Sen. Seum, Dan "Malano" 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.


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 

2019 Regular Session Top

Bill Title
SB 3 AN ACT relating to school councils.
SB 9 AN ACT relating to abortion and declaring an emergency.
SB 67 AN ACT relating to sexual crimes against animals.
SB 75 AN ACT proposing to amend Sections 70, 72, 73, 74, 84, 85, 86, 87, 90, 91, and 95 and repeal Section 82 of the Constitution of Kentucky relating to abolishing the Office of the Lieutenant Governor.
SB 80* AN ACT relating to the regulation of cannabis and making an appropriation therefor.
SB 103* AN ACT relating to sheriffs and declaring an emergency.
SB 115* AN ACT relating to alcoholic beverage control investigators.
SB 150 AN ACT relating to carrying concealed weapons.
SB 170* AN ACT relating to medicinal marijuana and making an appropriation therefor.
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 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 119* A RESOLUTION relating to National Bourbon Day.
SR 129 A RESOLUTION honoring Dr. Aaron Thompson.
SR 131 A RESOLUTION honoring Dr. Donald L. Hall upon the occasion of his retirement.
SR 162 A RESOLUTION recognizing March 2019 as Colorectal Cancer Awareness Month.
SR 262 A RESOLUTION to thank and honor the Kentucky Association of Professional Educators.

2018 Regular Session Top

Bill Title
SB 2 AN ACT proposing an amendment to Section 54 of the Constitution of Kentucky.
SB 8 AN ACT relating to the safety of canines and felines.
SB 36 AN ACT relating to opportunities in education and making an appropriation therefor.
SB 55 AN ACT relating to school councils.
SB 80* AN ACT relating to the regulation of cannabis.
SB 87* AN ACT relating to pay for jury service.
SB 90 AN ACT relating to the law enforcement and firefighters foundation programs, making an appropriation therefor, and declaring an emergency.
SB 114* AN ACT relating to coroners.
SB 115* AN ACT relating to the incorporation of cities in counties containing consolidated local governments.
SB 118* AN ACT relating to medical cannabis.
SB 122 AN ACT relating to motorcycle safety education and making an appropriation therefor.
SB 134 AN ACT relating to permits for certified professional midwives.
SB 210* AN ACT relating to possession of a firearm by a felon.
SCR 171 A CONCURRENT RESOLUTION establishing the Childhood Cancer Caucus within the Kentucky General Assembly.
SCR 176 A CONCURRENT RESOLUTION urging the Kentucky Cabinet for Health and Family Services, Department for Medicaid Services, to continue to improve the provision of colorectal cancer screening services to Kentucky Medicaid recipients.
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 45 A RESOLUTION honoring newly elected Bishop, Father J. Mark Spalding.
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 76* A RESOLUTION confirming the reappointment of John Barry Coleman as an administrative law judge in the Department of Workers' Claims.
SR 77* A RESOLUTION confirming the appointment of Talina Rose Mathews to the Public Service Commission.
SR 78* A RESOLUTION confirming the reappointment of Lelia Annette "Lee" VanHoose to the Parole Board.
SR 79* A RESOLUTION confirming the reappointment of Mark Opp Haines to the Personnel Board.
SR 80* A RESOLUTION confirming the reappointment of R. Roland Case as an administrative law judge in the Department of Workers' Claims.
SR 81* A RESOLUTION confirming the appointment of Robert L. Swisher as Commissioner of the Department of Workers' Claims.
SR 82* A RESOLUTION confirming the reappointment of Michael W. Alvey as a member of the Workers' Compensation Board in the Department of Workers' Claims.
SR 86* A RESOLUTION honoring University of Louisville Interim President Dr. Greg Postel.
SR 99 A RESOLUTION adjourning the Senate in honor and loving memory of Larry Bruce Franklin.
SR 118 A RESOLUTION honoring Eastern Kentucky University President Michael Benson.
SR 127* A RESOLUTION honoring former Kentucky State Senator Clyde Middleton on the occasion of his 90th birthday.
SR 137* A RESOLUTION honoring Kentucky State University President Dr. M. Christopher Brown II.
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 159* A RESOLUTION confirming the reappointment of Stephanie Letitia Kinney as an Administrative Law Judge in the Department of Workers' Claims.
SR 160* A RESOLUTION confirming the appointment of Nancy Grosser Atkins as commissioner of the Department of Insurance, Public Protection Cabinet.
SR 161* A RESOLUTION confirming the appointment of Joseph J. Koester to the Board of Directors of the Kentucky Employers' Mutual Insurance Authority.
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 181 A RESOLUTION adjourning the Senate in honor and loving memory of Edward W. FitzGerald.
SR 186* A RESOLUTION confirming the appointment of Lisa Mann to the Kentucky Housing Corporation Board of Directors.
SR 187* A RESOLUTION confirming the appointment of Joanna Shake to the Kentucky Housing Corporation Board of Directors.
SR 188* A RESOLUTION confirming the appointment of Tammy Weidinger to the Kentucky Housing Corporation Board of Directors.
SR 189* A RESOLUTION confirming the appointment of Kimberly Thapar to the Kentucky Housing Corporation Board of Directors.
SR 190* A RESOLUTION confirming the appointment of John Fritz Giesecke to the Agricultural Development Board.
SR 192* A RESOLUTION confirming the appointment of Kenny L. Knott to the Kentucky Fish and Wildlife Resources Commission.
SR 193* A RESOLUTION confirming the appointment of Delana Sue Sanders to the Kentucky Claims Commission.
SR 194* A RESOLUTION confirming the reappointment of Carlo R. Wessels to the Kentucky Claims Commission.
SR 195* A RESOLUTION confirming the appointment of George Nichols III to the Western Kentucky University Board of Regents.
SR 220 A RESOLUTION honoring Rachael Denhollander.
SR 233* A RESOLUTION confirming the appointment of Jefferson Vimont Layson III as an Administrative Law Judge in the Department of Workers' Claims.
SR 234* A RESOLUTION confirming the reappointment of Walter Greg Harvey as an administrative law judge in the Department of Workers' Claims.
SR 235 A RESOLUTION recognizing the Kentucky Community and Technical College System's 20th anniversary.
SR 236* A RESOLUTION recognizing Apartment Association of Kentucky Legislative Day on March 7, 2018.
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 269* A RESOLUTION confirming the appointment of Jordan Lanham to the Kentucky Public Transportation Infrastructure Authority.
SR 270* A RESOLUTION confirming the appointment of William M. Boggs to the Kentucky Public Transportation Infrastructure Authority.
SR 271* A RESOLUTION confirming the appointment of Richard Crist to the Kentucky Public Transportation Infrastructure Authority.
SR 273* A RESOLUTION confirming the appointment of Katie L. Moyer to the Kentucky Agricultural Development Board.
SR 275 A RESOLUTION adjourning the Senate in honor and loving memory of Vincent "Van" Warren.
SR 276* A RESOLUTION confirming the appointment of John Valentine Boardman, III to the Kentucky Teachers' Retirement System Board of Trustees.
SR 277* A RESOLUTION confirming the appointment of Frank E. Collecchia to the Kentucky Teachers' Retirement System Board of Trustees.
SR 278* A RESOLUTION confirming the appointment of Melvin B. Henley to the Governor's Postsecondary Education Nominating Committee.
SR 279* A RESOLUTION confirming the appointment of Melody Stafford to the Governor's Postsecondary Education Nominating Committee.
SR 280* A RESOLUTION confirming the appointment of Patrick Kelly Downard to the Board of Trustees of the Kentucky Retirement Systems.
SR 281* A RESOLUTION confirming the appointment of David Michael Gallagher to the Board of Trustees of the Kentucky Retirement Systems.
SR 282* A RESOLUTION confirming the appointment of Matthew L. Monteiro to the Board of Trustees of the Kentucky Retirement Systems.
SR 283* A RESOLUTION confirming the reappointment of James A. Fulkerson to the Board of Trustees of the Kentucky Retirement Systems.
SR 284* A RESOLUTION confirming the appointment of Wilburn Joe Brothers to the Board of Trustees of the Kentucky Retirement Systems.
SR 285* A RESOLUTION confirming the reappointment of Jan M. Buddeke to the Kentucky Lottery Corporation Board of Directors.
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 323* A RESOLUTION confirming the appointment of Dr. Robert Henry Staat to the Council on Postsecondary Education.
SR 324* A RESOLUTION confirming the appointment of Ashley Himes to the Northern Kentucky University Board of Regents.
SR 325* A RESOLUTION confirming the appointment of Laura Schulte Babbage to the Eastern Kentucky University Board of Regents.
SR 326* A RESOLUTION confirming the appointment of David M. Graham to the Education Professional Standards Board.
SR 327* A RESOLUTION confirming the appointment of Sherry Wilson Powers to the Education Professional Standards Board.
SR 328* A RESOLUTION confirming the appointment of Rachel E. Colyer to the Education Professional Standards Board.
SR 329* A RESOLUTION confirming the appointment of Joseph Phillip Papalia to the Council on Postsecondary Education.
SR 330* A RESOLUTION confirming the reappointment of James Michael Rogers to the University of Louisville Board of Trustees.
SR 331* A RESOLUTION confirming the appointment of Mary R. Nixon to the University of Louisville Board of Trustees.
SR 332* A RESOLUTION confirming the reappointment of Sebastian Devin Torres to the Council on Postsecondary Education.
SR 333* A RESOLUTION confirming the appointment of Kimberly A. Halbauer to the Council on Postsecondary Education.
SR 334* A RESOLUTION confirming the appointment of Kristi Poore Nelson to the Council on Postsecondary Education.
SR 335* A RESOLUTION confirming the appointment of Derrick K. Ramsey to the University of Kentucky Board of Trustees.
SR 336* A RESOLUTION confirming the reappointment of Deborah Haydon Long to the Morehead State University Board of Regents.
SR 337* A RESOLUTION confirming the appointment of Sandra Robbin Shuffett to the University of Kentucky Board of Trustees.
SR 338* A RESOLUTION confirming the appointment of Don Irvin Tharpe to the Murray State University Board of Regents.
SR 339* A RESOLUTION confirming the appointment of Juan Carlos Castro to the Eastern Kentucky University Board of Regents.
SR 340* A RESOLUTION confirming the appointment of Roger Reynolds to the Kentucky State University Board of Regents.
SR 341* A RESOLUTION confirming the appointment of Shad Michael Sletto to the Education Professional Standards Board.
SR 342* A RESOLUTION confirming the appointment of Tolya Lynn Ellis to the Education Professional Standards Board.
SR 343* A RESOLUTION confirming the appointment of Raymond M. Burse to the University of Louisville Board of Trustees.
SR 344* A RESOLUTION confirming the appointment of Elizabeth Griffin McCoy to the University of Kentucky Board of Trustees.
SR 345* A RESOLUTION confirming the appointment of Katherine Ann Gornik to the Education Professional Standards Board.
SR 346* A RESOLUTION confirming the appointment of Donna Rice Hedgepath to the Education Professional Standards Board.
SR 347* A RESOLUTION confirming the appointment of Steven Robert Thomas to the Education Professional Standards Board.
SR 348* A RESOLUTION confirming the appointment of Tracy Voils Adams to the Education Professional Standards Board.
SR 349* A RESOLUTION confirming the appointment of R. Daniel Morgan to the Education Professional Standards Board.
SR 350* A RESOLUTION confirming the appointment of Sarah Lynn Burnett to the Education Professional Standards Board.
SR 351* A RESOLUTION confirming the appointment of Jon Robert Akers to the Education Professional Standards Board.
SR 352* A RESOLUTION confirming the appointment of Dustin Eric Phelps to the Education Professional Standards Board.
SR 353* A RESOLUTION confirming the appointment of James Lee Deckard to the Kentucky Registry of Election Finance.
SR 354* A RESOLUTION confirming the appointment of Dr. Robert M. Powers to the Parole Board.
SR 355 A RESOLUTION honoring Senator Joe Bowen upon his retirement from the Senate.
SB 87: SCA (1) AN ACT relating to pay for jury service.
SB 210: SFA (2) AN ACT relating to possession of a firearm by a felon.
HB 302: SCA (1) AN ACT relating to the operation of state government.

2017 Regular Session Top

Bill Title
SB 3 AN ACT relating to the disclosure of public retirement information and declaring an emergency.
SB 4 AN ACT relating to medical review panels.
SB 5 AN ACT relating to abortion and declaring an emergency.
SB 6 AN ACT relating to labor organizations and declaring an emergency.
SB 7 AN ACT relating to firearms.
SB 14* AN ACT relating to trafficking in heroin.
SB 17 AN ACT relating to the expression of religious or political viewpoints in public schools and public postsecondary institutions.
SB 87* AN ACT relating to pay for jury service.
SB 88* AN ACT relating to the incorporation of cities in counties containing consolidated local governments.
SB 99 AN ACT relating to responsible real property ownership.
SB 105 AN ACT relating to midwifery and making an appropriation therefor.
SB 109* AN ACT relating to planning and zoning in consolidated local governments.
SB 112 AN ACT relating to funding for the State Police Retirement System, making an appropriation therefor, and declaring an emergency.
SB 121* AN ACT relating to metering of electric service.
SB 190* AN ACT relating to educational stability for children in an out-of-home placement.
SB 222* AN ACT relating to consolidated local governments.
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 52* A RESOLUTION adjourning the Senate in honor and loving memory of Dr. Jaime E. Montalvo.
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 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 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 185* A RESOLUTION confirming the appointment of Al William Pedigo to the Kentucky Agricultural Development Board.
SR 191* A RESOLUTION confirming the reappointment of Caroline Whitlock Mudd to the Parole Board.
SR 192* A RESOLUTION confirming the appointment of Mark O. Haines to the Personnel Board.
SR 193* A RESOLUTION confirming the reappointment of Patrick M. Henderson to the Agricultural Development Board.
SR 194* A RESOLUTION confirming the reappointment of James R. Mahan to the Kentucky Agricultural Development Board.
SR 195* A RESOLUTION confirming the appointment of Brent Edward Dye as administrative law judge in the Department of Workers' Claims.
SR 196* A RESOLUTION confirming the appointment of Richard Edwin Neal as an administrative law judge in the Department of Workers' Claims.
SR 197* A RESOLUTION confirming the appointment of Christina Ditty Hajjar as an administrative law judge in the Department of Workers' Claims.
SR 198* A RESOLUTION confirming the appointment of Monica Rice-Smith as an Administrative Law Judge in the Department of Workers' Claims.
SR 199* A RESOLUTION confirming the reappointment of Jane Rice Williams as an Administrative Law Judge in the Department of Workers' Claims.
SR 200* A RESOLUTION confirming the appointment of Sandra Kay Ramsey to the Education Professional Standards Board.
SR 201* A RESOLUTION confirming the appointment of Sherry Wilson Powers to the Education Professional Standards Board.
SR 202* A RESOLUTION confirming the appointment of Tracy Voils Adams to the Education Professional Standards Board.
SR 203* A RESOLUTION confirming the appointment of R. Daniel Morgan to the Education Professional Standards Board.
SR 204* A RESOLUTION confirming the appointment of Thomas Ralph Salyer to the Education Professional Standards Board.
SR 205* A RESOLUTION confirming the appointment of Sarah Lynn Burnett to the Education Professional Standards Board.
SR 206* A RESOLUTION confirming the appointment of Casey Michelle Gesenhues to the Education Professional Standards Board.
SR 207* A RESOLUTION confirming the appointment of William A. Owens to the Education Professional Standards Board.
SR 208* A RESOLUTION confirming the appointment of Rachel E. Colyer to the Education Professional Standards Board.
SR 209* A RESOLUTION confirming the appointment of Jon Robert Akers to the Education Professional Standards Board.
SR 210* A RESOLUTION confirming the appointment of Ashley Rebecca Fishback to the Education Professional Standards Board.
SR 211* A RESOLUTION confirming the appointment of Harry Worthington Carloss, Jr., M.D., to the Fish and Wildlife Resources Commission.
SR 212* A RESOLUTION confirming the appointment of Kevin R. Bond to the Fish and Wildlife Resources Commission.
SR 213* A RESOLUTION confirming the appointment of Paul B. Horn to the Fish and Wildlife Resources Commission.
SR 214* A RESOLUTION confirming the appointment of Richard Mitchell Storm to the Fish and Wildlife Resources Commission.
SR 215* A RESOLUTION confirming the appointment of Karl D. Clinard to the Fish and Wildlife Resources Commission.
SR 216* A RESOLUTION confirming the reappointment of Kimberly Scott McCann to the Governor's Postsecondary Education Nominating Committee.
SR 217* A RESOLUTION confirming the appointment of Edwin Ray Orange to the Governor's Postsecondary Education Nominating Committee.
SR 218* A RESOLUTION confirming the appointment of William Joseph Byrley to the Personnel Board.
SR 219* A RESOLUTION confirming the appointment of Beverly Hucheson Griffith to the Personnel Board.
SR 220* A RESOLUTION confirming the appointment of Michael J. Schmitt to the Public Service Commission.
SR 221* A RESOLUTION confirming the reappointment of Robert J. Cicero to the Public Service Commission.
SR 222* A RESOLUTION confirming Melissa Chandler to the Parole Board.
SR 223* A RESOLUTION confirming the appointment of Michael Alan Bolcas to the Parole Board.
SR 224* A RESOLUTION confirming the appointment of Larry Ray Brock to the Parole Board.
SR 225* A RESOLUTION confirming the appointment of Stephen P. Brunson to the Kentucky Housing Corporation Board of Directors.
SR 226* A RESOLUTION confirming the appointment of Gale Fox Lively to the Kentucky Housing Corporation Board of Directors.
SR 227* A RESOLUTION confirming the reappointment of William E. Summers V to the Kentucky Housing Corporation Board of Directors.
SR 228* A RESOLUTION confirming the appointment of Cynthia Doyle Rogers to the Kentucky Lottery Corporation Board of Directors.
SR 229* A RESOLUTION confirming the appointment of Ray Anthony Barker to the Kentucky Lottery Corporation Board of Directors.
SR 230* A RESOLUTION confirming the appointment of William M. Schult to the Kentucky Lottery Corporation Board of Directors.
SR 231* A RESOLUTION confirming the appointment of Mark F. Sommer to the Kentucky Lottery Corporation Board of Directors.
SR 232* A RESOLUTION confirming the appointment of Thomas O'Brien III to the Kentucky Registry of Election Finance.
SR 233* A RESOLUTION confirming the appointment of William David Donan to the Mine Safety Review Commission.
SR 234* A RESOLUTION confirming the reappointment of David Bryan Sloan to the Mine Safety Review Commission.
SR 235* A RESOLUTION confirming the appointment of James Michael Rogers to the University of Louisville Board of Trustees.
SR 236* A RESOLUTION confirming the appointment of Dr. Ronald Lynn Wright to the University of Louisville Board of Trustees.
SR 237* A RESOLUTION confirming the appointment of Brian Alan Cromer to the University of Louisville Board of Trustees.
SR 238* A RESOLUTION confirming the appointment of Bonita Kay Black to the University of Louisville Board of Trustees.
SR 239* A RESOLUTION confirming the appointment of Nitin Sahney to the University of Louisville Board of Trustees.
SR 240* A RESOLUTION confirming the appointment of John Hampton Schnatter to the University of Louisville Board of Trustees.
SR 241* A RESOLUTION confirming the appointment of Sandra Anne Frazier to the University of Louisville Board of Trustees.
SR 242* A RESOLUTION confirming the appointment of Diane B. Medley to the University of Louisville Board of Trustees.
SR 243* A RESOLUTION confirming the appointment of J. David Grissom to the University of Louisville Board of Trustees.
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 276* A RESOLUTION confirming the appointment of Catherine Johstono Monteiro to the Kentucky Personnel Board.
SR 277* A RESOLUTION confirming the appointment of Angela Denise Minter to the Governor's Postsecondary Education Nominating Committee.
SR 278* A RESOLUTION confirming the appointment of Janet L. Stephens to the Governor's Postsecondary Education Nominating Committee.
SR 279* A RESOLUTION confirming the appointment of Jessica Ann Burke to the Kentucky Claims Commission.
SR 280* A RESOLUTION confirming the appointment of Betty Barnes Cook to the Governor's Postsecondary Education Nominating Committee.
SR 282* A RESOLUTION confirming the appointment of Vidya Ravichandran to the Council on Postsecondary Education.
SR 283* A RESOLUTION confirming the appointment of Virginia Carol Wright to the Council on Postsecondary Education.
SR 284* A RESOLUTION confirming the appointment of Lucas V. Mentzer to the Council on Postsecondary Education.
SR 285* A RESOLUTION confirming the appointment of Ben Lovell Cundiff to the Kentucky Board of Education.
SR 286* A RESOLUTION confirming the appointment of Alesa G. Johnson to the Kentucky Board of Education.
SR 287* A RESOLUTION confirming the appointment of Richard F. Gimmel, Jr. to the Kentucky Board of Education.
SR 288* A RESOLUTION confirming the appointment of Milton C. Seymore to the Kentucky Board of Education.
SR 289* A RESOLUTION confirming the appointment of Shawn Labray Reynolds to the Council on Postsecondary Education.
SR 290* A RESOLUTION confirming the reappointment of Lucas V. Mentzer to the Council on Postsecondary Education.
SR 300 A RESOLUTION adjourning the Senate in honor and loving memory of Louisville Metro Police Officer Nick Rodman.
SB 222: SFA (1) AN ACT relating to consolidated local governments.

2016 Regular Session Top

Bill Title
SB 1 AN ACT relating to public education and declaring an emergency.
SB 2 AN ACT relating to retirement and declaring an emergency.
SB 3 AN ACT relating to contracts.
SB 4 AN ACT relating to full disclosure in public safety.
SB 6 AN ACT relating to medical review panels.
SB 7 AN ACT relating to the use of public resources.
SB 11 AN ACT relating to alcoholic beverages.
SB 14 AN ACT relating to animal fighting.
SB 15 AN ACT relating to the expression of religious or political viewpoints in public schools and public postsecondary institutions.
SB 36* AN ACT relating to judicial redistricting.
SB 68 AN ACT relating to responsible real property ownership.
SB 72 AN ACT relating to interim appropriation procedures.
SB 75* AN ACT relating to tuition and fees for postsecondary education and declaring an emergency.
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 115 AN ACT relating to trafficking in heroin.
SB 183* AN ACT relating to motor vehicle dealers.
SB 230* AN ACT relating to blighted and deteriorated properties.
SB 253 AN ACT relating to charter schools and making an appropriation therefor.
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 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 80* A RESOLUTION to recognize February 3, 2016, as Suicide Prevention Day.
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 129* A RESOLUTION commemorating the 10-year anniversary of Genentech's Kentucky Distribution Center and recognizing the 40-year legacy of Genentech's leadership.
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 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 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.
SR 253* A RESOLUTION confirming the appointment of Robert H. Foree to the Agricultural Development Board.
SR 254* A RESOLUTION confirming the appointment of H. Brian Maynard as Commissioner of the Department of Insurance.
SR 255* A RESOLUTION confirming the appointment of Donna Rice Hedgepath to the Education Professional Standards Board.
SR 256* A RESOLUTION confirming the reappointment of Rebekkah Bravo Rechter to the Workers' Compensation Board.
SR 257* A RESOLUTION confirming the appointment of Brian J. Crall to the Personnel Board.
SR 258* A RESOLUTION confirming the appointment of D. Brian Richmond to the Personnel Board.
SR 259* A RESOLUTION confirming the appointment of John R. Farris to the Board of Directors of the Kentucky Employers' Mutual Insurance Authority.
SR 260* A RESOLUTION confirming the appointment of Timothy S. Mauntel to the Board of Directors of the Kentucky Employers' Mutual Insurance Authority.
SR 261* A RESOLUTION confirming the appointment of Brandon N. Voelker to the Board of Directors of the Kentucky Employers' Mutual Insurance Authority.
SR 262* A RESOLUTION confirming the reappointment of Douglas W. Gott as an administrative law judge in the Department of Workers' Claims.
SR 263* A RESOLUTION confirming the appointment of Tanya G. Pullin as an administrative law judge in the Department of Workers' Claims.
SR 264* A RESOLUTION confirming the reappointment of Grant Stewart Roark as an administrative law judge in the Department of Workers' Claims.
SR 265* A RESOLUTION confirming the reappointment of Jonathan Robert Weatherby as an administrative law judge in the Department of Workers' Claims.
SR 266* A RESOLUTION confirming the appointment of Sarah Murphy Ford to the Kentucky Board of Education.
SR 267* A RESOLUTION confirming the reappointment of Laurie Dudgeon as director of the Administrative Office of the Courts.
SR 268* A RESOLUTION confirming the appointment of Elizabeth Graham Weber to the Kentucky Registry of Election Finance.
SR 269* A RESOLUTION confirming the reappointment of Marc Christopher Davis as an administrative law judge in the Department of Workers' Claims.
HB 127: SFA (1) AN ACT relating to academic credit for military experience.
HB 127: SFA (2) AN ACT relating to academic credit for military experience.
HB 225: SCA (1) AN ACT relating to occupational licensure for military service members and veterans.

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 49 AN ACT relating to judicial redistricting.
SB 61 AN ACT relating to removing barriers to colorectal cancer screening.
SB 123 AN ACT relating to responsible real property ownership.
SB 132* AN ACT relating to improving school and student performance.
SB 154* AN ACT relating to the Department of Fish and Wildlife Resources.
SCR 147 A CONCURRENT RESOLUTION urging the United States Department of Defense to reconsider proposed cuts to Fort Knox and Fort Campbell.
SR 1 A RESOLUTION establishing the 2015 membership of the Kentucky State Senate.
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 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 156* A RESOLUTION confirming the appointment of Robert D. Mattingly to the Kentucky Registry of Election Finance.
SR 157* A RESOLUTION confirming the appointment of Udell B. Levy as an administrative law judge in the Department of Workers' Claims.
SR 158* A RESOLUTION confirming the appointment of Stephanie L. Kinney as an administrative law judge in the Department of Workers' Claims.
SR 159* A RESOLUTION confirming the reappointment of Franklin A. Stivers as a member of the Kentucky Workers' Compensation Board.
SR 160* A RESOLUTION confirming the appointment of Thomas W. Mattingly to the Agricultural Development Board.
SR 161* A RESOLUTION confirming the reappointment of Wayne Hunt to the Agricultural Development Board.
SR 162* A RESOLUTION confirming the reappointment of Roy G. Collins to the Agricultural Development Board.
SR 163* A RESOLUTION confirming the reappointment of William L. Twyman to the Kentucky Board of Education.
SR 164* A RESOLUTION confirming the reappointment of Jonathan V. Parrent to the Kentucky Board of Education.
SR 165* A RESOLUTION confirming the appointment of Debra L. Cook to the Kentucky Board of Education.
SR 166* A RESOLUTION confirming the reappointment of Grayson R. Boyd to the Kentucky Board of Education.
SR 167* A RESOLUTION confirming the reappointment of Roger Lee Marcum to the Kentucky Board of Education.
SR 168* A RESOLUTION confirming the reappointment of Mary Gwen Wheeler to the Kentucky Board of Education.
SR 169* A RESOLUTION confirming the reappointment of Nawanna B. Privett to the Kentucky Board of Education.
SR 170* A RESOLUTION confirming the appointment of Barry W. Stotts to the Fish and Wildlife Resources Commission.
SR 171* A RESOLUTION confirming the appointment of Robert Lappin Wells to the Fish and Wildlife Resources Commission.
SR 172* A RESOLUTION confirming Russell J. Gailor to the Fish and Wildlife Commission.
SR 173* A RESOLUTION confirming the reappointment of C.F. "Frank" Williams to the Fish and Wildlife Resources Commission.
SR 174* A RESOLUTION confirming the appointment of Barry G. Noffsinger to the Kentucky Housing Corporation Board of Directors.
SR 175* A RESOLUTION confirming the reappointment of Charles Beach III to the Kentucky Housing Corporation Board of Directors.
SR 176* A RESOLUTION confirming the appointment of Lisa J. Haydon to the Kentucky Lottery Corporation Board of Directors.
SR 177* A RESOLUTION confirming the appointment of Tilford R. Richardson to the Kentucky Lottery Corporation Board of Directors.
SR 178* A RESOLUTION confirming the appointment of W. Bryan Hubbard to the Mine Safety Review Commission.
SR 179* A RESOLUTION confirming the appointment of Charles Buddeke to the Kentucky Public Transportation Infrastructure Authority.
SR 180* A RESOLUTION confirming the appointment of Jaye Shannon Jones as a member of the Kentucky Parole Board.
SR 181* A RESOLUTION confirming the appointment of Amanda Spears as a member of the Kentucky Parole Board.
SR 182* A RESOLUTION confirming the appointment of George A. Carson as a member of the Kentucky Parole Board.
SR 183* A RESOLUTION confirming the appointment of Neeka L. Parks-Coates as a member of the Kentucky Parole Board.
SR 188 A RESOLUTION recognizing and honoring the 150th anniversary of the founding of Lexington Theological Seminary.
SR 194* A RESOLUTION confirming the appointment of Samuel D. Hinkle IV to the Kentucky Board of Education.
SR 209 A RESOLUTION adjourning the Senate in honor and loving memory of Zona Robbins Walker.
SR 211* A RESOLUTION confirming the appointment of Daniel E. Logsdon, Jr. to the Public Service Commission.
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.
HB 239: SFA (1) AN ACT relating to licensed professions.
HB 239: SFA (2) AN ACT relating to licensed professions.

2014 Regular Session Top

Bill Title
SB 3 AN ACT relating to full disclosure in public safety.
SB 8 AN ACT relating to full disclosure in public safety.
SB 33* AN ACT proposing a new section of the Constitution of Kentucky relating to casino gambling.
SB 62 AN ACT relating to the prevention of overdose deaths.
SB 78* AN ACT relating to dogs.
SB 88* AN ACT relating to boards of health.
SB 126 AN ACT relating to a school district's recognition of and education regarding traditional winter celebrations.
SB 136 AN ACT relating to workers' compensation.
SB 221* AN ACT relating to causes of action in which the state has an interest and declaring an emergency.
SJR 104* A JOINT RESOLUTION designating the new Interstate 65 bridge under construction over the Ohio River in Louisville as the Ronald W. Reagan Memorial Bridge.
SJR 112* A JOINT RESOLUTION designating the Interstate 265 tunnel on the east end bridge approach in Jefferson County as the "Abraham Lincoln Memorial Tunnel."
SR 5 A RESOLUTION adjourning the Senate in honor and loving memory of Justice Thomas B. Spain.
SR 9 A RESOLUTION adjourning the Senate in honor and loving memory of James W. Shaughnessy, Sr.
SR 30 A RESOLUTION honoring Kosair Charities on the completion of its celebration of 90 years of service to the community and its children.
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 73* A RESOLUTION adjourning the Senate in honor and loving memory of James O. Tilford.
SR 86 A RESOLUTION adjourning the Senate in honor and loving memory of Florian Meeks, Jr.
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 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 212* A RESOLUTION adjourning the Senate in honor and loving memory of Virginia Sue Webb.
SR 221 A RESOLUTION declaring March 12, 2014, Live United Day in Frankfort.
SR 241* A RESOLUTION confirming the appointment of Jan M. Buddeke to the Kentucky Lottery Corporation Board of Directors for a term expiring November 28, 2017.
SR 242* A RESOLUTION confirming the reappointment of Joseph Albert "Jodie" Haydon to the Kentucky Lottery Corporation Board of Directors for a term expiring November 28, 2017.
SR 243* A RESOLUTION confirming the appointment of R. Roland Case as an administrative law judge in the Department of Workers' Claims.
SR 244* A RESOLUTION confirming the reappointment of J. Landon Overfield as an administrative law judge in the Department of Workers' Claims.
SR 245* A RESOLUTION confirming the reappointment of John B. Coleman as an administrative law judge in the Department of Workers' Claims.
SR 246* A RESOLUTION confirming the reappointment of Robert L. Swisher as an administrative law judge in the Department of Workers' Claims.
SR 247* A RESOLUTION confirming the reappointment of Jeanie Owen Miller as an administrative law judge in the Department of Workers' Claims.
SR 248* A RESOLUTION confirming the appointment of J. Gregory Allen as an administrative law judge in the Department of Workers' Claims.
SR 249* A RESOLUTION confirming the reappointment of Linda K. Breathitt to the Public Service Commission.
SR 251* A RESOLUTION confirming the appointment of Dana B. Mayton to the Kentucky Public Transportation Infrastructure Authority.
SR 252* A RESOLUTION confirming the reappointment of Don C. Kelly to the Kentucky Public Transportation Infrastructure Authority.
SR 253* A RESOLUTION confirming the reappointment of Glenn B. Mitchell to the Kentucky Public Transportation Infrastructure Authority.
SR 254* A RESOLUTION confirming the appointment of Rebekkah Bravo Rechter to the Workers' Compensation Board.
SR 255* A RESOLUTION confirming the reappointment of Michael W. Alvey to the Workers' Compensation Board.
SR 256* A RESOLUTION confirming the appointment of Sharon L. Hardesty as a member of the Kentucky Parole Board.
SR 257* A RESOLUTION confirming the appointment of Lelia A. VanHoose as a member of the Kentucky Parole Board.
SR 258* A RESOLUTION confirming the reappointment of David C. Whaley to the Education Professional Standards Board.
SR 259* A RESOLUTION confirming the appointment of Tolya L. Ellis to the Education Professional Standards Board.
SR 260* A RESOLUTION confirming the appointment of Shannon Treece to the Education Professional Standards Board.
SR 261* A RESOLUTION confirming the appointment of Mary John O'Hair to the Education Professional Standards Board.
SR 262* A RESOLUTION confirming the appointment of Laura Lee Schneider to the Education Professional Standards Board.
SR 263* A RESOLUTION confirming the appointment of David C. Whaley to the Education Professional Standards Board.
SR 264* A RESOLUTION confirming the appointment of Samuel E. Moore to the Agricultural Development Board.
SR 265* A RESOLUTION confirming the appointment of Betty B. Bailey to the Agricultural Development Board.
SR 266* A RESOLUTION confirming the reappointment of Horace Alton Cunningham to the Kentucky Housing Corporation Board of Directors.
SR 267* A RESOLUTION confirming the reappointment of Ann D. McDonald to the Kentucky Housing Corporation Board of Directors.
SR 268* A RESOLUTION confirming the appointment of Grayson R. Boyd to the Kentucky Board of Education.
SR 269* A RESOLUTION confirming the appointment of Trevor R. Bonnstetter to the Kentucky Board of Education.
SR 270* A RESOLUTION confirming the gubernatorial appointment of Joe E. Ellis to the Council on Postsecondary Education.
SR 271* A RESOLUTION confirming the gubernatorial reappointment of Pam Miller to the Council on Postsecondary Education.
SR 272* A RESOLUTION confirming the reappointment of David B. Stevens to the Personnel Board.
SR 277* A RESOLUTION confirming the appointment of Marvin D. Russow to the Board of Directors of the Kentucky Employers' Mutual Insurance Authority.
SR 278* A RESOLUTION confirming the reappointment of Mark Workman to the Board of Directors of the Kentucky Employers' Mutual Insurance Authority.
SR 279* A RESOLUTION confirming the reappointment of Sam H. Newcomb to the Board of Directors of the Kentucky Employers' Mutual Insurance Authority.
SR 280* A RESOLUTION confirming the reappointment of John Caudill to the Board of Directors of the Kentucky Employers' Mutual Insurance Authority.
SR 281* A RESOLUTION confirming the gubernatorial reappointment of Donna Moore Campbell to the Council on Postsecondary Education.
SR 282* A RESOLUTION confirming the gubernatorial reappointment of Sherrill B. Zimmerman to the Council on Postsecondary Education.
SR 283* A RESOLUTION confirming the appointment of Chastity Ross to the Registry of Election Finance.
SR 284* A RESOLUTION confirming the appointment of Reid Haire to the Kentucky Registry of Election Finance.
SR 285* A RESOLUTION confirming the appointment of Tommy W. Chandler to the Personnel Board.
SR 286* A RESOLUTION confirming the gubernatorial appointment of Maryanne Honeycutt Elliott to the Council on Postsecondary Education.
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 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.

2013 Special Session Top

Bill Title
SR 4 A RESOLUTION honoring the Markey Cancer Center for achieving National Cancer Institute designation.
SR 6* A RESOLUTION honoring the Essex Nursing and Rehabilitation Center upon its receipt of the 2012 Central District Facility of the Year Award.
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.

2013 Regular Session Top

Bill Title
SB 3 AN ACT relating to exemption of religious organizations from the insurance code.
SB 4 AN ACT relating to full disclosure in public safety.
SB 5 AN ACT relating to full disclosure in public safety.
SB 6* AN ACT relating to controlled substances.
SB 50* AN ACT relating to industrial hemp.
SB 51 AN ACT relating to nurses.
SB 70* AN ACT relating to participating provider agreements for limited health service benefit plans.
SB 72* AN ACT relating to suicide prevention training.
SB 113* AN ACT relating to workers' compensation.
SB 117 AN ACT relating to codes of ethics.
SB 129 AN ACT relating to firearms and declaring an emergency.
SB 150 AN ACT relating to concealed deadly weapons.
SB 164* AN ACT relating to chiropractic.
SB 166* AN ACT relating to the judiciary.
SB 172* AN ACT relating to boards of health.
SB 173* AN ACT relating to state government.
SB 176 AN ACT relating to persistently low-achieving schools.
SB 184* AN ACT relating to electronic monitoring.
SB 185* AN ACT relating to airport noise overlays.
SB 216* AN ACT relating to school attendance.
SCR 123* A CONCURRENT RESOLUTION directing the staff of the Legislative Research Commission to study the technology, resources, and procedures necessary to notify the Division of Probation and Parole when a probationer or parolee has been arrested.
SCR 273* A RESOLUTION urging the President of the United States to encourage oil and natural gas production off the northern coast of Alaska, and to approve the construction of the TransCanada Keystone XL pipeline project.
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 33* A RESOLUTION recognizing September 8 through September 14, 2013, as Suicide Prevention Week.
SR 47 A RESOLUTION adjourning the Senate in loving memory and honor of Trooper Anson Blake Tribby.
SR 56 A RESOLUTION in loving memory and honor of Katherine "Kathy" Hanly King.
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 133* A RESOLUTION confirming the reappointment of Stacey C. Epperson to the Kentucky Housing Corporation Board of Directors.
SR 148* A RESOLUTION confirming the reappointment of Barbara Ann Boyd to the Education Professional Standards Board.
SR 156* A RESOLUTION confirming the appointment of Thomas Kennedy Helm, III, to the Council on Postsecondary Education.
SR 164* A RESOLUTION confirming the appointment of Debra K. Nicholson to the Board of Directors of the Kentucky Employers' Mutual Insurance Authority.
SR 165* A RESOLUTION confirming the reappointment of Rita Y. Phillips to the Board of Directors of the Kentucky Employers' Mutual Insurance Authority.
SR 168* A RESOLUTION confirming the gubernatorial reappointment of Eugene Jeffrey Mosley to the Governor's Postsecondary Education Nominating Committee.
SR 204* A RESOLUTION recognizing June as Men's Health Month in the Commonwealth of Kentucky.
SR 205* A RESOLUTION honoring and commending Master Sergeant Sharon M. Foster upon being named the 2013 Kentucky Air National Guard Senior Non-Commissioned Officer of the Year.
SR 206* A RESOLUTION honoring and commending Master Sergeant Kevin E. Roy upon being named the 2013 Kentucky Air National Guard First Sergeant of the Year.
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 253 A RESOLUTION adjourning the Senate in honor and loving memory of Brenda Carole Kiser.
SR 274* A RESOLUTION supporting the continued shift towards reliable and secure sources of Canadian oil.
SB 70: SFA (2) AN ACT relating to participating provider agreements for limited health service benefit plans.
SB 70: SFA (3) AN ACT relating to participating provider agreements for limited health service benefit plans.
SB 70: SFA (4) AN ACT relating to participating provider agreements for limited health service benefit plans.
HB 66: SFA (1) AN ACT relating to coal mine reclamation, making an appropriation therefor, and declaring an emergency.
HB 66: SFA (2) AN ACT relating to coal mine reclamation, making an appropriation therefor, and declaring an emergency.
HB 161: SCA (1) AN ACT relating to the criminal justice system.

2012 Special Session Top

Bill Title
SR 9 A RESOLUTION adjourning the Senate in honor and loving memory of Phyllis Eileen Martin Grigsby.

2012 Regular Session Top

Bill Title
SB 9* AN ACT relating to school attendance.
SB 56 AN ACT proposing an amendment to Section 50 of the Constitution of Kentucky, and repeal of Sections 48 and 49 of the Constitution of Kentucky relating to debt.
SB 105* AN ACT relating to metal detectors in state parks.
SB 106* AN ACT proposing an amendment to Section 36 of the Constitution of Kentucky relating to sessions of the General Assembly.
SB 113* AN ACT relating to school attendance.
SB 149* AN ACT relating to workers' compensation.
SB 165 AN ACT relating to the State Fair Board and declaring an emergency.
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 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 66* A RESOLUTION adjourning the Senate in loving memory and honor of Daniel H. Ruckriegel, Sr.
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 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 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 237* A RESOLUTION adjourning the Senate in honor and loving memory of Ramona Joyce Thompson.
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 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 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.
HB 425: SFA (1) AN ACT relating to recovery funds and making an appropriation therefor.

2011 Special Session Top

Bill Title
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 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 3* AN ACT relating to schools.
SB 9 AN ACT relating to full disclosure in public safety.
SB 21* AN ACT relating to school attendance.
SB 48* AN ACT relating to public airports.
SB 81* AN ACT relating to metal detectors in state parks.
SB 104 AN ACT relating to workers' compensation.
SB 110* AN ACT relating to optometry.
SB 118* AN ACT relating to condominiums.
SB 144* AN ACT relating to suburban fire districts.
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 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 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 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.
HB 26: SFA (2) AN ACT relating to wastewater.

2010 Special Session Top

Bill Title
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 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.
SB 5: SCA (1) AN ACT relating to the funding of school construction, making an appropriation therefor, and declaring an emergency.

2010 Regular Session Top

Bill Title
SB 3* AN ACT proposing to create a new section of the Constitution of Kentucky, adopting a 21st Century Bill of Rights.
SB 6* AN ACT relating to metal detectors in state parks.
SB 20 AN ACT relating to public records.
SB 21 AN ACT proposing to create a new section of the Constitution of Kentucky and amending a section of the Constitution of Kentucky relating to the Kentucky state lottery.
SB 32 AN ACT relating to inmate civil actions.
SB 38 AN ACT relating to full disclosure in public safety.
SB 47 AN ACT relating to state prisoners.
SB 65* AN ACT relating to suicide prevention training.
SB 66* AN ACT relating to real estate appraisal management companies.
SB 75 AN ACT relating to nursing.
SB 80* AN ACT relating to the duties and powers of the mayor of a consolidated local government.
SB 90* AN ACT relating to the recording of instruments by county clerks.
SB 95* AN ACT proposing an amendment to Section 36 of the Constitution of Kentucky, relating to sessions of the General Assembly.
SB 165* AN ACT relating to the Kentucky Law Enforcement Foundation Program fund.
SB 171* AN ACT relating to motor vehicle manufacturers and distributors.
SB 172* AN ACT relating to motor vehicle dealers.
SB 177* AN ACT relating to tobacco products.
SB 179 AN ACT relating to veterans.
SB 182* AN ACT relating to local school board vacancies.
SB 205* AN ACT relating to natural resources.
SB 206* AN ACT relating to state personnel.
SCR 43* A CONCURRENT RESOLUTION claiming sovereignty over powers not granted to the federal government by the United States Constitution; serving notice to the federal government to cease mandates beyond its authority; and stating Kentucky's position that federal legislation that requires states to comply under threat of loss of federal funding should be prohibited or repealed.
SJR 169* A JOINT RESOLUTION ratifying the Bi-State Authority created for the purpose of financing, constructing, and operating the Louisville - Southern Indiana Ohio River Bridges Project, and declaring an emergency.
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 20 A RESOLUTION honoring the life and legacy of former University of Kentucky Wildcat Football Coach Rich Brooks.
SR 21 A RESOLUTION adjourning the Senate in loving memory and honor of Denver Butler.
SR 38 A RESOLUTION adjourning the Senate in honor and loving memory of Larry Wayne Sutherland.
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 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 164* A RESOLUTION adjourning the Senate in honor and memory of Army Sergeant Adam James Ray.
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 170 A RESOLUTION recognizing May 2010 as Motorcycle Awareness Month in the Commonwealth of Kentucky.
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 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.
SB 66: SFA (1) AN ACT relating to real estate appraisal management companies.
SB 90: SCA (1) AN ACT relating to the recording of instruments by county clerks.
HB 356: SFA (1) AN ACT relating to real estate brokers and salesmen.

2009 Special Session Top

Bill Title
SR 15 A RESOLUTION adjourning the Senate in loving memory and honor of Colby Melville Jenkins Jr.
SR 21 A RESOLUTION adjourning the Senate in loving memory and honor of Hilary J. Boone, Jr.
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 7* AN ACT relating to motor vehicles.
SB 18* AN ACT relating to the storage of explosives and declaring an emergency.
SB 28* AN ACT relating to charitable gaming.
SB 30* AN ACT relating to public records.
SB 31* AN ACT relating to prisoners.
SB 40 AN ACT relating to health benefit plan reimbursement to practitioners of the healing arts.
SB 80* AN ACT relating to the duties and powers of the mayor of a consolidated local government.
SB 118* AN ACT relating to consolidated local governments.
SB 119* AN ACT relating to the governance of a consolidated local government.
SCR 5* A CONCURRENT RESOLUTION urging the United States Congress to appoint an independent counsel to investigate the issue of American prisoners of war and those missing in action.
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 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 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 61 A RESOLUTION adjourning the Senate in loving memory and honor of Rita Geraghty.
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 65* A RESOLUTION declaring the week of September 6, 2009, Suicide Prevention Week in Kentucky.
SR 66* A RESOLUTION recognizing February 11, 2009, in Kentucky as Arts Day.
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 131 A RESOLUTION adjourning the Kentucky Senate in celebration and recognition of "The Year of the NCO."
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.
SR 168* A RESOLUTION recognizing April 25, 2009, as Emergency Preparedness Day throughout Kentucky, and further recognizing "A Day of Service - The Louisville Emergency Preparedness Fair" on that day.
SB 80: SFA (1) AN ACT relating to the duties and powers of the mayor of a consolidated local government.
HB 193: SFA (2) AN ACT relating to auctioneers.

2008 Special Session Top

Bill Title
SR 20* A RESOLUTION adjourning the Senate in loving memory and honor of Louise Gayheart Underwood.
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 6* AN ACT relating to constables.
SB 9* AN ACT relating to the interviewing of children.
SB 16* AN ACT relating to political activities of employees and police officers of consolidated local governments.
SB 40 AN ACT relating to abortion and declaring an emergency.
SB 50* AN ACT relating to inmates.
SB 52 AN ACT relating to charitable gaming.
SB 78* AN ACT relating to recorded instruments.
SB 87* AN ACT relating to motor vehicle usage tax.
SB 99* AN ACT relating to land use in counties containing consolidated local governments.
SB 105* AN ACT proposing an amendment to Section 36 of the Constitution of Kentucky, relating to sessions of the General Assembly.
SB 195 AN ACT relating to pawnbrokers.
SB 234* AN ACT relating to retirement.
SB 235* AN ACT relating to land use in consolidated local governments.
SB 237* AN ACT relating to outpatient health care centers.
SR 17 A RESOLUTION commemorating the 50th anniversary of the Prestonsburg School Bus Crash of 1958.
SR 58* A RESOLUTION adjourning the Senate in honor and loving memory of Ramona "Mona" West Whitener.
SR 71 A RESOLUTION adjourning the Senate in honor and loving memory of Christa Dawn Burchett of Lowmansville, Kentucky.
SR 86* A RESOLUTION declaring the week of September 7, 2008, Suicide Prevention Week in Kentucky.
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 164* A RESOLUTION recognizing May 2008 as Motorcycle Awareness Month in the Commonwealth of Kentucky.
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.
SR 279 A RESOLUTION recognizing and commending Bill Baird for his monetary donation to the 201st Engineer Battalion of the Kentucky Army National Guard.
SB 16: SFA (1) AN ACT relating to political activities of employees and police officers of consolidated local governments.
HB 367: SCA (1) AN ACT relating to sexually based offenses.
HB 552: SFA (1) AN ACT relating to mortgages and declaring an emergency.


Last updated: 11/4/2019 4:41 PM (EST)
To receive notice when the record is updated follow @LRCTweetBot.