KY Legislation | 2015 | Regular Session | Senate

Filter View [Reset All]
Syndicate content
StanceBillStatusSummary/TitleLast Actionsort icon
SB133PassAmend various sections in KRS Chapter 189A relating to DUI to replace the current hardship license system with an ignition interlock licensing system.
[Detail][Text][Discuss]
2015-04-06
signed by Governor (Acts, ch. 124)
SB118PassCreate a new section of KRS 45A.690 to 45A.725 that establishes standards and rules for contingency fee personal service contracts for legal services; require the Attorney General to make written findings of the need for a contingency fee contract; s...
[Detail][Text][Discuss]
2015-04-02
signed by Governor (Acts, ch. 111)
SB82PassCreate a new section of KRS Chapter 141 to permit a contribution to be made to the pediatric cancer research trust fund to be made via a tax refund designation; require the designation to be printed on the face of the individual income tax form; requ...
[Detail][Text][Discuss]
2015-04-01
signed by Governor (Acts, ch. 108)
SB107PassAmend KRS 205.8477 to establish that Medicaid providers shall provide operating disclosures to the Cabinet for Health and Family Services and to other entities in established circumstances.
[Detail][Text][Discuss]
2015-03-30
signed by Governor (Acts, ch. 80)
SB54PassCreate a new section of KRS Chapter 218A to mandate priority access for pregnant women to substance abuse treatment or recovery service programs, prevent discrimination against pregnant women by substance abuse treatment or recovery service providers...
[Detail][Text][Discuss]
2015-03-30
signed by Governor (Acts, ch. 82)
SB193PassAmend KRS 45A.850 to allow the executive director to recommend to the Secretary of the Finance and Administration Cabinet as a managing underwriter the Kentucky underwriter which received the highest score for specific bond transactions.
[Detail][Text][Discuss]
2015-03-30
signed by Governor (Acts, ch. 81)
SR233PassHonor the Fern Creek High School wrestling team.
[Detail][Text][Discuss]
2015-03-25
adopted by voice vote
SR241PassAdjourn in honor and loving memory of Alcie Ann Howard Combs.
[Detail][Text][Discuss]
2015-03-25
adopted by voice vote
SR236PassAdjourn in honor of Steve and Willa Barger on the occasion of their 50th wedding anniversary.
[Detail][Text][Discuss]
2015-03-25
adopted by voice vote
SR234PassAdjourn in honor and loving memory of Suk Man Rai and Chita Chuwan.
[Detail][Text][Discuss]
2015-03-25
adopted by voice vote
SB192PassAmend KRS 443.053 to provide that so long as there is no material change to an existing contract, an entity, corporation, and organization currently contracted with a unit of local government, combination of units of local government, or regional aut...
[Detail][Text][Discuss]
2015-03-25
signed by Governor (Acts, ch. 66)
SR210PassAdjourn in honor and loving memory of William L. "Billy" Wheeler.
[Detail][Text][Discuss]
2015-03-25
adopted by voice vote
SR29PassHonor Captain (Ret.) John L. Thomas for his dedicated service in the United States military.
[Detail][Text][Discuss]
2015-03-25
adopted by voice vote
SR180Intro

Sine Die
Confirm the appointment of Jaye Shannon Jones to the Parole Board for a term expiring June 30, 2018.
[Detail][Text][Discuss]
2015-03-24
adopted 38-0
SR237PassRecognize the 100th anniversary of the Pikeville Independent School System.
[Detail][Text][Discuss]
2015-03-24
adopted by voice vote
SR133PassHonor Mitzi Friedlander.
[Detail][Text][Discuss]
2015-03-24
adopted by voice vote
SR177Intro

Sine Die
Confirm the reappointment of Tilford Richardson to the Kentucky Lottery Corporation Board of Directors for a term expiring November 28, 2018.
[Detail][Text][Discuss]
2015-03-24
adopted 38-0
SR156Intro

Sine Die
Confirm the appointment of Robert D. Mattingly to the Kentucky Registry of Election Finance for a term expiring August 4, 2018.
[Detail][Text][Discuss]
2015-03-24
adopted 38-0 with Committee Substitute
SR202PassAdjourn in honor of Dr. Wade A. Northington, DVM, MPA, upon the occasion of his retirement from Murray State University's Breathitt Veterinary Center.
[Detail][Text][Discuss]
2015-03-24
adopted by voice vote
SCR243Intro

Sine Die
Adjourn the 2015 Regular Session of the General Assembly sine die.
[Detail][Text][Discuss]
2015-03-24
introduced in Senate
SR179Intro

Sine Die
Confirm the appointment of Charles Buddeke to the Kentucky Public Transportation Infrastructure Authority for a term expiring October 1, 2017.
[Detail][Text][Discuss]
2015-03-24
adopted 38-0
SR164Intro

Sine Die
Confirm Executive Order 2014-551, dated June 27, 2014, reappointing Jonathan V. Parrent to the Kentucky Board of Education representing the First Supreme Court District, for a term ending April 14, 2018.
[Detail][Text][Discuss]
2015-03-24
adopted 38-0
SR171Intro

Sine Die
Confirm Robert Lappin Wells to the Fish and Wildlife Commission for a term expiring August 13, 2018.
[Detail][Text][Discuss]
2015-03-24
To Senate Natural Resources and Energy Committee
SR175Intro

Sine Die
Confirm Executive Order 2014-899, dated November 7, 2014, reappointing Charles Beach III to the Kentucky Housing Corporation Board of Directors for a term expiring October 30, 2018.
[Detail][Text][Discuss]
2015-03-24
adopted 37-0
SR238PassAdjourn in honor and loving memory of Patrick J. McKay IV.
[Detail][Text][Discuss]
2015-03-24
adopted by voice vote
SR160Intro

Sine Die
Confirm the appointment of Thomas W. Mattingly to the Agricultural Development Board for a term expiring July 6, 2018.
[Detail][Text][Discuss]
2015-03-24
adopted 38-0
SR166Intro

Sine Die
Confirm Executive Order 2014-551, dates June 27, 2014, reappointing Grayson R. Boyd to the Kentucky Board of Education representing the Seventh Supreme Court District, for a term ending April 14, 2018.
[Detail][Text][Discuss]
2015-03-24
adopted 38-0
SR168Intro

Sine Die
Confirm Executive Order 2014-551, dated June 27, 2014, reappointing Mary Gwen Wheeler to the Kentucky Board of Education representing the Fourth Supreme Court District, for a term ending April 14, 2018.
[Detail][Text][Discuss]
2015-03-24
adopted 38-0
SR219PassAdjourn in honor and loving memory of Burke Jevon Rhoads.
[Detail][Text][Discuss]
2015-03-24
adopted by voice vote
SR211Intro

Sine Die
Confirm appointment of Daniel E. Logsdon, Jr. to the Public Service Commission for a term ending July 1, 2017.
[Detail][Text][Discuss]
2015-03-24
adopted 33-5
SR220PassAdjourn in honor and loving memory of Linda Curtright Fugitt.
[Detail][Text][Discuss]
2015-03-24
adopted by voice vote
SR167Intro

Sine Die
Confirm Executive Order 2014-551, dated June 27, 2014, reappointing Roger Lee Marcum to the Kentucky Board of Education representing the Third Supreme Court District, for a term ending April 14, 2018.
[Detail][Text][Discuss]
2015-03-24
adopted 38-0
SR226PassAdjourn in honor and loving memory of Thelma Marie Goold.
[Detail][Text][Discuss]
2015-03-24
adopted by voice vote
SR229PassAdjourn in honor and loving memory of Glenn Ricky Adams.
[Detail][Text][Discuss]
2015-03-24
adopted by voice vote
SR163Intro

Sine Die
Confirm Executive Order 2014-551, dated June 27, 2014, reappointing William L. Twyman to the Kentucky Board of Education representing the Second Supreme Court District, for a term ending April 14, 2018.
[Detail][Text][Discuss]
2015-03-24
adopted 38-0
SR227PassAdjourn in honor and loving memory of Rev. Walter Lee Arnold.
[Detail][Text][Discuss]
2015-03-24
adopted by voice vote
SR228Intro

Sine Die
Adjourn in honor and loving memory of Alcie Ann Howard Combs.
[Detail][Text][Discuss]
2015-03-24
WITHDRAWN
SR95PassAdjourn in honor and loving memory of Marshall County Judge/Executive Kenneth Michael "Mike" Miller.
[Detail][Text][Discuss]
2015-03-24
adopted by voice vote
SR224PassUrge the federal government to rename the Paducah Federal Courthouse the "Edward H. Johnstone Federal Building and United States Courthouse."
[Detail][Text][Discuss]
2015-03-24
adopted by voice vote
SR183Intro

Sine Die
Confirm the appointment of Neeka L. Parks-Coates to the Parole Board for a term expiring July 15, 2018.
[Detail][Text][Discuss]
2015-03-24
adopted 38-0
SR235PassAdjourn in honor and loving memory of Joseph C. Burks, Sr.
[Detail][Text][Discuss]
2015-03-24
adopted by voice vote
SR232PassCommend 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...
[Detail][Text][Discuss]
2015-03-24
adopted by voice vote
SR37PassAdjourn in honor and loving memory of Charlann Harting Carroll.
[Detail][Text][Discuss]
2015-03-24
adopted by voice vote
SR158Intro

Sine Die
Confirm the appointment of Stephanie L. Kinney as an administrative law judge in the Department of Workers' Claims for a term expiring December 31, 2017.
[Detail][Text][Discuss]
2015-03-24
adopted 38-0
SR193PassRequest that the Attorney General respond within 30 days to a legislator's request for an opinion.
[Detail][Text][Discuss]
2015-03-24
adopted by voice vote
SR23PassAdjourn in honor and loving memory of Michael Hall Turner.
[Detail][Text][Discuss]
2015-03-24
adopted by voice vote
SR223PassAdjourn in honor and loving memory of Ali Nicole Long.
[Detail][Text][Discuss]
2015-03-24
adopted by voice vote
SR172Intro

Sine Die
Confirm Russell J. Grailor to the Fish and Wildlife Commission for a term expiring August 13, 2018.
[Detail][Text][Discuss]
2015-03-24
adopted 38-0 with committee amendments (1-title) and (2)
SR214PassHonor the Colon Cancer Prevention Project on the celebration of its ten year anniversary.
[Detail][Text][Discuss]
2015-03-24
adopted by voice vote
SR222Intro

Sine Die
Respectfully urge United States Senate Majority Leader Mitch McConnell and all members of the United States Senate to confirm Loretta Elizabeth Lynch as the United States Attorney General.
[Detail][Text][Discuss]
2015-03-24
defeated 9-27
Syndicate content
feedback