Sen. Adams, Julie Raque 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 

2024 Regular Session Top

Bill Title
SB 97* AN ACT relating to a sales and use tax exemption for diapers.
SB 103 AN ACT relating to freestanding birthing centers.
SB 119* AN ACT relating to animal care.
SB 145* AN ACT relating to healthcare.
SB 151* AN ACT relating to relative and fictive kin caregivers.
SB 178 AN ACT relating to firearms.
SB 181* AN ACT relating to sexual extortion.
SB 190 AN ACT relating to firearms.
SB 193* AN ACT relating to the Animal Control Advisory Board.
SB 194* AN ACT relating to electronic delivery of health plan communications.
SB 203 AN ACT relating to early childhood education.
SB 255* AN ACT relating to social work.
SJR 170 A JOINT RESOLUTION directing the Council on Postsecondary Education to conduct a feasibility study on expanding postbaccalaureate program offerings at comprehensive universities.
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 94 A RESOLUTION honoring the 20th Black History Celebration and recognizing that Black history is American history.
SR 100* A RESOLUTION designating February 2024 as American Heart Month in order to raise awareness about cardiovascular disease and the importance of knowing one's cholesterol.
SR 145* A RESOLUTION recognizing February 14, 2024, as Advanced Practice Registered Nurse Day in the Commonwealth of Kentucky.
SR 167 A RESOLUTION adjourning the Senate in honor and loving memory of Jessie "Jess" J. Adkins.
SR 178* A RESOLUTION adjourning the Senate in honor and loving memory of Bob Edwards.
SR 198* A RESOLUTION recognizing March 2024 as Irish American Heritage Month.
SR 200* A RESOLUTION honoring the 40th anniversary of the Kentucky Center for the Performing Arts.
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 260* A RESOLUTION honoring the Sacred Heart Academy Valkyries, 2024 KHSAA Girls' Sweet Sixteen Basketball Champions.
SR 275* A RESOLUTION confirming the appointment of Christopher Lee Deglow to the Parole Board.
SR 277* A RESOLUTION confirming the appointment of Kathryn M. Thomas to the Board of Claims.
SR 278* A RESOLUTION confirming the appointment of Kristen Dawson to the Board of Physicians and Advisors.
SR 279* A RESOLUTION confirming the appointment of Linda McClain to the Board of Physicians and Advisors.
SR 280* A RESOLUTION confirming the reappointment of Samuel T. Wright III to the Board of Claims.
SR 281* A RESOLUTION confirming the appointment of Courtney Turner to the Board of Physicians and Advisors.
SR 282* A RESOLUTION confirming the appointment of Alex Boone to the University of Kentucky Board of Trustees.
SR 293* A RESOLUTION confirming the reappointment of William David Donan to the Mine Safety Review Commission.
SR 294* A RESOLUTION confirming the appointment of Amber Powell to the Board of Nursing.
SR 295* A RESOLUTION confirming the reappointment of Mary Pat Regan to the Public Service Commission.
SR 296* A RESOLUTION confirming the appointment of Michael Edward Berry to the Kentucky State Fair Board.
SR 297* A RESOLUTION confirming the reappointment of Tony Colyer to the Board of Tax Appeals.
SR 298* A RESOLUTION confirming the appointment of Karen Sherfey to the Board of Nursing.
SR 299* A RESOLUTION confirming the appointment of Miriam Haas to the Board of Nursing.
SR 300* A RESOLUTION confirming the reappointment of Diana F. Berry to the Education Professional Standards Board.
SR 301* A RESOLUTION confirming the reappointment of Sarah Weedman to the Education Professional Standards Board.
SR 302* A RESOLUTION confirming the reappointment of Amy Shearer Lingo to the Education Professional Standards Board.
SR 303* A RESOLUTION confirming the reappointment of Cathy Chanelle Gunn to the Education Professional Standards Board.
SR 304* A RESOLUTION confirming the appointment of Andrew Belcher to the Governor's Postsecondary Education Nominating Committee.
SR 305* A RESOLUTION confirming the reappointment of Amy Roe Leenerts to the Crime Victims Compensation Board.
SR 306* A RESOLUTION confirming the appointment of James Paul Cousins to the Education Professional Standards Board.
SR 307* A RESOLUTION confirming the reappointment of Christopher John Fryer to the Education Professional Standards Board.
SR 308* A RESOLUTION confirming the appointment of Darris Russell to the Mine Safety Review Commission.
SR 309* A RESOLUTION confirming the appointment of Mary G. Eaves to the Board of Trustees of the Kentucky Retirement Systems.
SR 310* A RESOLUTION confirming the reappointment of Caswell Prewitt Lane to the Board of Trustees of the Kentucky Retirement Systems.
SR 311* A RESOLUTION confirming the appointment of William Henry Jones Jr. to the Board of Directors of the Kentucky Employers' Mutual Insurance Authority.
SR 312* A RESOLUTION confirming the appointment of Diana W. Woods to the Kentucky Board of Education.
SR 313* A RESOLUTION confirming the reappointment of Pamela Fettig Thompson to the Board of Trustees of the Kentucky Retirement Systems.
SR 314* A RESOLUTION confirming the reappointment of Dr. Thomas Gerald Abell to the Kentucky Lottery Corporation Board of Directors.
SR 315* A RESOLUTION confirming the reappointment of Kellie D. Wilson to the Board of Directors of the Kentucky Employers' Mutual Insurance Authority.
SR 316* A RESOLUTION confirming the reappointment of Mark Anthony Workman to the Board of Directors of the Kentucky Employers' Mutual Insurance Authority.
SR 317* A RESOLUTION confirming the reappointment of Dr. Mark Edward Lynn to the Kentucky State Fair Board.
SR 318* A RESOLUTION confirming the appointment of AnYu Chen to the Board of Physicians and Advisors.
SR 319* A RESOLUTION confirming the appointment of Jennifer Harpe-Bates to the Board of Nursing.
SR 320* A RESOLUTION confirming the appointment of Ryan Grell to the Board of Physicians and Advisors.
SR 321* A RESOLUTION confirming the appointment of Leigh Ann Wiggins to the Parole Board.
SR 322* A RESOLUTION confirming the appointment of Michael Eaves to the Personnel Board.
SR 323* A RESOLUTION confirming the appointment of Darlena Jones to the Board of Nursing.
SR 324* A RESOLUTION confirming the appointment of Louis R. Straub II to the Board of Trustees of the Teachers' Retirement System.
SR 325* A RESOLUTION confirming the appointment of Charles Roberts to the Board of Physicians and Advisors.
SR 326* A RESOLUTION confirming the appointment of Frederick A. Stine to the Board of Physicians and Advisors.
SR 368* A RESOLUTION recognizing and commending the 40 public schools throughout the Commonwealth that are implementing the Kentucky Community School Initiative.
SR 386* A RESOLUTION confirming the appointment of Matthew Rhodes to the Fish and Wildlife Resources Commission.
SB 14: SFA (1) AN ACT relating to beauty services.
HB 388: SFA (1) AN ACT relating to local government and declaring an emergency.

2023 Regular Session Top

Bill Title
SB 11 AN ACT relating to the control of vehicular traffic.
SB 14* AN ACT relating to music therapy and making an appropriation therefor.
SB 36* AN ACT relating to the Kentucky Board of Pharmacy.
SB 37* AN ACT relating to pharmacists.
SB 45 AN ACT relating to the abolition of the death penalty.
SB 48 AN ACT relating to state government operations.
SB 54 AN ACT relating to Kentucky educational excellence scholarships.
SB 67 AN ACT relating to freestanding birthing centers.
SB 69* AN ACT relating to adult-size changing tables.
SB 79* AN ACT relating to the Safe at Home Program.
SB 94* AN ACT relating to prescriptive authority.
SB 95* AN ACT relating to the Kentucky Board of Pharmacy.
SB 134* AN ACT relating to actions for forcible entry and detainer.
SB 143* AN ACT relating to transitional living support for foster youth.
SB 170 AN ACT relating to pharmacy.
SB 215 AN ACT relating to maternal health.
SB 229* AN ACT relating to child abuse.
SB 230* AN ACT relating to animal care.
SB 231* AN ACT relating to tourist and convention commissions in counties containing a city of the first class or a consolidated local government and declaring an emergency.
SB 282* AN ACT relating to victims of crime, making an appropriation therefor, and declaring an emergency.
SB 283* AN ACT relating to victims of crime.
SCR 31* A CONCURRENT RESOLUTION expressing serious concerns regarding the operations of the Department of Juvenile Justice.
SCR 165 A CONCURRENT RESOLUTION establishing the Certificate of Need Task Force.
SJR 96* A JOINT RESOLUTION authorizing the release of capital construction funds for the State Fair Board.
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 33 A RESOLUTION adjourning the Senate in honor and loving memory of Hanan "Henry" Spilman Berg-Brousseau.
SR 56* A RESOLUTION recognizing the fire districts serving Jefferson County for their excellent stewardship of public funds and their service in preserving life and property.
SR 72* A RESOLUTION recognizing February 15, 2023, as Advanced Practice Registered Nurse Day in the Commonwealth of Kentucky.
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 149* A RESOLUTION confirming the appointment of Mark Thomas Nethery to the Fish and Wildlife Resources Commission.
SR 151* A RESOLUTION confirming the appointment of Mitchel T. Denham to the Kentucky Personnel Board.
SR 152* A RESOLUTION confirming the reappointment of E. Lynn Hampton to the Board of Trustees of the Kentucky Retirement Systems.
SR 153* A RESOLUTION confirming the appointment of John D. Cox to the Kentucky State Fair Board.
SR 154* A RESOLUTION confirming the appointment of Hans G. Poppe to the Kentucky State Fair Board.
SR 155* A RESOLUTION confirming the appointment of Jacob L. Brown to the Kentucky Council on Postsecondary Education.
SR 156* A RESOLUTION confirming the appointment of Keith E. Hamilton to the Kentucky Community and Technical College System Board of Regents.
SR 157* A RESOLUTION confirming the reappointment of Jacqueline Mayfield to the Education Professional Standards Board.
SR 158* A RESOLUTION confirming the appointment of Edwin Ray Orange to the Eastern Kentucky University Board of Regents.
SR 159 A RESOLUTION recognizing the record number of women legislators serving in the 2023 General Assembly.
SR 195 A RESOLUTION honoring the Martin County High School Cardinals, 2023 KHSAA Boys Basketball 15th Region Champions.
SR 251* A RESOLUTION confirming the reappointment of William E. Summers V to the Board of Trustees of the Kentucky Retirement Systems.
SR 255* A RESOLUTION honoring the Sacred Heart Academy Valkyries, 2023 KHSAA Girls' Sweet Sixteen Basketball Champions.
SR 256* A RESOLUTION proclaiming April as Child Abuse Prevention Month and March 31, 2023, as Wear Blue Day in Kentucky.
SB 37: SFA (1) AN ACT relating to pharmacists.
SB 94: SFA (1) AN ACT relating to prescriptive authority.
HB 248: SFA (2) AN ACT relating to recovery housing.
HB 470: SFA (5) AN ACT relating to the protection of children.

2022 Special Session Top

Bill Title
SR 11 A RESOLUTION honoring the members of the Kentucky National Guard, the Tennessee National Guard, and the West Virginia National Guard for their service to the citizens of eastern Kentucky during the flooding events during the summer of 2022.
SR 12* A RESOLUTION adjourning the Senate in honor and memory of Ronald E. "Ron" Crimm.

2022 Regular Session Top

Bill Title
SB 5 AN ACT relating to fiscal matters providing funding for disaster recovery and relief, making an appropriation therefor, and declaring an emergency.
SB 8* AN ACT relating to child welfare and declaring an emergency.
SB 28 AN ACT relating to water rates.
SB 30 AN ACT relating to motor vehicle registration and making an appropriation therefor.
SB 38* AN ACT relating to incest.
SB 39* AN ACT relating to Down syndrome and spina bifida information.
SB 79* AN ACT relating to dyslexia.
SB 92* AN ACT relating to superintendent screening committees.
SB 95* AN ACT relating to postpartum depression care.
SB 98 AN ACT relating to the control of vehicular traffic.
SB 100* AN ACT relating to essential caregivers and declaring an emergency.
SB 117* AN ACT relating to adult-size changing tables.
SB 124 AN ACT relating to transportation and declaring an emergency.
SB 125* AN ACT relating to the costs incurred by animal care organizations.
SB 137* AN ACT relating to youth mental health protection and declaring an emergency.
SB 141* AN ACT proposing an amendment to Section 226 of the Constitution of Kentucky relating to gaming.
SB 171* AN ACT relating to civil rights.
SB 172* AN ACT relating to emergency response plans for animals.
SB 178* AN ACT relating to health and welfare and declaring an emergency.
SB 201* AN ACT relating to health services.
SB 202* AN ACT relating to Medicaid services.
SB 203* AN ACT relating to health care.
SB 204* AN ACT relating to international research.
SB 251* AN ACT relating to hospital districts.
SB 252* AN ACT relating to mental health programs.
SB 253* AN ACT relating to child mental health.
SB 254* AN ACT relating to boards of health.
SB 255* AN ACT relating to public health.
SB 275 AN ACT relating to hate crimes.
SB 276* AN ACT relating to Medicaid coverage for sickle cell disease.
SB 277* AN ACT relating to providing free feminine hygiene products for elementary and secondary students.
SB 296* AN ACT relating to community parenting alternative sentencing plans.
SB 297* AN ACT relating to dependency, neglect, and abuse reporting.
SB 378* AN ACT relating to the Crime Victims Compensation Board.
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 49 A RESOLUTION adjourning the Senate in loving memory and honor of Lawrence E. "Larry" Forgy, Jr.
SR 50* A RESOLUTION honoring the Saint Xavier High School Tigers Football Team, 2021 KHSAA Class 6A State Champions.
SR 67 A RESOLUTION adjourning the Senate in honor and loving memory of William "Bill" Amey Jr.
SR 85* A RESOLUTION recognizing February 2, 2022, as Advanced Practice Registered Nurse Day in the Commonwealth of Kentucky.
SR 103* A RESOLUTION adjourning the Senate in honor and loving memory of Helen Evans.
SR 110 A RESOLUTION honoring Kentucky State University.
SR 124* A RESOLUTION confirming the appointment of Mark Edward Lynn to the Kentucky State Fair Board.
SR 129* A RESOLUTION recognizing February 15, 2022, as Kentucky Nurses Day in the Commonwealth.
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 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 162* A RESOLUTION adjourning the Senate in honor and loving memory of Elizabeth Campbell Moir.
SR 163* A RESOLUTION confirming the appointment of Tony Colyer to the Kentucky Board of Tax Appeals.
SR 164* A RESOLUTION confirming the appointment of Amy Roe Leenerts to the Crime Victims Compensation Board.
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 183* A RESOLUTION proclaiming April 12, 2022, to be Education and Sharing Day, Kentucky.
SR 191* A RESOLUTION confirming the appointment of Timothy Wooster to the Education Professional Standards Board.
SR 192* A RESOLUTION confirming the appointment of Joshua Daniel Hicks to the Personnel Board.
SR 193* A RESOLUTION confirming the reappointment of John J. Stovall to the Kentucky Lottery Corporation Board of Directors.
SR 194* A RESOLUTION confirming the appointment of Jessica A. Burke to the Kentucky Registry of Election Finance.
SR 195* A RESOLUTION confirming the appointment of Jerry Edwin Abramson to the University of Louisville Board of Trustees.
SR 196* A RESOLUTION confirming the appointment of Joseph "Chad" Mills to the Kentucky Housing Corporation Board of Directors.
SR 197* A RESOLUTION confirming the appointment of Jerry Ferrell to the Kentucky Fish and Wildlife Resources Commission.
SR 198* A RESOLUTION confirming the appointment of Pamela F. Thompson to the Board of Trustees of the Kentucky Retirement Systems.
SR 199* A RESOLUTION confirming the appointment of Martha Glenn H. Ridley to the Governor's Postsecondary Education Nominating Committee.
SR 200* A RESOLUTION confirming the appointment of Ralph Joe Palmer II to the Board of Directors of the Employers' Mutual Insurance Authority.
SR 210* A RESOLUTION declaring April 2022 as Oral Cancer Awareness Month in Kentucky.
SR 211* A RESOLUTION honoring Senator Alice Forgy Kerr upon her retirement from the Senate.
SR 212* A RESOLUTION honoring Senator Wil Schroder upon the occasion of his retirement from the General Assembly.
SR 213* A RESOLUTION honoring Senator Paul Hornback upon his retirement from the Senate.
SR 214* 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 215* A RESOLUTION honoring Senator Matt Castlen upon his retirement from the Senate.
SR 219* A RESOLUTION confirming the appointment of Stephen Allen Trimble to the Kentucky Board of Education.
SR 220* A RESOLUTION confirming the appointment of Aaron Joseph Willis to the Governor's Postsecondary Education Nominating Committee.
SR 221* A RESOLUTION confirming the appointment of Thomas Morgan Ward Jr. to the Personnel Board.
SR 222* A RESOLUTION confirming the appointment of Mark H. Kleiner to the Kentucky Lottery Corporation Board of Directors.
SR 223* A RESOLUTION confirming the appointment of Russell F. Cox to the Kentucky Community and Technical College System Board of Regents.
SR 224* A RESOLUTION confirming the reappointment of James Lee Stevens to the Kentucky Community and Technical College System Board of Regents.
SR 225* A RESOLUTION confirming the appointment of John Bissell Roberts to the Crime Victims Compensation Board.
SR 226* A RESOLUTION confirming the appointment of Lanola Parsons to the Crime Victims Compensation Board.
SR 227* A RESOLUTION confirming the appointment of Diana Frazier Berry to the Education Professional Standards Board.
SR 228* A RESOLUTION confirming the appointment of Ben D. Allison Jr. to the Board of Trustees of the Judicial Form Retirement System.
SR 229* A RESOLUTION confirming the appointment of John J. Stovall to the Kentucky Lottery Corporation Board of Directors.
SR 230* A RESOLUTION confirming the appointment of Laurence Neal Benz to the University of Louisville Board of Trustees.
SR 231* A RESOLUTION confirming the appointment of Marilyn Mason to the Kentucky Housing Corporation Board of Directors.
SR 232* A RESOLUTION confirming the appointment of Merideth Murphy Pittman to the Education Professional Standards Board.
SR 233* A RESOLUTION confirming the reappointment of Joseph J. Koester to the Board of Directors of the Employers' Mutual Insurance Authority.
SR 234* A RESOLUTION confirming the appointment of Cleo Battle to the Kentucky State Fair Board.
SR 237* A RESOLUTION confirming the appointment of Elizabeth Lee Thompson to the Northern Kentucky University Board of Regents.
SR 238* A RESOLUTION honoring the Sacred Heart Academy Valkyries Girls' Basketball Team, 2022 Kentucky High School Athletic Association State Basketball Champions.
SR 240* A RESOLUTION confirming the appointment of Sherrill Brakmeier Zimmerman to the University of Louisville Board of Trustees.
SR 241* A RESOLUTION confirming the appointment of Madison Crawford Silvert to the Council on Postsecondary Education.
SR 242* A RESOLUTION confirming the appointment of Martin I. Milkman to the Board of Trustees of the County Employees Retirement System.
SR 243* A RESOLUTION confirming the reappointment of Leigh Amber Snell to the Education Professional Standards Board.
SR 244* A RESOLUTION confirming the appointment of Elaine Nogay Walker to the Council on Postsecondary Education.
SR 245* A RESOLUTION confirming the reappointment of John Valentine Boardman III to the Board of Trustees of the Teachers' Retirement System.
SR 246* A RESOLUTION confirming the appointment of Daniel Wade Stanfield to the Education Professional Standards Board.
SR 247* A RESOLUTION confirming the appointment of Sarah Weedman to the Education Professional Standards Board.
SR 248* A RESOLUTION confirming the reappointment of C. Frank Shoop to the University of Kentucky Board of Trustees.
SR 249* A RESOLUTION confirming the reappointment of Claude Allen Berry III to the University of Kentucky Board of Trustees.
SR 250* A RESOLUTION confirming the appointment of Dr. Edward Britt Brockman to the University of Kentucky Board of Trustees.
SR 251* A RESOLUTION confirming the appointment of Sherri Lynn Lathan to the Kentucky Parole Board.
SR 252* A RESOLUTION confirming the appointment of Karyn Hoover to the Council on Postsecondary Education.
SR 253* A RESOLUTION confirming the appointment of James Dale Sights to the Board of Claims.
SR 254* A RESOLUTION confirming the appointment of Farrell Bruce Williams to the Board of Directors of the Employers' Mutual Insurance Authority.
SR 255* A RESOLUTION confirming the appointment of Michael E. Plummer to the Board of Claims.
SR 256* A RESOLUTION confirming the appointment of Yvette L. Gentry to the Kentucky Personnel Board.
SR 257* A RESOLUTION confirming the appointment of Michael A. James to the Parole Board.
SR 258* A RESOLUTION confirming the appointment of Joe F. Childers to the Board of Claims.
SR 259* A RESOLUTION confirming the reappointment of Sherry Wilson Powers to the Education Professional Standards Board.
SR 260* A RESOLUTION confirming the reappointment of Carmen Yvonne Souder to the Education Professional Standards Board.
SR 261* A RESOLUTION confirming the appointment of E. Lynn Hampton to the Board of Trustees of the Kentucky Retirement Systems.
SR 262* A RESOLUTION confirming the appointment of Mary Melinda Karns to the Kentucky Board of Tax Appeals.
SR 263* A RESOLUTION confirming the appointment of Frederick A. Higdon as a member and the chairperson of the Kentucky Board of Tax Appeals.
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 295 A RESOLUTION honoring the University of Louisville Women's Basketball Team upon reaching the 2022 NCAA Women's Basketball Championship Final Four.
SR 300* A RESOLUTION confirming the appointment of Jason Moseley to the Kentucky State University Board of Regents.
SR 301* A RESOLUTION confirming the appointment of Edward Bryan Hatchett to the Kentucky State University Board of Regents.
SR 302* A RESOLUTION confirming the appointment of Ernie Fletcher to the Kentucky State University Board of Regents.
SR 303* A RESOLUTION confirming the appointment of Robert Ramsey Sr. to the Kentucky State University Board of Regents.
SR 304* A RESOLUTION confirming the appointment of Tammi Dukes to the Kentucky State University Board of Regents.
SR 305* A RESOLUTION confirming the appointment of Michael Anthony Adams Jr. to the Kentucky State University Board of Regents.
SR 306* A RESOLUTION confirming the appointment of Charles Moyer to the Kentucky State University Board of Regents.
SR 307* A RESOLUTION confirming the appointment of Gerald W. Patton to the Kentucky State University Board of Regents.
SR 317* A RESOLUTION recognizing June 26 to July 2, 2022, as Kentucky DeafBlind Awareness Week.
SR 323* A RESOLUTION adjourning the Senate in honor and loving memory of Stephen Francis Thompson.
HB 5 AN ACT relating to fiscal matters providing funding for disaster recovery and relief, making an appropriation therefor, and declaring an emergency.
SB 8: SFA (1) AN ACT relating to child welfare and declaring an emergency.
SB 125: SFA (1) AN ACT relating to the costs incurred by animal care organizations.
SB 203: SCA (1) AN ACT relating to health care.
HB 7: SCA (1) AN ACT relating to welfare and family services.
HB 174: SFA (2) AN ACT relating to postpartum Medicaid coverage.
HB 362: SFA (1) AN ACT relating to substance abuse intervention and declaring an emergency.
HB 362: SFA (2) AN ACT relating to substance abuse intervention and declaring an emergency.

2021 Special Session Top

Bill Title
SB 5* AN ACT funding programs and projects for economic development projects exceeding a minimum investment of $2,000,000,000, making an appropriation therefor, and declaring an emergency.
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 6* A RESOLUTION adjourning the Senate in honor and loving memory of Mary Remmers Stone.
SR 13 A RESOLUTION commemorating the 20th anniversary of September 11, 2001.
SR 16* A RESOLUTION honoring Jacklyn Mattingly.

2021 Regular Session Top

Bill Title
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 30 AN ACT relating to youth mental health protection and declaring an emergency.
SB 38* AN ACT relating to surgical smoke evacuation.
SB 60 AN ACT relating to the abolition of the death penalty.
SB 76 AN ACT relating to free-standing alternative birthing centers.
SB 77* AN ACT relating to superintendent screening committees.
SB 78* AN ACT relating to the prescriptive authority of advanced practice registered nurses.
SB 81* AN ACT relating to the regulation of tobacco products and vapor products.
SB 84* AN ACT relating to the housing of inmates.
SB 95* AN ACT relating to sexual offenses by peace officers.
SB 116* AN ACT relating to hate crimes.
SB 120 AN ACT relating to pari-mutuel wagering and declaring an emergency.
SB 166* AN ACT relating to alcohol and drug counselors and declaring an emergency.
SB 206* AN ACT relating to health services.
SB 207* AN ACT relating to insurance.
SB 239* AN ACT relating to competency to stand trial.
SB 240* AN ACT proposing an amendment to Section 226 of the Constitution of Kentucky relating to gaming.
SB 259* AN ACT relating to elections.
SB 269* AN ACT relating to civil rights.
SB 277* AN ACT relating to controlled substances.
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 34* A RESOLUTION establishing the official Kentucky Mental Health Flag.
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 134 A RESOLUTION adjourning the Senate in honor and loving memory of Katherine Sue Scott.
SR 140* A RESOLUTION recognizing March as Irish American Heritage Month for the Commonwealth of Kentucky.
SR 148* A RESOLUTION confirming the appointment of Paul L. Whalen as an administrative law judge in the Department of Workers' Claims.
SR 149* A RESOLUTION confirming the appointment of Sherry Lynn Powers to the Education Professional Standards Board.
SR 150* A RESOLUTION confirming the appointment of Julian Vasquez Heilig to the Education Professional Standards Board.
SR 151* A RESOLUTION confirming the appointment of Robert William Lear to the Kentucky Fish and Wildlife Resources Commission.
SR 152* A RESOLUTION confirming the appointment of Elaine Nogay Walker to the Governor's Postsecondary Education Nominating Committee.
SR 153* A RESOLUTION confirming the appointment of Matthew W. Linville to the Governor's Postsecondary Education Nominating Committee.
SR 154* A RESOLUTION confirming the appointment of Jacqueline Colleen Mayfield to the Education Professional Standards Board.
SR 155* A RESOLUTION confirming the appointment of Traci Morris Hunt to the Education Professional Standards Board.
SR 156* A RESOLUTION confirming the appointment of Leigh Amber Snell to the Education Professional Standards Board.
SR 157* A RESOLUTION confirming the appointment of Sara Jackson Green to the Education Professional Standards Board.
SR 158* A RESOLUTION confirming the appointment of Cathy Chanelle Gunn to the Education Professional Standards Board.
SR 159* A RESOLUTION confirming the appointment of Elijah Daye Edwards to the Education Professional Standards Board.
SR 160* A RESOLUTION confirming the appointment of Lisa Marie Rudzinski to the Education Professional Standards Board.
SR 161* A RESOLUTION confirming the appointment of Justin Kyle Mitchell to the Education Professional Standards Board.
SR 162* A RESOLUTION confirming the appointment of Joshua Steven Trosper to the Education Professional Standards Board.
SR 163* A RESOLUTION confirming the reappointment of Stephen F. LeLaurin to the Board of Trustees of the Judicial Form Retirement System.
SR 164* A RESOLUTION confirming the appointment of Phillip Prokes to the Standards and Assessments Process Review Committee.
SR 165* A RESOLUTION confirming the appointment of Jeanie Smith to the Standards and Assessments Process Review Committee.
SR 166* A RESOLUTION confirming the appointment of Mike S. Stacy to the Standards and Assessments Process Review Committee.
SR 167* A RESOLUTION confirming the appointment of Paula Leach Pope to the University of Kentucky Board of Trustees.
SR 168* A RESOLUTION confirming the appointment of Raymond Anthony Daniels to the University of Kentucky Board of Trustees.
SR 169* A RESOLUTION confirming the appointment of Joseph Ronald Geoghegan Sr. to the University of Kentucky Board of Trustees.
SR 170* A RESOLUTION confirming the reappointment of Robert Dale Vance to the University of Kentucky Board of Trustees.
SR 171* A RESOLUTION confirming the appointment of Diane Lilly Porter to the University of Louisville Board of Trustees.
SR 172* A RESOLUTION confirming the appointment of Alfonso Cornish to the University of Louisville Board of Trustees.
SR 173* A RESOLUTION confirming the appointment of Wilton Currie Milliken to the Western Kentucky University Board of Regents.
SR 174* A RESOLUTION confirming the appointment of Jan Michele West to the Western Kentucky University Board of Regents.
SR 175* A RESOLUTION confirming the appointment of Cammie D. Grant to the Kentucky Lottery Corporation Board of Directors.
SR 176* A RESOLUTION confirming the appointment of Isaac Jordan Myers II to the Kentucky Housing Corporation Board of Directors.
SR 177* A RESOLUTION confirming the appointment of McKinnley Morgan to the Kentucky Personnel Board.
SR 178* A RESOLUTION confirming the appointment of Grace-Nicole Danielle Burke to the Standards and Assessments Process Review Committee.
SR 179* A RESOLUTION confirming the appointment of Barry Kelvin Martin to the Kentucky Community and Technical College System Board of Regents.
SR 180* A RESOLUTION confirming the reappointment of Porter G. Peeples to the Kentucky Housing Corporation Board of Directors.
SR 181* A RESOLUTION confirming the appointment of Beverly Denise Chester-Burton to the Kentucky Housing Corporation Board of Directors.
SR 182* A RESOLUTION confirming the appointment of Cathy Hinko to the Kentucky Housing Corporation Board of Directors.
SR 183* A RESOLUTION confirming the appointment of Dr. Thomas Gerald Abell to the Kentucky Lottery Corporation Board of Directors.
SR 184* A RESOLUTION confirming the appointment of Timothy Akins to the Kentucky Public Transportation Infrastructure Authority.
SR 185* A RESOLUTION confirming the appointment of Adrian M. Mendiondo to the Kentucky Registry of Election Finance.
SR 186* A RESOLUTION confirming the appointment of John Bissell Roberts to the Kentucky Registry of Election Finance.
SR 187* A RESOLUTION confirming the appointment of Laura Marie Bennett to the Kentucky Registry of Election Finance.
SR 188* A RESOLUTION confirming the appointment of David Bryan Sloan to the Mine Safety Review Commission.
SR 189* A RESOLUTION confirming the appointment of Arthur Everett Walker III to the Morehead State University Board of Regents.
SR 190* A RESOLUTION confirming the appointment of Sharon Leigh Hardesty to the Parole Board.
SR 191* A RESOLUTION confirming the appointment of Deanna D. Ashby to the Standards and Assessments Process Review Committee.
SR 192* A RESOLUTION confirming the appointment of Jacqueline G. Burnside to the Standards and Assessments Process Review Committee.
SR 193* A RESOLUTION confirming the appointment of Kenneth Christopher LeMonds to the Standards and Assessments Process Review Committee.
SR 194* A RESOLUTION confirming the appointment of Mary Leigh Lewis to the Standards and Assessments Process Review Committee.
SR 206* A RESOLUTION confirming the appointment of William Thomas O'Mara to the Board of Trustees of the County Employees Retirement System.
SR 207* A RESOLUTION confirming the appointment of James Michael Foster to the Board of Trustees of the Kentucky Retirement Systems.
SR 208* A RESOLUTION recognizing April 2, 2021, as World Autism Awareness Day and April 2021 as National Autism Awareness Month.
SR 209* A RESOLUTION confirming the appointment of Merl M. Hackbart to the Board of Trustees of the County Employees Retirement System.
SR 213 A RESOLUTION honoring those who act for social justice.
SR 215* A RESOLUTION confirming the appointment of Jamie S. Bowling to the Kentucky Board of Education.
SR 223* A RESOLUTION confirming the appointment of Mitchel B. Denham Jr. to the Kentucky Housing Corporation Board of Directors.
SR 224* A RESOLUTION confirming the appointment of David L. Jones to the Kentucky Fish and Wildlife Resources Commission.
SR 225* A RESOLUTION confirming the appointment of Steven Scrivner to the Education Professional Standards Board.
SR 240 A RESOLUTION adjourning the Senate in honor and loving memory of Coach Howard Schnellenberger.
SR 243 A RESOLUTION honoring the memory of Senator Georgia Davis Powers and her contributions to women's history.
SR 246* A RESOLUTION confirming the appointment of Muhammad Babar to the Council on Postsecondary Education.
SR 247* A RESOLUTION confirming the appointment of Eric G. Farris to the Council on Postsecondary Education.
SR 248* A RESOLUTION confirming the appointment of Kevin Wayne Weaver to the Council on Postsecondary Education.
SB 78: SFA (6) AN ACT relating to the prescriptive authority of advanced practice registered nurses.
HB 497: SFA (1) AN ACT relating to persons convicted of crimes.
HB 497: SFA (2) AN ACT relating to persons convicted of crimes.
HB 574: SFA (2) AN ACT relating to elections and making an appropriation therefor.

2020 Regular Session Top

Bill Title
SB 15 AN ACT proposing to create a new section of the Constitution of Kentucky relating to crime victims' rights.
SB 42 AN ACT relating to student health and safety.
SB 46* AN ACT relating to trapping furbearers.
SB 72* AN ACT relating to female genital mutilation and declaring an emergency.
SB 77 AN ACT relating to child abuse education.
SB 78 AN ACT relating to the operation of bicycles.
SB 79* AN ACT relating to school background checks.
SB 82* AN ACT establishing the Kentucky Eating Disorder Council and making an appropriation therefor.
SB 85 AN ACT relating to mental health protection and declaring an emergency.
SB 91* AN ACT relating to surgical smoke evacuation.
SB 92* AN ACT relating to the restoration of parental rights.
SB 115* AN ACT relating to the tuition waiver for Kentucky foster or adopted children.
SB 122* AN ACT relating to assisted outpatient mental health treatment.
SB 129* AN ACT relating to cosmetology.
SB 130* AN ACT relating to civil rights.
SB 135* AN ACT relating to defining sexual contact.
SB 142* AN ACT relating to cruelty to animals.
SB 145* AN ACT proposing an amendment to Section 226 of the Constitution of Kentucky relating to gaming.
SB 154* AN ACT relating to mental illness.
SB 173 AN ACT relating to employment and substance use disorder treatment.
SB 188* AN ACT relating to competency to stand trial.
SB 191* AN ACT relating to substance use disorders.
SB 193* AN ACT relating to educational goals.
SB 196* AN ACT relating to state employee health insurance.
SB 229 AN ACT relating to constables.
SB 231* AN ACT relating to microbreweries and making an appropriation therefor.
SJR 35* A JOINT RESOLUTION directing the Cabinet for Health and Family Services to establish the Task Force on Services for Persons with Brain Injuries.
SJR 173* A JOINT RESOLUTION directing the Cabinet for Health and Family Services to create the Task Force on Exceptional Support Waiver Services to study exceptional support services and the Kentucky Exceptional Supports Protocol provided through the Supports for Community Living Waiver Program.
SJR 211* A JOINT RESOLUTION declaring Kentucky a compassionate community, and acknowledging the Commonwealth as a "Compassionate Kentucky."
SR 20 A RESOLUTION declaring January 15, 2020, to be Hunger Free Kentucky Day.
SR 32 A RESOLUTION recognizing Walker Montgomery.
SR 44 A RESOLUTION declaring February 27, 2020, to be Kentucky Rare Disease Day.
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 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 91* A RESOLUTION confirming the reappointment of Gale Fox Lively to the Kentucky Housing Corporation Board of Directors.
SR 92* A RESOLUTION confirming the reappointment of Larry Ray Brock to the Parole Board.
SR 93* A RESOLUTION confirming the reappointment of Patrick Kelly Downard to the Board of Trustees of the Kentucky Retirement Systems.
SR 94* A RESOLUTION confirming the reappointment of Jonathan Robert Weatherby as an administrative law judge in the Department of Workers' Claims.
SR 95* A RESOLUTION confirming the reappointment of Paul Bryan Horn Jr. to the Kentucky Fish and Wildlife Resources Commission.
SR 96* A RESOLUTION confirming the reappointment of Monica Rice-Smith as an administrative law judge in the Department of Workers' Claims.
SR 97* A RESOLUTION confirming the reappointment of Grant Stewart Roark as an administrative law judge in the Department of Workers' Claims.
SR 98* A RESOLUTION confirming the reappointment of Christina Ditty Hajjar as an administrative law judge in the Department of Workers' Claims.
SR 99* A RESOLUTION confirming the reappointment of Marc Christopher Davis as an administrative law judge in the Department of Workers' Claims.
SR 100* A RESOLUTION confirming the reappointment of Raymond Malcolm Burse to the University of Louisville Board of Trustees.
SR 101* A RESOLUTION confirming the reappointment of Frank Edward Collecchia to the Board of Trustees of the Teachers' Retirement System of Kentucky.
SR 112* A RESOLUTION declaring January 30, 2020, Live United Day in Kentucky.
SR 123* A RESOLUTION declaring February 5, 2020, Advanced Practice Registered Nurse Day in the Commonwealth of Kentucky.
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 153* A RESOLUTION declaring February 13, 2020, a Day of Celebration for the 100th anniversary of the League of Women Voters.
SR 160 A RESOLUTION honoring Juanita Green upon the occasion of her 106th birthday.
SR 161* A RESOLUTION declaring March 12, 2020, Kidney Disease Awareness Day in Kentucky.
SR 162* A RESOLUTION declaring 2020 as the Year of the Eye Exam.
SR 163* A RESOLUTION honoring Dr. Aaron McNulty.
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 174* A RESOLUTION honoring the Kentucky Federation of Republican Women.
SR 177 A RESOLUTION declaring Kentucky a compassionate community, and acknowledging the Commonwealth as a "Compassionate Kentucky."
SR 223* A RESOLUTION confirming the appointment of Alexander Douglas Gaddis to the Kentucky Registry of Election Finance.
SR 224* A RESOLUTION confirming the reappointment of Craig C. Dilger to the Kentucky Registry of Election Finance.
SR 225* A RESOLUTION confirming the reappointment of William D. Donan to the Mine Safety Review Commission and designating the same as chair.
SR 226* A RESOLUTION confirming the appointment of George J. Miller to the Mine Safety Review Commission.
SR 227* A RESOLUTION confirming the appointment of Adam Dewayne Smith to the Education Professional Standards Board.
SR 228* A RESOLUTION confirming the appointment of Melanie Shay Callahan to the Education Professional Standards Board.
SR 229* A RESOLUTION confirming the reappointment of Elizabeth J. Smith to the Education Professional Standards Board.
SR 230* A RESOLUTION confirming the reappointment of Sherry Wilson Powers to the Education Professional Standards Board.
SR 231* A RESOLUTION confirming the reappointment of Mark F. Sommer to the Kentucky Lottery Corporation Board of Directors.
SR 232* A RESOLUTION confirming the reappointment of Thomas Patrick O'Brien III to the Kentucky Registry of Election Finance.
SR 233* A RESOLUTION confirming the reappointment of Jordan M. Lanham to the Kentucky Public Transportation Infrastructure Authority.
SR 234* A RESOLUTION confirming the appointment of Joseph L. Grossman to the Board of Trustees of the Kentucky Retirement Systems.
SR 235* A RESOLUTION confirming the appointment of Richard Clayton "Clay" Larkin to the Kentucky Registry of Election Finance.
SR 236* A RESOLUTION confirming the appointment of Caswell Prewitt Lane to the Board of Trustees of the Kentucky Retirement Systems.
SR 237* A RESOLUTION confirming the appointment of John Carroll Cheshire III to the Board of Trustees of the Kentucky Retirement Systems.
SR 238* A RESOLUTION confirming the appointment of Phillip J. Moffett to the Kentucky Housing Corporation Board of Directors.
SR 239* A RESOLUTION confirming the appointment of Jerry Dale Yates to the Kentucky Housing Corporation Board of Directors.
SR 240* A RESOLUTION confirming the appointment of John Christopher Robinson to the Education Professional Standards Board.
SR 241* A RESOLUTION confirming the appointment of Aaron Scott Collins to the Education Professional Standards Board.
SR 254* A RESOLUTION confirming the appointment of Scott W. Brinkman to the University of Louisville Board of Trustees.
SR 255* A RESOLUTION confirming the appointment of John Edward Chilton to the University of Louisville Board of Trustees.
SR 256* A RESOLUTION confirming the appointment of Randall Jay Buford to the University of Louisville Board of Trustees.
SR 257* A RESOLUTION confirming the appointment of Ronald Lynn Wright to the University of Louisville Board of Trustees.
SR 258* A RESOLUTION confirming the appointment of Diane B. Medley to the University of Louisville Board of Trustees.
SR 260* A RESOLUTION confirming the reappointment of Andrá R. Ward to the Northern Kentucky University Board of Regents.
SR 261* A RESOLUTION confirming the appointment of Cathy A. Black to the University of Kentucky Board of Trustees.
SR 265* A RESOLUTION confirming the appointment of Stanley Dewayne Johnson to the Governor's Postsecondary Education Nominating Committee.
SR 266* A RESOLUTION confirming the appointment of David A. Dickerson to the Kentucky Public Transportation Infrastructure Authority.
SR 267* A RESOLUTION confirming the appointment of Bryan T. Sunderland to the University of Kentucky Board of Trustees.
SR 268* A RESOLUTION confirming the appointment of Richard Ryan Nelson to the Council on Postsecondary Education.
SR 269* A RESOLUTION confirming the reappointment of Kristi P. Nelson to the Council on Postsecondary Education.
SR 270* A RESOLUTION confirming the reappointment of Matthew Louis Monteiro to the Board of Trustees of the Kentucky Retirement Systems.
SR 279* A RESOLUTION confirming the appointment of Leon Clark Williams to the Board of Directors of the Kentucky Employers' Mutual Insurance Authority.
SR 280* A RESOLUTION confirming the appointment of Russell Scott Borders as a member of the Workers' Compensation Board in the Department of Workers' Claims.
SR 281* A RESOLUTION confirming the appointment of Demetrius O. Holloway to the Personnel Board.
SR 282* A RESOLUTION confirming the appointment of Tommy Chandler to the Personnel Board.
SR 283* A RESOLUTION confirming the appointment of Marianne Butler to the Governor's Postsecondary Education Nominating Committee.
SR 293* A RESOLUTION confirming the appointment of Kellie D. Wilson to the Board of Directors of the Kentucky Employers' Mutual Insurance Authority.
SR 295* A RESOLUTION confirming the appointment of Mark A. Workman to the Board of Directors of the Kentucky Employers' Mutual Insurance Authority.
SR 299 A RESOLUTION adjourning the Senate in honor and loving memory of Charles Edward "Charlie" Wilson.
SR 307* A RESOLUTION confirming the appointment of Holly Bloodworth to the Kentucky Board of Education.
SR 308* A RESOLUTION confirming the appointment of June Patrice McCrary to the Kentucky Board of Education.
SR 309* A RESOLUTION confirming the appointment of Sharon Porter Robinson to the Kentucky Board of Education.
SR 310* A RESOLUTION confirming the appointment of Lu Settles Young to the Kentucky Board of Education.
SR 311* A RESOLUTION confirming the appointment of JoAnn Griffey Adams to the Kentucky Board of Education.
SR 312* A RESOLUTION confirming the appointment of Cody Pauley Johnson to the Kentucky Board of Education.
SR 313* A RESOLUTION confirming the appointment of Alvis Johnson to the Kentucky Board of Education.
SR 314* A RESOLUTION confirming the appointment of Lee Trover Todd to the Kentucky Board of Education.
SR 315* A RESOLUTION confirming the appointment of Claire Michelle Batt to the Kentucky Board of Education.
SR 316* A RESOLUTION confirming the appointment of Michael Dean Bowling to the Kentucky Board of Education.
SR 317* A RESOLUTION confirming the appointment of David K. Karem to the Kentucky Board of Education.
SR 327 A RESOLUTION adjourning the Senate in honor and loving memory of Donna Stockton Early.
SB 82: SCA (1) AN ACT establishing the Kentucky Eating Disorder Council and making an appropriation therefor.
SB 90: SFA (2) AN ACT protecting the exercise of medical ethics and diversity within the medical profession.
SB 154: SFA (1) AN ACT relating to mental illness.

2019 Special Session Top

Bill Title
SR 19* A RESOLUTION honoring Gina Rigsby on the occasion of her retirement.

2019 Regular Session Top

Bill Title
SB 15* AN ACT relating to school policies.
SB 16* AN ACT establishing the Kentucky Rare Disease Advisory Council and making an appropriation therefor.
SB 17* AN ACT relating to mental illness.
SB 18 AN ACT relating to pregnancy-related accommodations.
SB 65* AN ACT relating to patient quality of life.
SB 66* AN ACT relating to the Colon Cancer Screening Program fund and making an appropriation therefor.
SB 67* AN ACT relating to sexual crimes against animals.
SB 77* AN ACT relating to expanding organ donor registration.
SB 84* AN ACT relating to licensed certified professional midwives.
SB 97 AN ACT relating to sexual assault forensic evidence kits.
SB 99 AN ACT relating to direct shipment of wine to consumers.
SB 105* AN ACT proposing an amendment to Section 226 of the Constitution of Kentucky relating to gaming.
SB 115* AN ACT relating to alcoholic beverage control investigators.
SB 132* AN ACT relating to the prescriptive authority of advanced practice registered nurses.
SB 133* AN ACT relating to the immunization of postsecondary students.
SB 134* AN ACT relating to voting.
SB 144* AN ACT relating to the operation of bicycles.
SB 161* AN ACT relating to law enforcement programs for substance use treatment.
SB 166 AN ACT relating to civil rights.
SB 167* AN ACT relating to reorganization.
SB 177* AN ACT relating to firearms possession by domestic abusers.
SB 180* AN ACT relating to the storage of firearms.
SB 250* AN ACT relating to public education.
SB 254* AN ACT relating to the Gatton and Craft Academies.
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 48* A RESOLUTION adjourning the Senate in honor and loving memory of Louisville Metro Police Detective Deidre Irene Mengedoht.
SR 57 A RESOLUTION honoring University of Louisville President Dr. Neeli Bendapudi.
SR 59 A RESOLUTION recognizing February 6, 2019 as Kentucky Nurses Day at the Capitol.
SR 74* A RESOLUTION adjourning the Senate in honor and loving memory of Louisville Metro Police Detective Deidre Irene "Dee Dee" Mengedoht.
SR 80* A RESOLUTION honoring Thomas E. Cork Sr. on the occasion of his 90th birthday.
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 129 A RESOLUTION honoring Dr. Aaron Thompson.
SR 131 A RESOLUTION honoring Dr. Donald L. Hall upon the occasion of his retirement.
SR 150* A RESOLUTION recognizing March as Irish American Heritage Month for Kentucky.
SR 173* A RESOLUTION honoring the 107th anniversary of the Girl Scouts on March 12, 2019.
SR 174* A RESOLUTION urging Congress to appropriate funds for inland waterways construction and rehabilitation projects at a pace that matches the expenditures of the Inland Waterways Trust Fund collections.
SR 177* A RESOLUTION honoring the Trinity High School basketball team upon winning the KHSAA State Championship.
SB 16: SFA (1) AN ACT establishing the Kentucky Rare Disease Advisory Council and making an appropriation therefor.
SB 250: SFA (4) AN ACT relating to public education.

2018 Regular Session Top

Bill Title
SB 3* AN ACT proposing to create a new section of the Constitution of Kentucky relating to crime victims' rights.
SB 4 AN ACT proposing to amend Section 95 of the Constitution of Kentucky relating to the election of state officers.
SB 7* AN ACT relating to advisory entities in the Cabinet for Health and Family Services and making an appropriation therefor.
SB 30* AN ACT relating to crime victims' rights.
SB 38 AN ACT relating to pregnancy-related discrimination.
SB 46* AN ACT relating to female genital mutilation.
SB 47* AN ACT relating to voting.
SB 48* AN ACT relating to child marriage.
SB 68* AN ACT relating to dissolution of marriage.
SB 84* AN ACT relating to DNA.
SB 89 AN ACT relating to the prescriptive authority of advanced practice registered nurses.
SB 93* AN ACT relating to the sale of tobacco products.
SB 95 AN ACT relating to coverage for medically necessary fertility preservation services.
SB 106* AN ACT relating to blow drying services.
SB 107* AN ACT relating to mental illness.
SB 109* AN ACT relating to crimes and punishments.
SB 124* AN ACT relating to alcoholic beverage control investigators.
SB 132* AN ACT relating to reorganization.
SB 133* AN ACT relating to crimes and punishments.
SB 134 AN ACT relating to permits for certified professional midwives.
SB 149* AN ACT relating to patient quality of life.
SB 160 AN ACT relating to the sale of consumer goods during a state of emergency.
SB 190 AN ACT relating to civil rights.
SB 238 AN ACT relating to sexual violence training.
SB 244 AN ACT relating to the direct shipment of wine to consumers.
SB 250* AN ACT relating to screening for hepatitis C.
SB 251* AN ACT relating to access to health services and supports for Kentuckians who are medically complex and have neurological behavioral disorders, and declaring an emergency.
SB 252* AN ACT relating to radon gas.
SB 267* AN ACT relating to screening committees.
SCR 171 A CONCURRENT RESOLUTION establishing the Childhood Cancer Caucus within the Kentucky General Assembly.
SCR 215* A CONCURRENT RESOLUTION recognizing the need to lower the rate of cesarean delivery in the Commonwealth.
SR 23 A RESOLUTION adjourning the Senate in honor and loving memory of Lynne Marlene Klingeman Givens.
SR 32* A RESOLUTION recognizing John Tackett as the Pickleball Ambassador of Kentucky.
SR 35 A RESOLUTION adjourning the Senate in honor and loving memory of James Paul David "Jim" Bunning.
SR 45 A RESOLUTION honoring newly elected Bishop, Father J. Mark Spalding.
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 86* A RESOLUTION honoring University of Louisville Interim President Dr. Greg Postel.
SR 95* A RESOLUTION recognizing the ongoing work of chiropractic doctors to administer conservative treatment as the first line of treatment in an effort to serve the citizens of the Commonwealth in a manner that deters the use of opioids.
SR 134* A RESOLUTION declaring January 30, 2018, Live United Day in Kentucky.
SR 138* A RESOLUTION designating the first week of December 2018 as Cancer Screen Week, identifying the burden of cancer in the United States and in Kentucky, and urging citizens to talk with their healthcare providers about appropriate screenings for prevention and early detection of cancer.
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 162* A RESOLUTION confirming the appointment of Lisa S. Clark to the Board of Directors of the Kentucky Employers' Mutual Insurance Authority.
SR 163* A RESOLUTION confirming the appointment of Rebecca Hedgspeth to the Board of Directors of the Kentucky Employers' Mutual Insurance Authority.
SR 165* A RESOLUTION recognizing February 2018 as Self-Care Month.
SR 181 A RESOLUTION adjourning the Senate in honor and loving memory of Edward W. FitzGerald.
SR 220 A RESOLUTION honoring Rachael Denhollander.
SR 225 A RESOLUTION adjourning the Senate in honor and loving memory of Mary Juanita McCann Herron.
SR 232* A RESOLUTION recognizing March 3, 2018, as Hearing Awareness Day.
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 294* A RESOLUTION recognizing March as Irish American Heritage Month for Kentucky.
SR 297* A RESOLUTION urging private and public colleges and universities in Kentucky to provide information to all students on the benefits and risks of meningococcal immunization.
SR 304 A RESOLUTION adjourning the Senate in honor and loving memory of Officer Scotty Hamilton.
SR 355 A RESOLUTION honoring Senator Joe Bowen upon his retirement from the Senate.
SB 7: SCA (1) AN ACT relating to advisory entities in the Cabinet for Health and Family Services and making an appropriation therefor.
SB 133: SFA (3) AN ACT relating to crimes and punishments.
SB 133: SFA (4) AN ACT relating to crimes and punishments.
SB 252: SFA (1) AN ACT relating to radon gas.
HB 167: SCA (1) AN ACT relating to birth mothers and newborn infants.
HB 191: SFA (5) AN ACT relating to consumer protection in eye care.

2017 Regular Session Top

Bill Title
SB 2 AN ACT relating to retirement and declaring an emergency.
SB 3 AN ACT relating to the disclosure of public retirement information and declaring an emergency.
SB 9 AN ACT relating to judicial redistricting.
SB 15 AN ACT proposing to create a new section of the Constitution of Kentucky relating to crime victims' rights.
SB 21 AN ACT relating to use of experimental treatments for terminal illnesses.
SB 66* AN ACT relating to notaries public.
SB 67* AN ACT relating to health benefit coverage for tobacco cessation treatment.
SB 78 AN ACT prohibiting tobacco use on school property.
SB 89* AN ACT relating to health benefit coverage for tobacco cessation treatment.
SB 91* AN ACT relating to court-ordered outpatient mental health treatment and making an appropriation therefor.
SB 96* AN ACT relating to radon testing in child-care centers.
SB 99 AN ACT relating to responsible real property ownership.
SB 101* AN ACT relating to the administration of immunizations by pharmacists.
SB 102 AN ACT relating to opportunities in education.
SB 108* AN ACT relating to patient quality of life.
SB 129* AN ACT relating to family caregivers.
SB 131* AN ACT relating to the abolition of the death penalty.
SB 136 AN ACT relating to in-state tuition for Kentucky National Guard members.
SB 141* AN ACT relating to commercial driver's licenses.
SB 142* AN ACT relating to survivor protection.
SB 146* AN ACT relating to the licensure of genetic counselors.
SB 168* AN ACT relating to deferred deposit transactions.
SB 169* AN ACT relating to penalties for deferred deposit transaction violations.
SB 191* AN ACT relating to opioid antagonists.
SB 192* AN ACT relating to the monitoring of controlled substances.
SB 204* AN ACT proposing an amendment to Section 226 of the Constitution of Kentucky relating to casino gaming.
SB 222* AN ACT relating to consolidated local governments.
SB 234* AN ACT relating to victim privacy.
SB 236* AN ACT relating to the protection of children.
SCR 111* A CONCURRENT RESOLUTION directing the staff of the Legislative Research Commission to study the advantages and disadvantages of the opt-in standard of Kentucky's anatomical gift law.
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 62* A RESOLUTION recognizing March as Irish American Heritage Month for Kentucky.
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 109* A RESOLUTION declaring February 16, 2017, Live United Day in Kentucky.
SR 123* A RESOLUTION recognizing February 22, 2017, as Disability Awareness Day.
SR 145 A RESOLUTION adjourning the Senate in honor and loving memory of Andy Thacker.
SR 152* A RESOLUTION honoring St. Albert the Great Parish School.
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 165* A RESOLUTION declaring the intention of the Senate to carefully monitor and encourage wise stewardship of public resources as the Cabinet for Health and Family Services undertakes systemic efforts to reform eligibility testing for benefits and welfare programs.
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 261* A RESOLUTION remembering Joseph B. Mattingly.
SR 300* A RESOLUTION adjourning the Senate in honor and loving memory of Louisville Metro Police Officer Nick Rodman.
HB 226: SFA (1) AN ACT relating to reorganization.
HB 253: SFA (1) AN ACT relating to child protective services.
HB 276: SFA (1) AN ACT relating to statutorily required boards, councils, commissions, organizations, and reports.
HB 308: SCA (1) AN ACT relating to abuse-deterrent opioid analgesic drug products.
HB 314: SCA (1) AN ACT relating to monitoring and evaluation programs in the Cabinet for Health and Family Services.
HB 314: SFA (1) AN ACT relating to monitoring and evaluation programs in the Cabinet for Health and Family Services.
HB 374: SFA (1) AN ACT relating to federally mandated background checks and declaring an emergency.
HCR 105: SCA (1) A CONCURRENT RESOLUTION establishing the Adoption Task Force.

2016 Regular Session Top

Bill Title
SB 4* AN ACT relating to full disclosure in public safety.
SB 7 AN ACT relating to the use of public resources.
SB 11 AN ACT relating to alcoholic beverages.
SB 33 AN ACT relating to cardiopulmonary resuscitation training in schools.
SB 39* AN ACT relating to shock probation.
SB 40* AN ACT relating to open juvenile proceedings.
SB 41 AN ACT relating to the abolition of the death penalty.
SB 44 AN ACT relating to opportunities in education.
SB 50 AN ACT relating to the school calendar.
SB 63 AN ACT relating to evidence and declaring an emergency.
SB 82* AN ACT relating to the licensure of genetic counselors and making an appropriation therefor.
SB 85 AN ACT relating to midwifery and making an appropriation therefor.
SB 87* AN ACT relating to work periods within consolidated local governments and declaring an emergency.
SB 101 AN ACT relating to deferred deposit transactions.
SB 144* AN ACT proposing an amendment to Section 226 of the Constitution of Kentucky relating to casino gaming.
SB 150* AN ACT relating to DNA.
SB 174* AN ACT relating to children's services.
SB 176 AN ACT relating to civil rights.
SB 185* AN ACT relating to autism spectrum disorders.
SB 194* AN ACT relating to background checks of child abuse and neglect records.
SB 218* AN ACT relating to radon testing in child-care centers.
SB 219* AN ACT relating to licensing.
SB 229* AN ACT relating to land bank authorities.
SB 230* AN ACT relating to blighted and deteriorated properties.
SB 232* AN ACT relating to fire protection and volunteer fire department districts in consolidated local governments.
SB 251* AN ACT relating to organ donation.
SB 287* AN ACT relating to transportation.
SB 288* AN ACT relating to health and welfare.
SB 289* AN ACT relating to health and welfare services.
SB 290 AN ACT relating to basic reparation benefits.
SB 291* AN ACT relating to health benefit coverage for tobacco cessation treatment.
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.
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 56* A RESOLUTION honoring the McConnell Center on the occasion of its 25th anniversary in 2016.
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 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 104* A RESOLUTION recognizing March 9, 2016, as Brain Injury Awareness Day.
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 134* A RESOLUTION honoring Ms. Kyle Hornback.
SR 147* A RESOLUTION honoring Charles J. "Chuck" Kavanaugh upon his retirement as Executive Vice President of the Building Industry Association of Greater Louisville.
SR 150* A RESOLUTION adjourning the Senate in honor and loving memory of Jill Suzanne Brzezinski Conley.
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 229* A RESOLUTION recognizing April 2016 as Child Abuse Prevention Month in Kentucky.
SR 231* A RESOLUTION recognizing that February 2016 was Self-care Month.
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.
SB 194: SCA (1) AN ACT relating to background checks of child abuse and neglect records.
SB 194: SFA (2) AN ACT relating to background checks of child abuse and neglect records.
HB 52: SFA (4) AN ACT relating to fiscal matters and declaring an emergency.
HB 95: SCA (1) AN ACT relating to state agencies.
HB 148: SCA (1) AN ACT relating to children.
HB 369: SCA (1) AN ACT relating to the Kentucky Commission on Services and Supports for Individuals with an Intellectual Disability and Other Developmental Disabilities.
HB 562: SCA (1) AN ACT relating to medical services and making an appropriation therefor.

2015 Regular Session Top

Bill Title
SB 1 AN ACT relating to contracts.
SB 2 AN ACT proposing to amend Section 29 of the Constitution of Kentucky relating to administrative regulations.
SB 3 AN ACT relating to telecommunications.
SB 4* AN ACT relating to full disclosure in public safety.
SB 5 AN ACT relating to controlled substances.
SB 7* AN ACT relating to full disclosure in public safety.
SB 15 AN ACT relating to the abolition of the death penalty.
SB 44* AN ACT relating to synchronization of prescription refills.
SB 45* AN ACT relating to shock probation.
SB 46* AN ACT relating to informed consent.
SB 74* AN ACT relating to lottery games.
SB 99* AN ACT relating to open juvenile proceedings.
SB 119* AN ACT relating to schools and declaring an emergency.
SB 126* AN ACT relating to pharmacy benefit managers.
SB 140* AN ACT relating to foster care review boards.
SB 141* AN ACT relating to the certification of roofers and making an appropriation therefor.
SB 145* AN ACT relating to elections.
SB 159* AN ACT relating to the provision of information relative to spina bifida.
SB 170* AN ACT relating to the licensure of genetic counselors and making an appropriation therefor.
SB 182* AN ACT relating to child welfare.
SB 189* AN ACT prohibiting smoking in public places and places of employment.
SB 202 AN ACT relating to 911 emergency services.
SCR 11 A CONCURRENT RESOLUTION establishing the Task Force on the Costs of the Death Penalty in Kentucky.
SCR 147 A CONCURRENT RESOLUTION urging the United States Department of Defense to reconsider proposed cuts to Fort Knox and Fort Campbell.
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 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 112* A RESOLUTION recognizing March as Sexual Assault Awareness Month in Kentucky and honoring Kentucky's 13 regional rape crisis centers.
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 121 A RESOLUTION adjourning the Senate in honor and loving memory of James O. "Jim" King, Jr.
SR 127 A RESOLUTION adjourning the Senate in honor and loving memory of Flora Lee "Sally" Bowers Dwyer.
SR 141* A RESOLUTION declaring February 25, 2015, Live United Day in Kentucky.
SR 188 A RESOLUTION recognizing and honoring the 150th anniversary of the founding of Lexington Theological Seminary.
SR 209 A RESOLUTION adjourning the Senate in honor and loving memory of Zona Robbins Walker.
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.
SR 232* A RESOLUTION commending the Kentucky Lottery Corporation for its desire to work with the Kentucky Horse Racing Commission, lottery vendors present and future, and the horse industry at large in the coming year to work towards development of a new shared lottery game based on the results of live horse racing.
SB 74: SFA (1) AN ACT relating to lottery games.
HB 69: SCA (1) AN ACT relating to health benefit plans.
HB 69: SFA (1) AN ACT relating to health benefit plans.
HB 168: SFA (1) AN ACT relating to incompatible licenses.
HB 188: SFA (1) AN ACT relating to unannounced visits in child protective services cases.
HB 248: SCA (1) AN ACT relating to the provision of healthcare services.
HB 248: SFA (1) AN ACT relating to the provision of healthcare services.
HB 402: SCA (1) AN ACT relating to human services.
HB 402: SFA (1) AN ACT relating to human services.


Last updated: 4/19/2024 7:10 PM (EDT)