271* A RESOLUTION adjourning the Senate in honor and loving memory of Corporal Jacob M. Moore.
SR 273* A RESOLUTION adjourning the Senate in honor and loving memory of Marvin Combs.
SR 291 A RESOLUTION commending the Department of Fish and Wildlife Resources, its staff, and partners for the success of its elk restoration program.
SR 295 A RESOLUTION honoring the University of Louisville Women's Basketball Team upon reaching the 2022 NCAA Women's Basketball Championship Final Four.
HB 5 AN ACT relating to fiscal matters providing funding for disaster recovery and relief, making an appropriation therefor, and declaring an emergency.
HB 214: SFA (2) AN ACT relating to judicial districts and circuits and declaring an emergency.

2021 Special Session Top

Bill Title
SB 2* AN ACT relating to COVID-19 emergency actions and declaring an emergency.
SB 3* AN ACT relating to the COVID-19 pandemic, making an appropriation therefor, and declaring an emergency.
SCR 17* A CONCURRENT RESOLUTION adjourning the General Assembly until September 23, 2021, or until an earlier date by agreement of the presiding officer of each House of the General Assembly.
SR 4 A RESOLUTION honoring the 13 brave men and women of the United States Armed Forces slain in the terrorist attack in Kabul, Afghanistan.
SR 13* A RESOLUTION commemorating the 20th anniversary of September 11, 2001.

2021 Regular Session Top

Bill Title
SB 4* AN ACT relating to warrants authorizing entry without notice.
SB 5* AN ACT relating to emergencies and declaring an emergency.
SB 9 AN ACT relating to the protection of born-alive infants and declaring an emergency.
SB 10* AN ACT relating to the creation of a Commission on Race and Access to Opportunity.
SB 15* AN ACT relating to microbreweries.
SB 100* AN ACT relating to property in a development area.
SB 120 AN ACT relating to pari-mutuel wagering and declaring an emergency.
SB 125* AN ACT relating to the West End Opportunity Partnership and making an appropriation therefor.
SB 227* AN ACT relating to Capitol campus security.
SB 228* AN ACT relating to a vacancy in Congress.
SB 274* AN ACT relating to local government.
SB 275* AN ACT relating to coal severance tax.
SR 1* A RESOLUTION adopting the Rules of Procedure for the 2021 Regular Session of the Senate.
SR 2* A RESOLUTION extending an invitation to pastors of Frankfort churches to open sessions of the 2021 Regular Session with prayer.
SR 3* A RESOLUTION establishing the 2021 membership of the Kentucky State Senate.
SR 8* A RESOLUTION commending Taiwan for its relations with the United States of America and the Commonwealth of Kentucky.
SR 22 A RESOLUTION adjourning the Senate in honor and loving memory of Wanda Goodwin Thomas.
SR 25 A RESOLUTION adjourning the Senate in honor and loving memory of Eleanor Carol Leavell Barr.
SR 55* A RESOLUTION adjourning the Senate in honor and loving memory of Charles William "Bill" Nighbert.
SR 67 A RESOLUTION condemning anti-Semitism in the Commonwealth of Kentucky.
SR 76 A RESOLUTION adjourning the Senate in honor and loving memory of Mason County Judge/Executive Joseph Patrick Pfeffer.
SR 81 A RESOLUTION celebrating Black History Month and honoring keynote speaker of the annual Black History Celebration, Georgia State Representative Billy Mitchell.
SR 108* A RESOLUTION adjourning the Senate in honor and loving memory of Katherine Sue Scott.
SR 134 A RESOLUTION adjourning the Senate in honor and loving memory of Katherine Sue Scott.
SR 200* A RESOLUTION declaring March 11, 2021, as Social Determinants of Addiction Recovery Day.
SR 213 A RESOLUTION honoring those who act for social justice.
SR 243 A RESOLUTION honoring the memory of Senator Georgia Davis Powers and her contributions to women's history.
SB 5: SFA (6) AN ACT relating to emergencies and declaring an emergency.
SB 5: SFA (7) AN ACT relating to emergencies and declaring an emergency.
SB 5: SFA (8) AN ACT relating to emergencies and declaring an emergency.
SB 5: SFA (9) AN ACT relating to emergencies and declaring an emergency.
SB 99: SFA (1) AN ACT relating to construction projects.
SB 270: SFA (1) AN ACT relating to postsecondary education and making an appropriation therefor.
SB 270: SFA (2) AN ACT relating to postsecondary education and making an appropriation therefor.

2020 Regular Session Top

Bill Title
SB 4 AN ACT relating to transportation and making an appropriation therefor.
SB 7 AN ACT relating to school councils.
SB 10* AN ACT relating to the Kentucky Board of Education and declaring an emergency.
SB 231* AN ACT relating to microbreweries and making an appropriation therefor.
SB 269* AN ACT relating to the compensation of employees of the Governor.
SB 270* AN ACT relating to executive branch ethics.
SB 271* AN ACT relating to executive orders.
SCR 305* A CONCURRENT RESOLUTION adjourning the 2020 Regular Session of the General Assembly sine die.
SCR 306* A CONCURRENT RESOLUTION adjourning the General Assembly until April 13, 2020.
SR 1* A RESOLUTION establishing the 2020 membership of the Kentucky State Senate.
SR 2* A RESOLUTION adopting the Rules of Procedure for the 2020 Regular Session of the Senate.
SR 3* A RESOLUTION extending an invitation to pastors of Frankfort churches to open sessions of the 2020 Regular Session with prayer.
SR 4* A RESOLUTION directing the appointment of a committee to wait upon the Governor.
SR 20 A RESOLUTION declaring January 15, 2020, to be Hunger Free Kentucky Day.
SR 32 A RESOLUTION recognizing Walker Montgomery.
SR 37* A RESOLUTION adjourning the Senate in honor and loving memory of Ray Swafford.
SR 45 A RESOLUTION adjourning the Senate in honor and loving memory of George Louis Tapp.
SR 55* A RESOLUTION adjourning the Senate in honor and loving memory of Humana's David Allen Jones.
SR 64* A RESOLUTION establishing the 2020 membership of the Kentucky State Senate.
SR 66* A RESOLUTION adjourning the Senate in honor and loving memory of Billy Wells.
SR 78 A RESOLUTION honoring the life and legacy of Dr. Martin Luther King Jr.
SR 88 A RESOLUTION adjourning the Senate in honor and loving memory of Nathaniel Jones.
SR 125 A RESOLUTION recognizing February 4, 2020, as Kentucky Nurses Day in the Commonwealth.
SR 128 A RESOLUTION celebrating Black History Month and honoring the life and legacy of Colonel Charles Young.
SR 143 A RESOLUTION celebrating Charles Young's posthumous promotion to Brigadier General.
SR 151* A RESOLUTION adjourning the Senate in honor and loving memory of Taylor Rae Nolan, and in honor of the Rae of Sunshine Foundation.
SR 160 A RESOLUTION honoring Juanita Green upon the occasion of her 106th birthday.
SR 169 A RESOLUTION honoring the courageous and sacrificial acts of esteemed Americans who took a stand to ensure that all citizens have the right to vote in this great American democracy.
SR 249* A RESOLUTION honoring Kelly Craft, United States Ambassador to the United Nations.
SR 252* A RESOLUTION adjourning the Senate in honor and loving memory of Walter William "Bill" Corey.
SR 274* A RESOLUTION declaring March 13, 2020, as the Social Determinants of Addiction Recovery Day.
SR 299 A RESOLUTION adjourning the Senate in honor and loving memory of Charles Edward "Charlie" Wilson.
SR 318* A RESOLUTION honoring Senator Ernie Harris upon his retirement from the Senate.
SR 319* A RESOLUTION celebrating the first birth at Freedom House in Manchester.
SR 326* A RESOLUTION honoring Senator Stan Humphries upon his retirement from the Senate.
SR 327 A RESOLUTION adjourning the Senate in honor and loving memory of Donna Stockton Early.
SB 173: SFA (4) AN ACT relating to employment and substance use disorder treatment.
HB 151: SFA (1) AN ACT relating to school building projects.
HJR 105: SFA (1) A JOINT RESOLUTION designating honorary names for various roads and bridges and directing the placement of honorary roadside signs.

2019 Special Session Top

Bill Title
SCR 23* A CONCURRENT RESOLUTION adjourning the 2019 Extraordinary Session of the General Assembly sine die.
SR 10* A RESOLUTION adjourning the Senate in honor and loving memory of John H. Sizemore.
SR 16* A RESOLUTION honoring Susan Cunningham upon the occasion of her retirement.
SR 17* A RESOLUTION honoring David Coles upon his retirement from the Legislative Research Commission.
SR 22* A RESOLUTION recognizing and honoring Robert Jenkins upon his retirement from the Legislative Research Commission for his many years of dedicated service to the Kentucky General Assembly.
SR 26* A RESOLUTION adjourning the Senate in honor of Charles Beach III and his 50 years of banking excellence.

2019 Regular Session Top

Bill Title
SB 2* AN ACT relating to civil actions.
SB 6* AN ACT relating to executive branch ethics.
SB 7* AN ACT relating to employment.
SB 143* AN ACT relating to state contracts and declaring an emergency.
SB 214* AN ACT relating to legislative redistricting challenges.
SB 217* AN ACT relating to judicial review of administrative decisions.
SB 258* AN ACT relating to transportation, making an appropriation therefor, and declaring an emergency.
SCR 116* A CONCURRENT RESOLUTION commemorating the Presidents' Day celebration at Kentucky's Old Capitol on February 19, 2019, and recognizing the efforts of the Kentucky Historical Society.
SCR 187* A CONCURRENT RESOLUTION adjourning the General Assembly until March 28, 2019.
SR 1* A RESOLUTION establishing the 2019 membership of the Kentucky State Senate.
SR 2* A RESOLUTION adopting the Rules of Procedure for the 2019 Regular Session of the Senate.
SR 3* A RESOLUTION extending an invitation to pastors of Frankfort churches to open sessions of the 2019 Regular Session with prayer.
SR 4* A RESOLUTION directing the appointment of a committee to wait upon the Governor.
SR 24* A RESOLUTION adjourning the Senate in honor and loving memory of Dr. Salem George.
SR 25 A RESOLUTION adjourning the Senate in honor and loving memory of Adrian King Arnold.
SR 27 A RESOLUTION adjourning the Senate in honor and loving memory of former United States Senator Walter Darlington "Dee" Huddleston.
SR 35 A RESOLUTION adjourning the Senate in honor and loving memory of Martin J. "Sonny" Mills.
SR 37 A RESOLUTION adjourning the Senate in honor and loving memory of Sandra Louise Deaton.
SR 39* A RESOLUTION adjourning the Senate in honor and loving memory of Doris Archolene "Archie" Stivers.
SR 40* A RESOLUTION adjourning the Senate in honor and loving memory of Carl Edward "Crawdad" Sizemore.
SR 41* A RESOLUTION adjourning the Senate in honor and loving memory of Daugh Kennon "Doug" White.
SR 48 A RESOLUTION adjourning the Senate in honor and loving memory of Louisville Metro Police Detective Deidre Irene Mengedoht.
SR 49* A RESOLUTION adjourning the Senate in honor and loving memory of Daniel D. Thayer.
SR 57 A RESOLUTION honoring University of Louisville President Dr. Neeli Bendapudi.
SR 74 A RESOLUTION adjourning the Senate in honor and loving memory of Louisville Metro Police Detective Deidre Irene "Dee Dee" Mengedoht.
SR 87 A RESOLUTION commemorating the 40th anniversary of the Kentucky Main Street Program.
SR 96 A RESOLUTION honoring Emma Johns upon being named 2019 Miss Kentucky Teen USA.
SR 103 A RESOLUTION adjourning the Senate in honor and loving memory of former Kentucky state legislator Dr. Nicholas Z. "Nick" Kafoglis.
SR 124* A RESOLUTION adjourning the Senate in honor and loving memory of Norman W. Lawson, Jr.
SR 129 A RESOLUTION honoring Dr. Aaron Thompson.
SR 131 A RESOLUTION honoring Dr. Donald L. Hall upon the occasion of his retirement.
SR 161* A RESOLUTION honoring James Lewis upon his retirement as Leslie County Clerk.
SR 163* A RESOLUTION adjourning the Senate in honor and loving memory of Lloyd Hensley.
SR 171* A RESOLUTION adjourning the Senate in honor and loving memory of Danny L. Gregory.
SR 172* A RESOLUTION adjourning the Senate in honor and loving memory of Albert Webb.
SR 178* A RESOLUTION adjourning the Senate in honor and loving memory of former Knox County Judge/Executive Homer Lee Jackson.
SR 191* A RESOLUTION honoring Senate Clerk interns Alicia Truelove, Elizabeth Grim, and Angela Goetter.
SR 198* A RESOLUTION adjourning the Senate in honor and loving memory of Elbert Hudson.
SR 199* A RESOLUTION adjourning the Senate in honor and loving memory of Jimmy Wayne "Jim" Wilson.
SR 262 A RESOLUTION to thank and honor the Kentucky Association of Professional Educators.
SB 2: SFA (1) AN ACT relating to civil actions.
SB 2: SFA (2) AN ACT relating to civil actions.
SB 2: SFA (3) AN ACT relating to civil actions.
SB 132: SFA (1) AN ACT relating to the prescriptive authority of advanced practice registered nurses.
SB 132: SFA (2) AN ACT relating to the prescriptive authority of advanced practice registered nurses.
SB 132: SFA (3) AN ACT relating to the prescriptive authority of advanced practice registered nurses.
SB 214: SFA (1) AN ACT relating to legislative redistricting challenges.
HB 335: SFA (1) AN ACT relating to property owned by local governments and declaring an emergency.
HB 335: SFA (2) AN ACT relating to property owned by local governments and declaring an emergency.

2018 Regular Session Top

Bill Title
SB 1* AN ACT relating to retirement.
SB 123* AN ACT relating to nursing facility beds approved by the state health plan.
SB 200* AN ACT relating to the Kentucky Communications Network Authority, making an appropriation therefor, and declaring an emergency.
SB 212* AN ACT relating to the Commissioner of Agriculture.
SB 213* AN ACT relating to revenue.
SB 214* AN ACT relating to education.
SB 233* AN ACT relating to boards and commissions.
SCR 171 A CONCURRENT RESOLUTION establishing the Childhood Cancer Caucus within the Kentucky General Assembly.
SR 15* A RESOLUTION adjourning the Senate in honor and loving memory of Richard L. "Dick" Roeding.
SR 23* A RESOLUTION adjourning the Senate in honor and loving memory of Lynne Marlene Klingeman Givens.
SR 35 A RESOLUTION adjourning the Senate in honor and loving memory of James Paul David "Jim" Bunning.
SR 46* A RESOLUTION honoring Kelly Knight Craft upon being named United States Ambassador to Canada.
SR 56 A RESOLUTION adjourning the Senate in honor and loving memory of Judge Richard J. FitzGerald.
SR 75* A RESOLUTION honoring Kelly Craft upon being named United States Ambassador to Canada.
SR 93* A RESOLUTION adjourning the Senate in honor and loving memory of Sophia Garrard Stivers.
SR 129* A RESOLUTION adjourning the Senate in honor and loving memory of Ruby Eleanor Greene Orr.
SR 141 A RESOLUTION recognizing February as Black History Month.
SR 143 A RESOLUTION expressing condolences and deepest sympathies in the aftermath of the Marshall County High School shooting and offering continuing support to the citizens of Marshall County.
SR 147 A RESOLUTION honoring Elmore "the Rejecter" "Big E" Smith.
SR 148 A RESOLUTION honoring Travis "Machine" Grant.
SR 181 A RESOLUTION adjourning the Senate in honor and loving memory of Edward W. FitzGerald.
SR 219* A RESOLUTION honoring Dr. Jim W. Evans, Jr., upon being named the Kentucky Association of School Administrator's Superintendent of the Year for 2018.
SR 220 A RESOLUTION honoring Rachael Denhollander.
SR 235 A RESOLUTION recognizing the Kentucky Community and Technical College System's 20th anniversary.
SR 264 A RESOLUTION recognizing April of 2018 as Sexual Assault Awareness and Prevention Month.
SR 265 A RESOLUTION adjourning the Senate in honor and loving memory of Dr. Pearse Lyons.
SR 266 A RESOLUTION honoring Jack Baker, a 98-year-old veteran who served in First Army, America's first and oldest field army, in conjunction with the unit's 100th anniversary.
SR 275* A RESOLUTION adjourning the Senate in honor and loving memory of Vincent "Van" Warren.
SR 289 A RESOLUTION recognizing missing persons and the victims of unsolved murders in Kentucky.
SR 304 A RESOLUTION adjourning the Senate in honor and loving memory of Officer Scotty Hamilton.
SR 305* A RESOLUTION honoring Joyce Honaker upon winning the 2018 Vic Hellard Jr. Award for exemplary public service.
SR 355* A RESOLUTION honoring Senator Joe Bowen upon his retirement from the Senate.
SB 200: SFA (1) AN ACT relating to the Kentucky Communications Network Authority, making an appropriation therefor, and declaring an emergency.
HB 2: SFA (1) AN ACT relating to workers' compensation.
HB 400: SFA (1) AN ACT relating to direct shipment of alcoholic beverages and declaring an emergency.
HB 400: SFA (2) AN ACT relating to direct shipment of alcoholic beverages and declaring an emergency.

2017 Regular Session Top

Bill Title
SB 1 AN ACT relating to public education and declaring an emergency.
SB 6* AN ACT relating to labor organizations and declaring an emergency.
SB 12* AN ACT relating to public postsecondary education governance and declaring an emergency.
SB 75* AN ACT relating to campaign finance.
SB 107* AN ACT relating to gubernatorial appointments and declaring an emergency.
SB 203* AN ACT relating to insurance.
SB 215* AN ACT relating to the Kentucky Coal Fields Endowment Authority and making an appropriation therefor.
SB 218 AN ACT relating to industrial hemp, making an appropriation therefor and declaring an emergency.
SB 228* AN ACT relating to economic development.
SB 229* AN ACT relating to education.
SB 230* AN ACT relating to taxation.
SCR 31* A CONCURRENT RESOLUTION adjourning the 2017 Regular Session of the General Assembly until February 7, 2017.
SR 15 A RESOLUTION adjourning the Senate in honor and loving memory of Dr. James Douglas Crase.
SR 27 A RESOLUTION adjourning the Senate in honor and loving memory of Stephen Robert "Bob" Hornback.
SR 37 A RESOLUTION adjourning the Senate in honor and loving memory of Paul Martin Clark Sr.
SR 63 A RESOLUTION recognizing February as Black History Month.
SR 72 A RESOLUTION adjourning the Senate in honor and loving memory of Michael Robert Litafik.
SR 104 A RESOLUTION adjourning the Senate in honor and loving memory of Lieutenant General Harold "Hal" Gregory Moore Jr.
SR 108* A RESOLUTION adjourning the Senate in honor and loving memory of Anita Sue Esham Muckelroy.
SR 145* A RESOLUTION adjourning the Senate in honor and loving memory of Andy Thacker.
SR 148* A RESOLUTION adjourning the Senate in honor and loving memory of Gregory John Patterson.
SR 162 A RESOLUTION adjourning the Senate in honor and loving memory of Samuel "S.T." Tilden Wright Jr.
SR 163 A RESOLUTION honoring 102-year-old Juanita Green, who is celebrating her 103rd birthday on March 12, 2017.
SR 166* A RESOLUTION adjourning the Senate in honor and loving memory of Paul Hibbard.
SR 167* A RESOLUTION adjourning the Senate in honor and loving memory of Alene Morgan.
SR 178 A RESOLUTION adjourning the Senate in honor and loving memory of Robert Collin Kratz, M.D.
SR 183* A RESOLUTION honoring Sheila Mason upon winning the 2017 Vic Hellard Jr. Award for exemplary public service.
SR 250 A RESOLUTION observing Welcome Home Vietnam Veterans Day in Kentucky and honoring Vietnam veterans for their courage and sacrifice while serving our great nation.
SR 252* A RESOLUTION adjourning the Senate in honor of the Union College men's basketball team upon winning the 2017 NAIA Division II championship.
SR 271* A RESOLUTION adjourning the Senate in honor and loving memory of Ruth H. Burchell.
SR 300 A RESOLUTION adjourning the Senate in honor and loving memory of Louisville Metro Police Officer Nick Rodman.
HB 72: SFA (1) AN ACT relating to planning and zoning and declaring an emergency.
HB 281: SCA (1) AN ACT relating to government contracts.

2016 Regular Session Top

Bill Title
SB 3* AN ACT relating to contracts.
SB 72 AN ACT relating to interim appropriation procedures.
SB 260* AN ACT relating to gubernatorial appointments.
SB 298* AN ACT relating to expungement.
SB 299* AN ACT proposing an amendment to Section 145 of the Constitution of Kentucky relating to persons entitled to vote.
SCR 251* A CONCURRENT RESOLUTION adjourning the General Assembly until April 12, 2016.
SJR 36 A JOINT RESOLUTION urging the Governor of Virginia and the Virginia Attorney General to restore reciprocal recognition of concealed carry weapons licenses from Kentucky.
SR 2* A RESOLUTION adopting the Rules of Procedure for the 2016 Regular Session of the Senate.
SR 27 A RESOLUTION recognizing all Kentucky school bus drivers for their service to the Commonwealth and its children.
SR 35 A RESOLUTION adjourning the Senate in honor and loving memory of Lynda Morris Thomas.
SR 42* A RESOLUTION honoring Dr. Larry L. Cockrum upon being confirmed as the 10th President of the University of the Cumberlands.
SR 44 A RESOLUTION adjourning the Senate in honor and loving memory of Louise Jones Lear.
SR 50* A RESOLUTION adjourning the Senate in honor and loving memory of Inez Stepp Montgomery.
SR 51* A RESOLUTION adjourning the Senate in honor and loving memory of Bill W. May.
SR 60* A RESOLUTION adjourning the Senate in honor and loving memory of Colonel Thomas Curtis "T.C." Sizemore.
SR 61* A RESOLUTION adjourning the Senate in honor and loving memory of Geraldine "Boots" Smith.
SR 68 A RESOLUTION adjourning the Senate in honor and loving memory of Trooper Joseph Cameron Ponder.
SR 71 A RESOLUTION adjourning the Senate in honor and loving memory of Elhanan Pete Grigsby Jr.
SR 73 A RESOLUTION honoring Jonathan Grate for his 21 years of service with the Legislative Research Commission, General Assembly, and the Judiciary Committee, and wishing him well with his next adventure in the Executive Branch wherein he will serve as the esteemed Deputy Secretary of the Justice and Public Safety Cabinet.
SR 85* A RESOLUTION honoring Wolfe County Health and Rehabilitation upon being designated the 2015 Facility of the Year by the Kentucky Association of Health Care Facilities.
SR 89 A RESOLUTION commemorating 100 years of workers' compensation in Kentucky, a voluntary, continuing, and changing program for improving economic security and safety for employees and protecting employers from liability for litigation in workplace negligence claims.
SR 100 A RESOLUTION adjourning the Senate in honor and loving memory of Georgia Montgomery Davis Powers and placing a bronze plaque on her desk in the Senate.
SR 115 A RESOLUTION honoring Madisonville Community College President Dr. Judith L. Rhoads on the occasion of her pending retirement on March 18, 2016.
SR 155* A RESOLUTION adjourning the Senate in honor and loving memory of Nevada State Senator Debbie Smith.
SR 161 A RESOLUTION declaring March 1, 2016, Live United Day in Kentucky.
SR 181 A RESOLUTION adjourning the Senate in loving memory and honor of Specialist Christopher A. Landis.
SR 182 A RESOLUTION adjourning the Senate in loving memory and honor of Sergeant Daniel Tyler Lee.
SR 183 A RESOLUTION adjourning the Senate in loving memory and honor of Captain Matthew David Roland of the United States Air Force.
SR 184 A RESOLUTION adjourning the Senate in honor and loving memory of Master Sergeant Aaron Carl Torian.
SR 185 A RESOLUTION adjourning the Senate in loving memory and honor of Captain Adam C. Satterfield.
SR 186 A RESOLUTION adjourning the Senate in honor and loving memory of Private First Class Joshua Gray.
SR 190 A RESOLUTION adjourning the Senate in honor and loving memory of Nancy Reagan.
SR 217* A RESOLUTION honoring Brigadier General Norman E. Arflack (Ret.) for his service to the Kentucky Senate and for his appointment as Commissioner of the Kentucky Department of Veterans Affairs.
SR 219 A RESOLUTION adjourning the Senate in honor and loving memory of Ernestine P. Thomas.
SR 226 A RESOLUTION honoring the Paul Laurence Dunbar High School boys' basketball team for winning the 99th Whitaker Bank/KHSAA Boys' Sweet Sixteen Basketball Tournament.
SR 227 A RESOLUTION honoring a century of High School Basketball in the Commonwealth of Kentucky.
SR 228 A RESOLUTION honoring the Kentucky High School Athletic Association for over a century of serving students in the Commonwealth.
SR 237* A RESOLUTION adjourning the Senate in honor and loving memory of Shirley Ann Rogers.
SR 242 A RESOLUTION honoring Sally Everman upon winning the 2015 Vic Hellard Jr. Award for exemplary public service.
SR 243 A RESOLUTION honoring Scott Payton upon being the recipient of the 2016 Vic Hellard Jr. Award for exemplary public service.
SCR 75: SFA (1) A CONCURRENT RESOLUTION establishing the Kentucky Workforce Oversight Task Force.
HB 4: SFA (3) AN ACT relating to controlled substances and declaring an emergency.
HB 4: SFA (4) AN ACT relating to controlled substances and declaring an emergency.
HB 4: SFA (5) AN ACT relating to controlled substances and declaring an emergency.
HB 40: SFA (2) AN ACT relating to criminal records.
HB 309: SFA (4) AN ACT relating to public-private partnerships and declaring an emergency.
HB 309: SFA (5) AN ACT relating to public-private partnerships and declaring an emergency.
HB 309: SFA (6) AN ACT relating to public-private partnerships and declaring an emergency.
HB 423: SFA (1) AN ACT relating to revenue measures and declaring an emergency.

2015 Regular Session Top

Bill Title
SB 1* AN ACT relating to contracts.
SB 193* AN ACT relating to bond transactions.
SB 206* AN ACT relating to agriculture.
SB 207* AN ACT relating to the secretary of the Finance and Administration Cabinet.
SB 208* AN ACT relating to limiting the authority of delegates to United States Constitution Article V Amendment Conventions.
SB 209* AN ACT relating to health and welfare.
SCR 131* A CONCURRENT RESOLUTION urging Congress to propose the regulation freedom amendment to the United States Constitution.
SCR 147 A CONCURRENT RESOLUTION urging the United States Department of Defense to reconsider proposed cuts to Fort Knox and Fort Campbell.
SCR 243* A CONCURRENT RESOLUTION adjourning the 2015 Regular Session of the General Assembly sine die.
SJR 92* A JOINT RESOLUTION designating Clay County, Kentucky as "The Land of Swinging Bridges."
SJR 132* A JOINT RESOLUTION urging the Congress of the United States to propose a balanced budget amendment to the United States Constitution and applying to the Congress, pursuant to Article V of the United States Constitution, to call a convention for proposing a balanced budget amendment.
SR 1* A RESOLUTION establishing the 2015 membership of the Kentucky State Senate.
SR 2* A RESOLUTION adopting the Rules of Procedure for the 2015 Regular Session of the Senate.
SR 3* A RESOLUTION extending an invitation to pastors of Frankfort churches to open sessions of the 2015 Regular Session with prayer.
SR 4* A RESOLUTION directing the appointment of a committee to wait upon the Governor.
SR 5* A RESOLUTION adjourning the Senate in honor and loving memory of Reverend Jerry Robert Parritt.
SR 23 A RESOLUTION adjourning the Senate in honor and loving memory of Michael Hall Turner.
SR 35 A RESOLUTION adjourning the Senate in honor and loving memory of Anthony Lynn "Tony" Grider.
SR 37* A RESOLUTION adjourning the Senate in honor and loving memory of Charlann Harting Carroll.
SR 50 A RESOLUTION adjourning the Senate in honor and loving memory of Darrell Clyde Bradley.
SR 75 A RESOLUTION adjourning the Senate in honor and loving memory of Senator Wendell Hampton Ford.
SR 77 A RESOLUTION adjourning the Senate in honor and loving memory of Chester Delbert Potter.
SR 118 A RESOLUTION celebrating the 75th anniversary of Colonel Harland Sanders' original recipe chicken and recognizing KFC for its contributions to the Commonwealth of Kentucky and everywhere around the world.
SR 120* A RESOLUTION honoring February 12, 2015, as Bow Tie Day in the Senate.
SR 127* A RESOLUTION adjourning the Senate in honor and loving memory of Flora Lee "Sally" Bowers Dwyer.
SR 129* A RESOLUTION adjourning the Senate in honor and loving memory of Bennett David Combs.
SR 133* A RESOLUTION honoring Mitzi Friedlander.
SR 138* A RESOLUTION adjourning the Senate in honor and loving memory of Major Andrew Lewis "Tommy" Nelson.
SR 142* A RESOLUTION adjourning the Senate in honor and loving memory of Bennett David Combs.
SR 144 A RESOLUTION adjourning the Senate in honor and loving memory of Dr. Louis Walker Arnold.
SR 188 A RESOLUTION recognizing and honoring the 150th anniversary of the founding of Lexington Theological Seminary.
SR 189* A RESOLUTION adjourning the Senate in honor and loving memory of Constance Butler McAuley Gray.
SR 196* A RESOLUTION recognizing Clay County, Kentucky as "The Land of Swinging Bridges."
SR 199 A RESOLUTION honoring Professor Robert G. Lawson upon his upcoming retirement from the University of Kentucky College of Law.
SR 209 A RESOLUTION adjourning the Senate in honor and loving memory of Zona Robbins Walker.
SR 213* A RESOLUTION establishing the 2015 membership of the Kentucky State Senate.
SR 217 A RESOLUTION honoring First Lieutenant Richard I. St. Onge III.
SR 230 A RESOLUTION adjourning the Senate in honor and loving memory of Linda W. Palmer.
SR 231 A RESOLUTION adjourning the Senate in honor and loving memory of Armand Angelucci.

2014 Regular Session Top

Bill Title
SB 1* AN ACT proposing to amend Section 29 of the Constitution of Kentucky relating to administrative regulations.
SB 2* AN ACT relating to debt.
SB 62 AN ACT relating to the prevention of overdose deaths.
SB 71* AN ACT reclassifying the City of Booneville.
SB 195* AN ACT proposing amendments to the Constitution of Kentucky relating to sessions of the General Assembly.
SB 196* AN ACT relating to transportation.
SB 203* AN ACT relating to veterans' affairs.
SB 209* AN ACT relating to revenue and taxation.
SB 223 AN ACT relating to funds recovered by constitutional officers through legal actions.
SCR 327* A CONCURRENT RESOLUTION adjourning the 2014 Regular Session of the General Assembly sine die.
SCR 341* A CONCURRENT RESOLUTION adjourning the General Assembly until April 14, 2014.
SR 1* A RESOLUTION establishing the 2014 membership of the Kentucky State Senate.
SR 2* A RESOLUTION adopting the Rules of Procedure for the 2014 Regular Session of the Senate.
SR 3* A RESOLUTION extending an invitation to pastors of Frankfort churches to open sessions of the 2014 Regular Session with prayer.
SR 4* A RESOLUTION directing the appointment of a committee to wait upon the Governor.
SR 5 A RESOLUTION adjourning the Senate in honor and loving memory of Justice Thomas B. Spain.
SR 7* A RESOLUTION commemorating the first day in history that the Kentucky Senate has had two African-American Senators.
SR 9 A RESOLUTION adjourning the Senate in honor and loving memory of James W. Shaughnessy, Sr.
SR 34 A RESOLUTION declaring January 14, 2014, to be Kentucky Food Bank Day.
SR 35 A RESOLUTION adjourning the Senate in honor and loving memory of Carolyn Guthrie.
SR 68 A RESOLUTION adjourning the Senate in honor of Opal Phillips upon being the recipient of a 2013 Volunteers Are the Foundation of Hospice Award.
SR 71 A RESOLUTION declaring January 23, 2014, as Kentucky Hospice Day.
SR 86 A RESOLUTION adjourning the Senate in honor and loving memory of Florian Meeks, Jr.
SR 119* A RESOLUTION adjourning the Senate in honor and loving memory of Charles W. Buchanan.
SR 139* A RESOLUTION adjourning the Senate in honor of Manchester Memorial Hospital upon achieving HIMSS7 status.
SR 144 A RESOLUTION adjourning the Senate in honor of the Chevrolet Corvette upon the Corvette Stingray being named 2014 North American Car of the Year.
SR 150 A RESOLUTION recognizing February 18, 2014, as "Scouts Day at the Capitol" and honoring Boy Scouts Sayre Turner, Nick Oliver, Nathan Vick, and Scouts from all over Kentucky.
SR 161* A RESOLUTION adjourning the Senate in honor and loving memory of Mary Opal Sams Mitchell.
SR 162 A RESOLUTION honoring and remembering Private Franklin Runyon Sousley, on the anniversary of his participation in hoisting the United States flag at Iwo Jima during World War II.
SR 181 A RESOLUTION honoring the Kentucky Coalition of Nurse Practitioners and Nurse Midwives, the Kentucky Medical Association, and the Kentucky Academy of Family Physicians on the passage of 2014 Senate Bill 7.
SR 183 A RESOLUTION adjourning the Senate in honor of Frank X Walker upon winning the 2014 NAACP Image Award for Outstanding Literary Work in Poetry.
SR 192 A RESOLUTION adjourning the Senate in loving memory and honor of Sergeant Daniel Tyler Lee.
SR 221 A RESOLUTION declaring March 12, 2014, Live United Day in Frankfort.
SR 237 A RESOLUTION urging the Transportation Cabinet to designate a bridge in Leslie County as the "Effie M. Couch Memorial Bridge."
SR 251* A RESOLUTION confirming the appointment of Dana B. Mayton to the Kentucky Public Transportation Infrastructure Authority.
SR 296 A RESOLUTION adjourning the Senate in honor and loving memory of Geneva Worley.
SR 310 A RESOLUTION honoring founding Kentucky Community and Technical College System President Michael B. McCall upon the announcement of his retirement.
SR 363* A RESOLUTION adjourning the Senate in honor of Senator Julie Denton upon her retirement from this Honorable Body following 20 years of service to the people of this Commonwealth.
SR 364* A RESOLUTION adjourning the Senate in honor of Senator Bob Leeper upon his retirement from this Honorable Body following 24 years of service to the people of this Commonwealth.
SR 366* A RESOLUTION adjourning the Senate in honor of Senator Katie Stine upon her retirement from this Honorable Body following 20 years of service to the people of this Commonwealth.
SR 370 A RESOLUTION honoring Joe Craft for his pledge and support for the development of the Craft Academy for Excellence in Science and Mathematics at Morehead State University.
HB 236: SFA (1) AN ACT relating to fiscal matters and making an appropriation therefor.
HB 236: SFA (2) AN ACT relating to fiscal matters and making an appropriation therefor.
HB 301: SFA (1) AN ACT relating to fiscal matters.
HB 301: SFA (2) AN ACT relating to fiscal matters.
HB 369: SFA (2) AN ACT relating to the statute of limitations for written contracts.
HB 369: SFA (3) AN ACT relating to the statute of limitations for written contracts.
HB 413: SFA (1) AN ACT relating to the distribution of malt beverages.
HB 413: SFA (2) AN ACT relating to the distribution of malt beverages.

2013 Special Session Top

Bill Title
SCR 24* A CONCURRENT RESOLUTION adjourning the 2013 Extraordinary Session of the General Assembly sine die.
SR 1* A RESOLUTION establishing the membership of the Kentucky State Senate for the 2013 Extraordinary Session.
SR 2* A RESOLUTION adopting the Rules of Procedure for the 2013 Extraordinary Session of the Senate.
SR 3* A RESOLUTION extending an invitation to the pastors of Frankfort churches to open daily sessions of the 2013 Extraordinary Session with prayer.
SR 4* A RESOLUTION honoring the Markey Cancer Center for achieving National Cancer Institute designation.
SR 21 A RESOLUTION adjourning the Senate in honor and loving memory of Mrs. Josephine Pendleton.
SR 29 A RESOLUTION adjourning the Senate in honor and loving memory of David A. Gooch.
HB 1: SCA (1) AN ACT relating to redistricting and declaring an emergency.

2013 Regular Session Top

Bill Title
SB 1* AN ACT relating to governmental operations and declaring an emergency.
SCR 267* A CONCURRENT RESOLUTION adjourning the 2013 Regular Session of the General Assembly sine die.
SCR 275* A CONCURRENT RESOLUTION adjourning the 2013 Regular Session of the General Assembly sine die.
SJR 14 A JOINT RESOLUTION designating honorary names for various roads and bridges and directing the placement of honorary roadside signs.
SJR 49* A JOINT RESOLUTION designating the Spc. Ralph Honaker Jr. Highway in Magoffin County.
SR 1* A RESOLUTION establishing the 2013 membership of the Kentucky State Senate.
SR 2* A RESOLUTION adopting the Rules of Procedure for the 2013 Regular Session of the Senate.
SR 3* A RESOLUTION extending an invitation to the pastors of Frankfort churches to open sessions of the 2013 Regular Session with prayer.
SR 4* A RESOLUTION directing the appointment of a committee to wait upon the Governor.
SR 27 A RESOLUTION adjourning the Senate in loving memory and honor of the Wilfong family of Jonancy, Kentucky, whose lives were taken in a tragic house fire, and expressing condolences to the family and loved ones for their loss.
SR 28 A RESOLUTION adjourning the Senate in honor and loving memory of our beloved friend and former colleague, Representative E. Porter Hatcher, Jr.
SR 31 A RESOLUTION honoring the University of Louisville Football Cardinals, 2013 Allstate Sugar Bowl Champions.
SR 47 A RESOLUTION adjourning the Senate in loving memory and honor of Trooper Anson Blake Tribby.
SR 48* A RESOLUTION recognizing February 13, 2013, as Arts Day in Kentucky.
SR 52* A RESOLUTION adjourning the Senate in loving memory and honor of Dalton Dingus.
SR 56 A RESOLUTION in loving memory and honor of Katherine "Kathy" Hanly King.
SR 92* A RESOLUTION honoring O. Leonard "Len" Press upon the occasion of his being named the recipient of the 2012 Vic Hellard, Jr. Award for exemplary public service.
SR 99 A RESOLUTION adjourning the Senate in honor and loving memory of Private First Class Dustin D. Gross.
SR 100 A RESOLUTION recognizing the one hundredth anniversary year of Ford Motor Company building cars and trucks in Louisville, Kentucky, which has been a significant part of the economic, social, and cultural heritage of the City of Louisville and the Commonwealth of Kentucky, and congratulating Ford Motor Company for its achievements.
SR 115 A RESOLUTION adjourning the Senate in loving memory and honor of Specialist David W. Taylor.
SR 117 A RESOLUTION adjourning the Senate in loving memory and honor of Bremer Alexander Ehrler, former Secretary of State for the Commonwealth of Kentucky.
SR 125 A RESOLUTION honoring Captain Shannon D. Ison, upon being awarded the Silver Star, our nation's third highest award for valor.
SR 131* A RESOLUTION confirming the reappointment of F. Lynn Luallen to the Kentucky Housing Corporation Board of Directors.
SR 134* A RESOLUTION confirming the reappointment of Gail J. Melvin to the Kentucky Housing Corporation Board of Directors.
SR 138* A RESOLUTION confirming the appointment of Linda K. Breathitt to the Public Service Commission.
SR 139* A RESOLUTION confirming the appointment of Wayne D. Sapp to the Personnel Board.
SR 140* A RESOLUTION confirming the appointment of Donald W. Blevins to the Personnel Board.
SR 145* A RESOLUTION confirming the reappointment of Teresa L. Naydan to the Registry of Election Finance.
SR 147* A RESOLUTION confirming the reappointment of Michael Mark Wasicsko to the Education Professional Standards Board.
SR 149* A RESOLUTION confirming the reappointment of Sandy Sinclair-Curry to the Education Professional Standards Board.
SR 150* A RESOLUTION confirming the reappointment of Cassandra A. Webb to the Education Professional Standards Board.
SR 152* A RESOLUTION confirming the appointment of Michael H. Ross to the Education Professional Standards Board.
SR 154* A RESOLUTION confirming the appointment of Stephen M. Glenn to the Fish and Wildlife Resources Commission.
SR 155* A RESOLUTION confirming the reappointment of Terry K. Teitloff to the Fish and Wildlife Resources Commission.
SR 157* A RESOLUTION confirming the appointment of Carolyn M. Ridley to the Council on Postsecondary Education.
SR 161* A RESOLUTION confirming the appointment of M. Melinda Karns to the Kentucky Board of Tax Appeals.
SR 169* A RESOLUTION confirming the appointment of Nawanna B. Privett to the Kentucky Board of Education.
SR 212 A RESOLUTION adjourning the Senate in honor and loving memory of Flossie Melton Williams.
SR 217 A RESOLUTION adjourning the Senate in loving memory and honor of former Representative Clarence E. Jackson.
SR 231* A RESOLUTION adjourning the Senate in loving memory and honor of Paul Ousley.
SR 243* A RESOLUTION honoring the Clay County High School Tigers Boys Basketball Team 2013 13th Region Champions.
SR 253 A RESOLUTION adjourning the Senate in honor and loving memory of Brenda Carole Kiser.
SR 272 A RESOLUTION honoring William H. Fortune upon the occasion of his retirement from the University of Kentucky College of Law.

2012 Special Session Top

Bill Title
SB 3* AN ACT relating to legislative pay and declaring an emergency.
SB 4* AN ACT relating to controlled substances and declaring an emergency.
SB 5* AN ACT relating to criminal matters.
SB 6* AN ACT relating to the administration of personnel.
SR 1* A RESOLUTION establishing the membership of the Kentucky State Senate for the 2012 Extraordinary Session.
SR 2* A RESOLUTION adopting the Rules of Procedure for the 2012 Extraordinary Session of the Senate.
SR 3* A RESOLUTION extending an invitation to the pastors of Frankfort churches to open daily sessions of the 2012 Extraordinary Session with prayer.
SR 9 A RESOLUTION adjourning the Senate in honor and loving memory of Phyllis Eileen Martin Grigsby.

2012 Regular Session Top

Bill Title
SB 3* AN ACT relating to drugs.
SB 13* AN ACT relating to state government.
SB 14* AN ACT relating to state government.
SB 15* AN ACT relating to transportation.
SB 16* AN ACT relating to transportation.
SB 17* AN ACT relating to the Court of Justice.
SB 18* AN ACT proposing an amendment to Section 33 of the Constitution of Kentucky relating to redistricting.
SB 20* AN ACT relating to the Prescription Monitoring Program compact.
SB 50* AN ACT relating to drugs.
SB 165 AN ACT relating to the State Fair Board and declaring an emergency.
SB 171* AN ACT relating to drugs.
SB 200* AN ACT relating to occupational license taxes.
SB 216* AN ACT relating to criminal expungements.
SCR 276* A CONCURRENT RESOLUTION adjourning the General Assembly until April 12, 2012.
SCR 343* A CONCURRENT RESOLUTION adjourning the 2012 Regular Session of the General Assembly sine die.
SR 1* A RESOLUTION establishing the 2012 membership of the Kentucky State Senate.
SR 2* A RESOLUTION adopting the Rules of Procedure for the 2012 Regular Session of the Senate.
SR 3* A RESOLUTION extending an invitation to the pastors of Frankfort churches to open sessions of the 2012 Regular Session with prayer.
SR 4* A RESOLUTION directing the appointment of a committee to wait upon the Governor.
SR 8 A RESOLUTION adjourning the Senate in loving memory and honor of our friend and former colleague, Representative John Adams.
SR 21 A RESOLUTION honoring Sheriff Josh Neale for his bravery and attention to duty.
SR 31 A RESOLUTION adjourning the Senate in loving memory and honor of our friend and former colleague, Representative Joseph Edward "Eddie" Ballard, the Gentleman from Hopkins 10.
SR 32 A RESOLUTION adjourning the Senate in honor and loving memory of Owsley Brown II.
SR 34 A RESOLUTION adjourning the Senate in honor and loving memory of Reverend Gene Huff.
SR 39 A RESOLUTION adjourning the Senate in loving memory and honor of Miriam Hill Buford.
SR 49 A RESOLUTION adjourning the Senate in honor and loving memory of Sergeant Jeremy Russell Summers.
SR 51 A RESOLUTION adjourning the Senate in loving memory and honor of Louis Gatewood Galbraith.
SR 58 A RESOLUTION honoring and commending Representative Darryl T. Owens on being named the 2012 recipient of the Dr. Martin Luther King, Jr., Freedom Award.
SR 72 A RESOLUTION honoring Harold B. Deatherage for his tireless and steadfast efforts to honor veterans.
SR 87 A RESOLUTION recognizing the 7th biennial INTERKULTUR World Choir Games, to be hosted in Cincinnati, Ohio, and adjourning the Senate in its honor.
SR 90 A RESOLUTION adjourning the Senate in honor and loving memory of Charles T. Black.
SR 96 A RESOLUTION adjourning the Senate in loving memory and honor of Leonard "Lenny" Lyles.
SR 99* A RESOLUTION adjourning the Senate in honor and loving memory of Schuyler D. McGaha.
SR 104* A RESOLUTION adjourning the Senate in loving memory and honor of Ramey Montgomery.
SR 125 A RESOLUTION honoring Charles "Charlie" Siler upon the occasion of him being named the recipient of the 2011 Vic Hellard, Jr. Award for exemplary public service.
SR 130 A RESOLUTION urging the Presidential Administration, the United States Trade Representative, and the United States Department of Agriculture Secretary to include tobacco and tobacco products within the scope of the Trans-Pacific Partnership trade agreement currently being negotiated.
SR 131 A RESOLUTION adjourning the Senate in honor and loving memory of Clarence Martin Lewis.
SR 142 A RESOLUTION adjourning the Senate in loving memory and honor of Thomas Hodge.
SR 147 A RESOLUTION adjourning the Senate in honor and loving memory of Bernard M. Trager.
SR 151 A RESOLUTION recognizing February 26 through March 3, 2012, as National Eating Disorders Awareness Week and honoring the National Eating Disorders Association.
SR 159* A RESOLUTION adjourning the Senate in honor and loving memory of George Washington "G.W." Griffin.
SR 160* A RESOLUTION adjourning the Senate in honor and loving memory of James Lawrence "Jim" Rose.
SR 163* A RESOLUTION adjourning the Senate in honor and loving memory of Reverend Roy Allen.
SR 195 A RESOLUTION adjourning the Senate in honor and loving memory of Walter Patrick.
SR 211* A RESOLUTION recognizing the countless individuals and organizations providing relief efforts after devastating tornadoes hit many counties around the Commonwealth.
SR 212* A RESOLUTION honoring those Kentuckians who perished in the recent tornadoes and expressing condolences to the families and loved ones for their loss.
SR 216 A RESOLUTION adjourning the Senate in honor and loving memory of Charles Britton Wells.
SR 243* A RESOLUTION honoring the Kentucky National Guard for its service to the Commonwealth and the United States, in recognition of the 100th anniversary of its name being changed to the "Kentucky National Guard."
SR 255* A RESOLUTION adjourning the Senate in honor and loving memory of Robert Smith, Jr.
SR 262 A RESOLUTION congratulating the University of Kentucky men's basketball team on reaching the 2012 NCAA Final Four.
SR 265* A RESOLUTION adjourning the Senate in honor of the 100th anniversary of the Kentucky Department of Fish and Wildlife's management of the Commonwealth's wildlife and natural habitats and of the leadership role of the Kentucky Fish and Wildlife Commission in that mission.
SR 270* A RESOLUTION honoring Morgan County Judge Executive Tim Conley and West Liberty Mayor Jim Rupe for their leadership in their community in the aftermath of the devastating tornadoes.
SR 277* A RESOLUTION adjourning the Senate in loving memory and honor of Virginia Ruth Long.
SR 280* A RESOLUTION confirming the appointment of Steve Austin to the Kentucky Public Transportation Infrastructure Authority.
SR 281* A RESOLUTION confirming the appointment of Christopher Godby to the Fish and Wildlife Resource Commission.
SR 282* A RESOLUTION confirming the reappointment of Thomas J. Stull to the Education Professional Standards Board.
SR 283* A RESOLUTION confirming the appointment of Ellen E. Blevins to the Education Professional Standards Board.
SR 284* A RESOLUTION confirming the appointment of Michael R. Walker to the Kentucky Public Transportation Infrastructure Authority.
SR 285* A RESOLUTION confirming the appointment of Charlie Johnson to the Kentucky Public Transportation Infrastructure Authority.
SR 286* A RESOLUTION confirming the reappointment of Joseph B. Wise III to the Council on Postsecondary Education.
SR 287* A RESOLUTION confirming the reappointment of Keith Dana Griffee to the Kentucky Lottery Corporation Board of Directors.
SR 288* A RESOLUTION confirming the appointment of David Martin Ingordo to the Kentucky Lottery Corporation Board of Directors.
SR 289* A RESOLUTION confirming the appointment of Tommy W. Chandler to the Personnel Board.
SR 290* A RESOLUTION confirming the appointment of Tilford "Ted" Richardson to the Kentucky Lottery Corporation Board of Directors.
SR 291* A RESOLUTION confirming the reappointment of Rosemary F. Center to the Registry of Election Finance.
SR 292* A RESOLUTION confirming the appointment of Donald W. Blevins to the Personnel Board.
SR 293* A RESOLUTION confirming the appointment of Allen E. Kennedy to the Education Professional Standards Board.
SR 294* A RESOLUTION confirming the appointment of Brandy L. Beardsley to the Education Professional Standards Board.
SR 295* A RESOLUTION confirming the gubernatorial reappointment of Kimberly S. McCann to the Governor's Postsecondary Education Nominating Committee.
SR 296* A RESOLUTION confirming the appointment of Ronald Anthony Strong to the Education Professional Standards Board.
SR 297* A RESOLUTION confirming the appointment of Benjamin S. Lawson to the Agricultural Development Board.
SR 298* A RESOLUTION confirming the appointment of Marie Renee McMillen to the Education Professional Standards Board.
SR 299* A RESOLUTION confirming the appointment of Sarah G. Johnson as a member of the Kentucky Parole Board.
SR 300* A RESOLUTION confirming the appointment of Jim Sidebottom to the Agricultural Development Board.
SR 301* A RESOLUTION confirming the appointment of Barbara Ann Boyd to the Education Professional Standards Board.
SR 302* A RESOLUTION confirming the appointment of Betty B. Bailey to the Agricultural Development Board.
SR 303* A RESOLUTION confirming the appointment of Cecil F. Dunn to the Kentucky Board of Tax Appeals.
SR 304* A RESOLUTION confirming the appointment of Dwayne F. Depp as a member of the Kentucky Parole Board.
SR 305* A RESOLUTION confirming the gubernatorial reappointment of Shae Hopkins to the Governor's Postsecondary Education Nominating Committee.
SR 306* A RESOLUTION confirming the appointment of John Caudill to the Board of Directors of the Kentucky Employers' Mutual Insurance Authority.
SR 307* A RESOLUTION confirming the appointment of Roy G. Collins to the Agricultural Development Board.
SR 308* A RESOLUTION confirming the appointment of Bradley A. Bielski to the Education Professional Standards Board.
SR 309* A RESOLUTION confirming the gubernatorial appointment of Debbie B. Hatfield to the Governor's Postsecondary Education Nominating Committee.
SR 310* A RESOLUTION confirming the appointment of James D. Fiepke to the Bi-state Authority established under KRS 175B.030.
SR 311* A RESOLUTION confirming the appointment of J. Duncan Pitchford to the Mine Safety Review Commission.
SR 312* A RESOLUTION confirming the appointment of Amanda Spears as a member of the Kentucky Parole Board.
SR 313* A RESOLUTION confirming the appointment of Lawrence F. Smith to the Workers' Compensation Board.
SR 314* A RESOLUTION confirming the appointment of Thomas B. Stephens to the Registry of Election Finance.
SR 315* A RESOLUTION confirming the appointment of C.F. "Frank" Williams to the Fish and Wildlife Resources Commission.
SR 316* A RESOLUTION confirming the reappointment of Wayne Hunt to the Agricultural Development Board.
SR 317* A RESOLUTION confirming the appointment of Neeka L. Parks Thompson as a member of the Kentucky Parole Board.
SR 318* A RESOLUTION confirming the reappointment of Marc Christopher Davis as an administrative law judge in the Department of Workers' Claims.
SR 319* A RESOLUTION confirming the reappointment of R. Scott Borders as an administrative law judge in the Department of Workers' Claims.
SR 320* A RESOLUTION confirming the reappointment of Edward D. Hays as an administrative law judge in the Department of Workers' Claims.
SR 321* A RESOLUTION confirming the reappointment of Grant Stewart Roark as an administrative law judge in the Department of Workers' Claims.
SR 322* A RESOLUTION confirming the reappointment of Thomas W. Mattingly to the Agricultural Development Board.
SR 323* A RESOLUTION confirming the reappointment of Glenn D. Denton to the Council on Postsecondary Education.
SR 324* A RESOLUTION confirming the reappointment of William David Donan to the Mine Safety Review Commission.
SR 325* A RESOLUTION confirming the reappointment of Douglas W. Gott as an administrative law judge in the Department of Workers' Claims.
SR 326* A RESOLUTION confirming the appointment of Sam H. Newcomb to the Board of Directors of the Kentucky Employers' Mutual Insurance Authority.
SR 327* A RESOLUTION confirming the reappointment of David L. Armstrong to the Public Service Commission and designating him Chair of the Commission.
SR 328* A RESOLUTION confirming the reappointment of Troy D. Rankin to the Agricultural Development Board.
SR 329* A RESOLUTION confirming the reappointment of Marie Renee McMillen to the Education Professional Standards Board.
SR 330* A RESOLUTION confirming the reappointment of Michael R. Walker to the Kentucky Public Transportation Infrastructure Authority.
SR 331* A RESOLUTION confirming the appointment of Laranna L. May to the Education Professional Standards Board.
SR 332* A RESOLUTION confirming the appointment of Voncel Thacker to the Fish and Wildlife Resources Commission.
SR 333* A RESOLUTION confirming the appointment of William J. Rudloff as an administrative law judge in the Department of Workers' Claims.
SR 334* A RESOLUTION confirming the appointment of Allison E. Jones as an administrative law judge in the Department of Workers' Claims.
SR 335* A RESOLUTION confirming the appointment of Jonathan R. Weatherby as an administrative law judge in the Department of Workers' Claims.
SR 336* A RESOLUTION confirming the reappointment of Samuel E. Moore to the Agricultural Development Board.
SR 337* A RESOLUTION confirming the reappointment of Dan E. Flanagan to the Council on Postsecondary Education.
SR 342* A RESOLUTION confirming the reappointment of David L. Armstrong to the Public Service Commission.
SR 345 A RESOLUTION recognizing the third week in April as Kentucky Nonprofit Week and adjourning the Senate in honor of the thousands of nonprofit organizations in the Commonwealth of Kentucky that work for the good of its citizens and the world.
SR 347 A RESOLUTION honoring the University of Kentucky Wildcats, 2012 NCAA Division I Men's Basketball Champions.
SR 348* A RESOLUTION adjourning the Senate in loving memory and honor of Dr. C. C. Smith.
HB 155: SFA (1) AN ACT relating to the creation and administration of trusts and estates.
HB 499: SFA (1) AN ACT relating to fiscal matters and declaring an emergency.
HB 499: SFA (3) AN ACT relating to fiscal matters and declaring an emergency.

2011 Special Session Top

Bill Title
SCR 10 A CONCURRENT RESOLUTION expressing heartfelt condolences and prayers to the people of Japan and encouraging humanitarian aid and spiritual support from all Kentuckians as the country recovers from the effects of the devastating earthquake of March 11, 2011.
SCR 35* A CONCURRENT RESOLUTION adjourning the General Assembly until April 6, 2011.
SCR 62* A CONCURRENT RESOLUTION adjourning the 2011 Extraordinary Session of the General Assembly sine die.
SR 1* A RESOLUTION adopting the Rules of Procedure for the 2011 Extraordinary Session of the Senate.
SR 2* A RESOLUTION extending an invitation to the pastors of Frankfort churches to open daily sessions of the 2011 Extraordinary Session with prayer.
SR 20 A RESOLUTION honoring the Christian County Colonels for winning the 2011 PNC Bank/Kentucky High School Athletic Association Boys' Sweet Sixteen Basketball Tournament.
SR 36* A RESOLUTION adjourning the Senate until April 6, 2011.
SR 38* A RESOLUTION expressing the sentiment of the Senate to override Item 1 of Governor Steven L. Beshear's veto of House Bill 1 of the 2011 First Extraordinary Session of the General Assembly.
SR 39* A RESOLUTION expressing the sentiment of the Senate to override Item 2 of Governor Steven L. Beshear's veto of House Bill 1 of the 2011 First Extraordinary Session of the General Assembly.
SR 40* A RESOLUTION expressing the sentiment of the Senate to override Item 3 of Governor Steven L. Beshear's veto of House Bill 1 of the 2011 First Extraordinary Session of the General Assembly.
SR 41* A RESOLUTION expressing the sentiment of the Senate to override Item 4 of Governor Steven L. Beshear's veto of House Bill 1 of the 2011 First Extraordinary Session of the General Assembly.
SR 42* A RESOLUTION expressing the sentiment of the Senate to override Item 7 of Governor Steven L. Beshear's veto of House Bill 1 of the 2011 First Extraordinary Session of the General Assembly.
SR 43* A RESOLUTION expressing the sentiment of the Senate to override Item 5 of Governor Steven L. Beshear's veto of House Bill 1 of the 2011 First Extraordinary Session of the General Assembly.
SR 44* A RESOLUTION expressing the sentiment of the Senate to override Item 6 of Governor Steven L. Beshear's veto of House Bill 1 of the 2011 First Extraordinary Session of the General Assembly.
SR 45* A RESOLUTION expressing the sentiment of the Senate to override Item 8 of Governor Steven L. Beshear's veto of House Bill 1 of the 2011 First Extraordinary Session of the General Assembly.
SR 46* A RESOLUTION expressing the sentiment of the Senate to override Item 9 of Governor Steven L. Beshear's veto of House Bill 1 of the 2011 First Extraordinary Session of the General Assembly.
SR 47* A RESOLUTION expressing the sentiment of the Senate to override Item 10 of Governor Steven L. Beshear's veto of House Bill 1 of the 2011 First Extraordinary Session of the General Assembly.
SR 48* A RESOLUTION expressing the sentiment of the Senate to override Item 11 of Governor Steven L. Beshear's veto of House Bill 1 of the 2011 First Extraordinary Session of the General Assembly.
SR 49* A RESOLUTION expressing the sentiment of the Senate to override Item 12 of Governor Steven L. Beshear's veto of House Bill 1 of the 2011 First Extraordinary Session of the General Assembly.
SR 50* A RESOLUTION expressing the sentiment of the Senate to override Item 13 of Governor Steven L. Beshear's veto of House Bill 1 of the 2011 First Extraordinary Session of the General Assembly.
SR 51* A RESOLUTION expressing the sentiment of the Senate to override Item 14 of Governor Steven L. Beshear's veto of House Bill 1 of the 2011 First Extraordinary Session of the General Assembly.
SR 52* A RESOLUTION expressing the sentiment of the Senate to override Item 15 of Governor Steven L. Beshear's veto of House Bill 1 of the 2011 First Extraordinary Session of the General Assembly.
SR 53* A RESOLUTION expressing the sentiment of the Senate to override Item 16 of Governor Steven L. Beshear's veto of House Bill 1 of the 2011 First Extraordinary Session of the General Assembly.
SR 54* A RESOLUTION expressing the sentiment of the Senate to override Item 17 of Governor Steven L. Beshear's veto of House Bill 1 of the 2011 First Extraordinary Session of the General Assembly.
SR 55* A RESOLUTION expressing the sentiment of the Senate to override Item 18 of Governor Steven L. Beshear's veto of House Bill 1 of the 2011 First Extraordinary Session of the General Assembly.
SR 56* A RESOLUTION expressing the sentiment of the Senate to override Item 19 of Governor Steven L. Beshear's veto of House Bill 1 of the 2011 First Extraordinary Session of the General Assembly.
SR 63* A RESOLUTION adjourning the Senate for the 2011 Extraordinary Session sine die.
SR 64 A RESOLUTION adjourning the Senate in honor and loving memory of Nicholas Jacoby, Benjamin T. Laslie, and Allen Williams.

2011 Regular Session Top

Bill Title
SB 16* AN ACT relating to taxation.
SB 48 AN ACT relating to public airports.
SB 80* AN ACT relating to public utilities.
SB 110* AN ACT relating to optometry.
SB 132* AN ACT relating to health care.
SB 139* AN ACT relating to liens.
SCR 22* A CONCURRENT RESOLUTION adjourning the 2011 Regular Session of the General Assembly until February 1, 2011.
SCR 258* A CONCURRENT RESOLUTION adjourning the 2011 Regular Session of the General Assembly sine die.
SR 1* A RESOLUTION establishing the 2011 membership of the Kentucky State Senate.
SR 2* A RESOLUTION adopting the Rules of Procedure for the 2011 Regular Session of the Senate.
SR 3* A RESOLUTION extending an invitation to the pastors of Frankfort churches to open sessions of the 2011 Regular Session with prayer.
SR 4* A RESOLUTION directing the appointment of a committee to wait upon the Governor.
SR 29 A RESOLUTION adjourning the Senate in loving memory and honor of our friend and former colleague, Representative Raymond Overstreet.
SR 33 A RESOLUTION adjourning the Senate in loving memory and honor of 1st Lieutenant Eric D. Yates.
SR 54 A RESOLUTION adjourning the Senate in honor of Dr. Evertie Moore on the occasion of his 80th birthday.
SR 60 A RESOLUTION adjourning the Senate in loving memory and honor of Chief Petty Officer (SEAL) Collin T. Thomas.
SR 97 A RESOLUTION adjourning the Senate in honor and loving memory of Sandy Lee Watkins.
SR 102 A RESOLUTION adjourning the Senate in honor and loving memory of Clydia Combs.
SR 119 A RESOLUTION urging the Governor of Florida and the Florida State Legislature not to repeal Florida's prescription tracking system.
SR 157* A RESOLUTION urging the Governor of Florida and the Florida State Legislature not to repeal Florida's prescription tracking system.
SR 163* A RESOLUTION adjourning the Senate in honor and loving memory of Bryan Gregory Shepherd.
SR 164 A RESOLUTION honoring the service and sacrifice of the officers and enlisted members of the Armed Forces, as well as their families, stationed at Fort Campbell.
SR 172* A RESOLUTION adjourning the Senate in honor of Dr. Lee T. Todd, Jr. upon the occasion of his retirement as President of the University of Kentucky.
SR 174 A RESOLUTION adjourning the Senate in honor and loving memory of LaVerne Mae Huber Toebben.
SR 175* A RESOLUTION adjourning in honor and loving memory of Kenneth Seal.
SR 179 A RESOLUTION adjourning the Senate in honor of Paintsville Chief of Police Bill Holbrook.
SR 180 A RESOLUTION adjourning the Senate in honor and loving memory of Marrs Allen May.
SR 182* A RESOLUTION adjourning the Senate in loving memory and honor of Donald G. Combs.
SR 188* A RESOLUTION memorializing Clara Barton Potter-Keyes and adjourning the Senate in her loving memory and honor.
SR 189* A RESOLUTION adjourning the Senate in honor and loving memory of Barbara Ann Hipsher Fair.
SR 190* A RESOLUTION adjourning the Senate in honor and loving memory of Nila Mae Trent.
SR 197 A RESOLUTION adjourning the Senate in honor of Brandon Anthony Neal, student of noted professor Dr. Kimcherie Lloyd, upon the successful performance of his student conducting recital at the University of Louisville School of Music's Margaret Comstock Concert Hall.
SR 215 A RESOLUTION adjourning the Senate in honor and loving memory of Paul Vernon Graham.
SR 218* A RESOLUTION confirming the appointment of Mary Gwen Wheeler to the Kentucky Board of Education.
SR 219* A RESOLUTION confirming the appointment of Luther Deaton, Jr. to the Bi-state Authority established under KRS 175B.030.
SR 220* A RESOLUTION confirming the appointment of Jaye Shannon Jones as a member of the Kentucky Parole Board.
SR 221* A RESOLUTION confirming the appointment of George A. Carson as a member of the Kentucky Parole Board.
SR 223* A RESOLUTION confirming the reappointment of Samuel Earl Lee to the Kentucky Housing Corporation Board of Directors.
SR 224* A RESOLUTION confirming the appointment of Joseph Albert "Jodie" Haydon to the Kentucky Lottery Corporation Board of Directors for a term expiring November 28, 2013.
SR 225* A RESOLUTION confirming the appointment of Charles Beach III to the Kentucky Housing Corporation Board of Directors.
SR 226* A RESOLUTION confirming the reappointment of Judith H. Gibbons to the Kentucky Board of Education.
SR 227* A RESOLUTION confirming the reappointment of C. B. Akins, Sr. to the Kentucky Board of Education.
SR 228* A RESOLUTION confirming the appointment of Jonathan V. Parrent to the Kentucky Board of Education.
SR 229* A RESOLUTION confirming the appointment of William L. Twyman to the Kentucky Board of Education.
SR 230* A RESOLUTION confirming the appointment of Roger L. Marcum to the Kentucky Board of Education.
SR 231* A RESOLUTION confirming the gubernatorial appointment of Martha M. Jones to the Kentucky Board of Education.
SR 232* A RESOLUTION confirming the appointment of Norman J. Fryman to the Fish and Wildlife Resources Commission.
SR 233* A RESOLUTION confirming the appointment of Stuart N. Ray to the Fish and Wildlife Resources Commission.
SR 234* A RESOLUTION confirming the appointment of Timothy S. Mauntel to the Board of Directors of the Kentucky Employers' Mutual Insurance Authority.
SR 235* A RESOLUTION confirming the reappointment of Marcia M. Ridings to the Council on Postsecondary Education.
SR 236* A RESOLUTION confirming the appointment of Dennis M. Jackson to the Council on Postsecondary Education.
SR 237* A RESOLUTION confirming the reappointment of David F. Hutcheson, Jr., to the Personnel Board.
SR 238* A RESOLUTION not confirming the appointment of Cecil F. Dunn to the Personnel Board.
SR 239* A RESOLUTION not confirming the appointment of Thomas S. Whetstone as a member of the Kentucky Parole Board.
SR 240* A RESOLUTION not confirming the appointment of Maria A. "Sally" Mooney as a member of the Kentucky Parole Board.
SR 241* A RESOLUTION not confirming the appointment of Monica Ann Edmonds as a member of the Kentucky Parole Board.
SR 242* A RESOLUTION not confirming the reappointment of Joe F. Childers, Jr., to the Mine Safety Review Commission.
SR 243* A RESOLUTION not confirming the appointment of David M. Williams, II to the Fish and Wildlife Resources Commission.
SR 244* A RESOLUTION not confirming the appointment of Lawrence J. O'Bryan to the Board of Directors of the Kentucky Employers' Mutual Authority.
SR 245* A RESOLUTION not confirming the appointment of Marvin D. Russow to the Board of Directors of the Kentucky Employers' Mutual Insurance Authority.
SR 246* A RESOLUTION confirming the appointment of Mark A. Workman to the Board of Directors of the Kentucky Employers' Mutual Insurance Authority.
SR 259* A RESOLUTION adjourning the Senate for the 2011 Regular Session sine die.
SB 110: SFA (1) AN ACT relating to optometry.

2010 Special Session Top

Bill Title
SB 6* AN ACT relating to general government.
SB 7* AN ACT relating to general government.
SB 8* AN ACT relating to general government.
SR 1* A RESOLUTION adopting the Rules of Procedure for the 2010 Extraordinary Session of the Senate.
SR 2* A RESOLUTION extending an invitation to the pastors of Frankfort churches to open daily sessions of the 2010 Extraordinary Session with prayer.
SR 4* A RESOLUTION honoring the Kentucky State Police Honor Guard for their winning tribute in the 2010 Fraternal Order of Police National Honor Guard Competition.
SR 13* A RESOLUTION adjourning the Senate in honor and loving memory of Rick Anderkin.
SR 18 A RESOLUTION expressing sympathy to the citizens of the Commonwealth affected by the severe storms and flooding in May 2010, and recognizing the countless individuals and organizations who provided and are continuing to provide assistance and relief to those citizens.
SR 20* A RESOLUTION adjourning the Senate in honor of Janet Harris in recognition of her incredible support for her husband during his career in this Honorable Body.
SR 29 A RESOLUTION adjourning the Senate in loving memory and honor of the Honorable Walter A. Baker. With deepest respect and admiration, we pay homage and tribute to our friend and colleague, the Senator from Barren, and pause in silent reverence for his soul.
SR 31 A RESOLUTION affirming the values enshrined in and protected by the Constitution of the United States, the Civil Rights Act of 1964, and the Kentucky Civil Rights Act of 1966.
SR 45* A RESOLUTION honoring and recognizing Nelda Barton-Collings of Corbin, Kentucky.

2010 Regular Session Top

Bill Title
SB 84* AN ACT relating to health care programs for prisoners.
SB 179 AN ACT relating to veterans.
SB 184* AN ACT to revise and correct the Kentucky Revised Statutes.
SB 201* AN ACT relating to education.
SB 202* AN ACT relating to Health and Welfare.
SB 203* AN ACT relating to crimes and punishments.
SB 204* AN ACT relating to licensed occupations.
SB 211* AN ACT relating to controlled substances, including controlled substance precursors.
SB 214* AN ACT relating to the Kentucky Employers' Mutual Insurance Authority.
SB 231* AN ACT relating to reorganization.
SB 232* AN ACT relating to reorganization.
SR 1 A RESOLUTION establishing the 2010 membership of the Kentucky State Senate.
SR 2* A RESOLUTION adopting the Rules of Procedure for the 2010 Regular Session of the Senate.
SR 3* A RESOLUTION extending an invitation to the pastors of Frankfort churches to open sessions of the 2010 Regular Session with prayer.
SR 4* A RESOLUTION directing the appointment of a committee to wait upon the Governor.
SR 13* A RESOLUTION adjourning the Senate in honor and loving memory of Major General Charles Beach, Jr.
SR 18 A RESOLUTION adjourning the Senate in loving memory and honor of Velma Childers.
SR 21 A RESOLUTION adjourning the Senate in loving memory and honor of Denver Butler.
SR 42 A RESOLUTION adjourning the Senate in loving memory and honor of Technical Sergeant Anthony C. Campbell, Jr.
SR 48 A RESOLUTION adjourning the Senate in honor of the bravery and service of Sergeant Zachary Swelfer.
SR 54 A RESOLUTION honoring Don Combs III for being elected as the 2010 Southern Region Chief for the Boy Scouts of America.
SR 57 A RESOLUTION adjourning the Senate in loving memory and honor of Solon Lawrence Bailey and William "Liam" Theiler Bailey.
SR 60 A RESOLUTION encouraging all Americans to contribute to the recovery of the Haitian people both materially and spiritually, expressing appreciation to those who have already taken part in that effort, and adjourning the Senate in remembrance of those affected by the events in Haiti.
SR 129* A RESOLUTION adjourning the Senate in loving memory and honor of Lee Bowling Sizemore.
SR 138* A RESOLUTION honoring the 150th Anniversary of the Magoffin County Fiscal Court.
SR 152 A RESOLUTION adjourning the Senate in loving memory and honor of Ralph G. Anderson.
SR 156 A RESOLUTION honoring Toyota Motor Manufacturing, Kentucky, for their outstanding contributions as a model corporate citizen and expressing support for their peerless resolve to overcome recent adverse events.
SR 168 A RESOLUTION honoring the University of Louisville's James Graham Brown Cancer Center for becoming Kentucky's only nationally accredited breast care center.
SR 175* A RESOLUTION adjourning the Senate in loving memory and honor of Bea Burchell.
SR 188* A RESOLUTION adjourning the Senate in loving memory and honor of Bea Burchell.
SR 212 A RESOLUTION adjourning the Senate in loving memory and honor of David Bernard Harper.
SR 214 A RESOLUTION honoring and congratulating the Kentucky Dental Association on the 150th anniversary of its foundation.
SR 219 A RESOLUTION adjourning the Senate in honor of Brother Joe Adams upon the occasion of his retirement.
SR 221 A RESOLUTION adjourning the Senate in honor and loving memory of Taylor Christian Rose.
SR 223 A RESOLUTION adjourning the Senate in loving memory and honor of Harry Moberly, Sr.
SR 225 A RESOLUTION adjourning the Senate in honor of Sergeant Major Thomas B. Crump, and saluting him for his honorable service to the United States of America and the Commonwealth of Kentucky.
SR 227 A RESOLUTION adjourning the Senate in loving memory and honor of John Cameron Hendricks.
SR 265* A RESOLUTION confirming the appointment of Karen M. Curtis to the Agricultural Development Board.
SR 266* A RESOLUTION confirming the appointment of Michael Mark Wasicsko to the Education Professional Standards Board.
SR 267* A RESOLUTION confirming the appointment of Rebecca S. Sagan to the Education Professional Standards Board.
SR 268* A RESOLUTION confirming the reappointment of Lorraine G. Williams to the Education Professional Standards Board.
SR 269* A RESOLUTION confirming the reappointment of Cathy Gunn to the Education Professional Standards Board.
SR 270* A RESOLUTION confirming the appointment of Cassandra A. Webb to the Education Professional Standards Board.
SR 271* A RESOLUTION confirming the reappointment of Zenaida M. Smith to the Education Professional Standards Board.
SR 272* A RESOLUTION confirming the appointment of Ellen Call to the Council on Postsecondary Education.
SR 273* A RESOLUTION confirming the gubernatorial appointment of Joseph B. Wise, III to the Council on Postsecondary Education.
SR 274* A RESOLUTION confirming the gubernatorial appointment of Joe Graviss to the Council on Postsecondary Education.
SR 275* A RESOLUTION confirming the gubernatorial appointment of Marcia Milby Ridings to the Council on Postsecondary Education.
SR 276* A RESOLUTION confirming the appointment of David K. Karem to the Kentucky Board of Education.
SR 277* A RESOLUTION confirming the gubernatorial appointment of Shae Hopkins to the Governor's Postsecondary Education Nominating Committee.
SR 279* A RESOLUTION confirming the appointment of Stephen A. Sanders to the Mine Safety Review Commission.
SR 280* A RESOLUTION confirming the appointment of Joanie Abramson as a member of the Kentucky Parole Board.
SR 281* A RESOLUTION confirming the appointment of Thomas S. Whetstone as a member of the Kentucky Parole Board.
SR 282* A RESOLUTION confirming the appointment of Larry D. Chandler as a member of the Kentucky Parole Board.
SR 283* A RESOLUTION confirming the appointment of Verman Ray Winburn as a member of the Kentucky Parole Board.
SR 284* A RESOLUTION confirming the reappointment of John Barry Coleman as an administrative law judge in the Department of Workers' Claims.
SR 285* A RESOLUTION confirming the reappointment of J. Landon Overfield as an administrative law judge in the Department of Workers' Claims.
SR 286* A RESOLUTION confirming the appointment of Jeanie Owen Miller as an administrative law judge in the Department of Workers' Claims.
SR 287* A RESOLUTION confirming the appointment of Robert L. Swisher as an administrative law judge in the Department of Workers' Claims.
SR 288* A RESOLUTION confirming the appointment of David R. Martin to the Kentucky Registry of Election Finance.
SR 289* A RESOLUTION confirming the appointment of Kenneth Franklin Harper as a member of the Kentucky Registry of Election Finance for a term expiring August 15, 2013.
SR 290* A RESOLUTION confirming the appointment of Horace Alton Cunningham to the Kentucky Housing Corporation Board of Directors.
SR 291* A RESOLUTION confirming the appointment of Francis Lynn Luallen to the Kentucky Housing Corporation Board of Directors, replacing Don Ball who has resigned, for the remainder of the unexpired term ending October 30, 2011.
SR 292* A RESOLUTION confirming the appointment of Carolyn Stone Edwards to the Kentucky Housing Corporation Board of Directors replacing Ann O. Cornette whose term has expired.
SR 293* A RESOLUTION confirming the appointment of David F. Hutcheson, Jr. to the Personnel Board for the remainder of the unexpired term ending January 1, 2011.
SR 294* A RESOLUTION confirming the appointment of David B. Stevens to the Personnel Board.
SR 295* A RESOLUTION confirming the appointment of Wayne Douglas Sapp to the Personnel Board.
SR 296* A RESOLUTION consenting to the appointment of Charlie Borders as commissioner of the Public Service Commission.
SR 297* A RESOLUTION confirming the appointment of Michael W. Alvey to the Workers' Compensation Board.
SR 298* A RESOLUTION confirming the appointment of Charles Buddeke to the Bi-state Authority established under KRS 175B.030.
SR 299* A RESOLUTION confirming the appointment of James D. Fiepke to the Bi-state Authority established under KRS 175B.030.
SR 300* A RESOLUTION confirming the appointment of Nelda Barton-Collings to the Kentucky Public Transportation Infrastructure Authority.
SR 301* A RESOLUTION confirming the appointment of Charlie Johnson to the Kentucky Public Transportation Infrastructure Authority.
SR 302* A RESOLUTION confirming the appointment of Glenn B. Mitchell to the Kentucky Public Transportation Infrastructure Authority.
SR 303* A RESOLUTION confirming the appointment of Laura Douglas to the Kentucky Public Transportation Infrastructure Authority.
SR 304* A RESOLUTION confirming the appointment of Don C. Kelly to the Kentucky Public Transportation Infrastructure Authority.
SR 305* A RESOLUTION confirming the appointment of Larry Sanderson to the Kentucky Public Transportation Infrastructure Authority.
SR 306* A RESOLUTION consenting to the appointment of Laurie Dudgeon as director of the Administrative Office of the Courts.
SR 307* A RESOLUTION confirming the appointment of William Lee Scheben to the Kentucky Lottery Corporation Board of Directors.
SR 312 A RESOLUTION adjourning the Senate in loving memory and honor of Daisy Wigginton Thaler.
SR 318 A RESOLUTION adjourning the Senate in honor of the Senator from Madison 34, Senator Ed Worley, upon the occasion of his retirement from this Honorable Body following a decade of service to the people of the Commonwealth.
SR 319* A RESOLUTION adjourning the Senate in honor of the Senator from Shelby 20, Senator Gary Tapp, upon the occasion of his retirement from this Honorable Body following many years of dedicated service to the people of the Commonwealth.
SB 214: SFA (1) AN ACT relating to the Kentucky Employers' Mutual Insurance Authority.
HB 215: SCA (1) AN ACT relating to natural resources.
HB 265: SFA (1) AN ACT relating to crimes and punishments and declaring an emergency.
HB 283: SFA (1) AN ACT relating to coal mining permits and declaring an emergency.
HB 283: SFA (2) AN ACT relating to coal mining permits and declaring an emergency.
HB 284: SFA (1) AN ACT relating to insurance.

2009 Special Session Top

Bill Title
SR 15 A RESOLUTION adjourning the Senate in loving memory and honor of Colby Melville Jenkins Jr.
SR 19* A RESOLUTION adjourning the Senate in loving memory and honor of Laird Taylor Orr.
SR 21 A RESOLUTION adjourning the Senate in loving memory and honor of Hilary J. Boone, Jr.
SR 23* A RESOLUTION honoring Henry and Barbara Sue Mayes Turner on the occasion of their 50th wedding anniversary and adjourning the Senate in their honor.
SR 26 A RESOLUTION adjourning the Senate in honor of the twenty-second wedding anniversary of Senator and Mrs. Gerald Neal.
SR 29* A RESOLUTION opposing cap and trade legislation that would negatively impact Americans by increasing the costs of goods and services and instead supporting legislation that would encourage states to establish and develop their own renewable energy portfolio standards.

2009 Regular Session Top

Bill Title
SB 25* AN ACT relating to anatomical gifts.
SB 26* AN ACT relating to inmate recidivism reduction.
SB 73* AN ACT relating to health care related programs for prisoners.
SB 76* AN ACT relating to criminal justice, and making an appropriation therefor.
SB 113* AN ACT relating to civil actions.
SB 114* AN ACT relating to corporate dissenter's rights.
SB 115* AN ACT relating to alcoholic beverages.
SB 116* AN ACT relating to crimes and punishments.
SB 117* AN ACT relating to the Judicial Council.
SB 120* AN ACT relating to civil matters.
SB 121* AN ACT relating to crimes and punishments.
SB 122* AN ACT relating to courts.
SB 123* AN ACT relating to the Court of Justice.
SB 138* AN ACT relating to natural resources and making an appropriation therefor.
SB 167* AN ACT relating to reorganization.
SB 170* AN ACT relating to natural resources.
SB 177* AN ACT relating to natural resources..
SB 178* AN ACT relating to the Local Government Economic Development Program.
SR 26 A RESOLUTION adjourning the Senate in honor and loving memory of Woodrow Leonard Stamper.
SR 31 A RESOLUTION adjourning the Senate in loving memory and honor of Dr. Francesco Giulio Scorsone.
SR 35* A RESOLUTION adjourning the Senate in loving memory and honor of William Olney Arnett.
SR 47 A RESOLUTION commending Don Blevins for twenty-seven years of dedicated service to the Lexington-Fayette Urban County Government as Fayette County Clerk.
SR 56* A RESOLUTION adjourning the Senate in honor and loving memory of Robert Winston "Bob" Nickell of West Liberty, Kentucky.
SR 57* A RESOLUTION adjourning the Senate in honor and loving memory of Russell C. Maricle, Jr.
SR 59 A RESOLUTION adjourning the Senate in honor and loving memory of Walter C. Blevins, Sr.
SR 60 A RESOLUTION adjourning the Senate in loving memory and honor of Paula Payne.
SR 62 A RESOLUTION honoring Senator Addison Mitchell "Mitch" McConnell, Jr. for his devoted service to the people of the Commonwealth and for becoming the longest-serving United States Senator from Kentucky on January 10, 2009.
SR 102 A RESOLUTION adjourning the Senate in honor of Adam Bender and thanking him for the example he sets for all Kentuckians.
SR 110 A RESOLUTION recognizing the countless individuals and organizations providing relief efforts for the Commonwealth after the worst natural disaster in Kentucky's modern history.
SR 125* A RESOLUTION adjourning the Senate in honor and loving memory of Carl R. Reynolds.
SR 131 A RESOLUTION adjourning the Kentucky Senate in celebration and recognition of "The Year of the NCO."
SR 138* A RESOLUTION adjourning the Senate in loving memory and honor of the late Margie Lee Stewart Roberts.
SR 151 A RESOLUTION adjourning the Senate in loving memory and honor of John T. McCarthy, Jr.
SR 165 A RESOLUTION honoring the leadership, strength, vision and service of Bluegrass Regional Mental Health-Mental Retardation Board, Inc. ("Bluegrass"), including the Board of Directors, former President and Chief Executive Officer Joseph "Joe" A. Toy, and the dedicated and hard-working management and staff at the Communities at Oakwood ("Oakwood") who diligently care for our Commonwealth's most vulnerable citizens on a daily basis.
SB 26: SFA (1) AN ACT relating to inmate recidivism reduction.
SB 73: SFA (1) AN ACT relating to health care related programs for prisoners.
SB 170: SFA (1) AN ACT relating to natural resources.
HB 321: SCA (2) AN ACT relating to the collection, storage, and use of DNA samples.
HB 333: SCA (1) AN ACT relating to the American Medical Association's "Guides to the Evaluation of Permanent Impairment" and declaring an emergency.
HB 369: SCA (3) AN ACT relating to crimes and punishments.
HB 372: SCA (1) AN ACT relating to probation and parole.
HB 537: SCA (2) AN ACT relating to implementation of the state's comprehensive energy strategy.
HB 537: SFA (1) AN ACT relating to implementation of the state's comprehensive energy strategy.

2008 Special Session Top

Bill Title
SR 26 A RESOLUTION adjourning the Senate in honor and loving memory of Representative Gross Clay Lindsay.
SR 27 A RESOLUTION memorializing Mary Gabriel Harpring Carmack and adjourning the Senate in loving memory and honor of her.

2008 Regular Session Top

Bill Title
SB 97* AN ACT relating to Operation Unite, making an appropriation therefor, and declaring an emergency.
SB 151* AN ACT relating to victims of sexual offenses.
SB 161* AN ACT proposing an amendment to Sections 36 and 42 of the Constitution of Kentucky relating to legislative sessions.
SB 166* AN ACT relating to fallen coal miners and making an appropriation therefor.
SB 174* AN ACT relating to the Uniform Interstate Deposition and Discovery Act.
SB 175* AN ACT relating to anatomical gifts.
SB 176* AN ACT relating to crimes and punishments.
SB 196* AN ACT relating to parks and tourism.
SB 233* AN ACT relating to local occupational fees.
SB 247* AN ACT relating to consortium.
SB 248* AN ACT relating to compensation for providers of court security services, making an appropriation therefor, and declaring an emergency.
SR 14 A RESOLUTION paying tribute and honor to Carolyn Conn Moore.
SR 29* A RESOLUTION confirming the reappointment of Marcel Smith as an administrative law judge in the Office of Workers' Claims.
SR 71 A RESOLUTION adjourning the Senate in honor and loving memory of Christa Dawn Burchett of Lowmansville, Kentucky.
SR 134* A RESOLUTION adjourning the Senate in loving memory and honor of Sergeant William Glenn Bowling.
SR 136 A RESOLUTION adjourning the Senate in honor of UPS Airlines on the occasion of its 20th anniversary.
SR 152 A RESOLUTION honoring the men who have been awarded the title of Kentucky's Mr. Basketball.
SR 202* A RESOLUTION congratulating and honoring Congressman Hal Rogers for his success in improving environmental quality, education, and awareness in Southern and Eastern Kentucky through the Personal Responsibility in a Desirable Environment (PRIDE) program.
SR 211 A RESOLUTION adjourning the Senate in honor of Staff Sergeant Don J. Jenkins, recipient of the Congressional Medal of Honor.
SB 40: SCA (1) AN ACT relating to abortion and declaring an emergency.
SB 136: SFA (1) AN ACT relating to civil liability for the theft of motor fuel.
SB 174: SCA (1) AN ACT relating to the Uniform Interstate Deposition and Discovery Act.
SB 175: SCA (1) AN ACT relating to anatomical gifts.
SB 175: SCA (2) AN ACT relating to anatomical gifts.
SB 199: SCA (1) AN ACT relating to the American Medical Association, "Guides to the Evaluation of Permanent Impairment," and declaring an emergency.
SJR 80: SFA (1) A JOINT RESOLUTION relating to revision of the Kentucky Penal Code.
SJR 80: SFA (2) A JOINT RESOLUTION relating to revision of the Kentucky Penal Code.
HB 103: SCA (1) AN ACT relating to county court house districts and declaring an emergency.
HB 202: SCA (1) AN ACT relating to alcoholic vaporizing devices.
HB 287: SCA (1) AN ACT relating to police forces.
HB 289: SFA (1) AN ACT relating to the collection of DNA.
HB 367: SCA (2) AN ACT relating to sexually based offenses.
HB 367: SCA (3) AN ACT relating to sexually based offenses.
HB 384: SCA (1) AN ACT relating to status offenders.
HB 410: SCA (1) AN ACT relating to projects, making an appropriation therefor, and declaring an emergency.
HB 665: SCA (2) AN ACT relating to occupational taxes.
HB 683: SCA (1) AN ACT relating to the justice system and declaring an emergency.


Last updated: 4/22/2024 3:57 PM (EDT)