Legislative Research: KY SR193 | 2020 | Regular Session

Other Sessions

SessionTitle/DescriptionLast Action
2024
Regular Session

(Passed)
Adjourn in honor and loving memory of Ernest "Ernie" Lynn King.
[SR193 2024 Detail][SR193 2024 Text][SR193 2024 Comments]
2024-04-12
adopted by voice vote
2023
Regular Session

(Introduced - Dead)
Confirm the appointment of Russell Romine to the Kentucky Public Transportation Infrastructure Authority for a term expiring May 25, 2026.
[SR193 2023 Detail][SR193 2023 Text][SR193 2023 Comments]
2023-03-30
adopted 37-0
2022
Regular Session

(Introduced - Dead)
Confirm the reappointment of John J. Stovall to the Kentucky Lottery Corporation Board of Directors for a term expiring November 28, 2025.
[SR193 2022 Detail][SR193 2022 Text][SR193 2022 Comments]
2022-04-14
adopted 36-0
2021
Regular Session

(Introduced - Dead)
Confirm the appointment of Kenneth Christopher LeMonds to the Standards and Assessments Process Review Committee for a term expiring May 27, 2024.
[SR193 2021 Detail][SR193 2021 Text][SR193 2021 Comments]
2021-03-30
adopted 38-0
2020
Regular Session

(Passed)
Adjourn the Senate in honor and loving memory of Flora "Flo" G. Abshire.
[SR193 2020 Detail][SR193 2020 Text][SR193 2020 Comments]
2020-04-15
adopted by voice vote
2019
Regular Session

(Passed)
Establish the 2019 membership of the Kentucky State Senate.
[SR193 2019 Detail][SR193 2019 Text][SR193 2019 Comments]
2019-03-28
adopted by voice vote
2018
Regular Session

(Introduced - Dead)
Confirm the appointment of Delana Sue Sanders to the Kentucky Claims Commission, replacing Jessica Ann Burke, for the remainder of the term expiring September 30, 2018.
[SR193 2018 Detail][SR193 2018 Text][SR193 2018 Comments]
2018-02-23
passed 35-0
2017
Regular Session

(Introduced - Dead)
Confirm the reappointment of Patrick M. Henderson to the Agricultural Development Board for a term expiring July 6, 2020.
[SR193 2017 Detail][SR193 2017 Text][SR193 2017 Comments]
2017-03-30
passed 38-0
2016
Regular Session

(Passed)
Adjourn in honor and loving memory of Albert Lee Fayne.
[SR193 2016 Detail][SR193 2016 Text][SR193 2016 Comments]
2016-03-09
adopted by voice vote
2015
Regular Session

(Passed)
Request that the Attorney General respond within 30 days to a legislator's request for an opinion.
[SR193 2015 Detail][SR193 2015 Text][SR193 2015 Comments]
2015-03-24
adopted by voice vote
2014
Regular Session

(Passed)
Celebrate the 50th Anniversary of the civil rights movement and Kentucky's historic involvement therein; urge support and participation in the commemorative March on Frankfort.
[SR193 2014 Detail][SR193 2014 Text][SR193 2014 Comments]
2014-03-05
to Senate Floor
2013
Regular Session

(Passed)
Urge the U.S. Department of Veterans Affairs to consider establishing a VA Medical Center in Southeastern Kentucky.
[SR193 2013 Detail][SR193 2013 Text][SR193 2013 Comments]
2013-03-11
adopted by voice vote

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Kentucky SR193]Google WebGoogle News
[Senator Phillip Wheeler KY]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Johnny Turner KY]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
KY SR193 | 2020 | Regular Session. (2020, April 15). LegiScan. Retrieved May 04, 2024, from https://legiscan.com/KY/bill/SR193/2020
MLA
"KY SR193 | 2020 | Regular Session." LegiScan. LegiScan LLC, 15 Apr. 2020. Web. 04 May. 2024. <https://legiscan.com/KY/bill/SR193/2020>.
Chicago
"KY SR193 | 2020 | Regular Session." April 15, 2020 LegiScan. Accessed May 04, 2024. https://legiscan.com/KY/bill/SR193/2020.
Turabian
LegiScan. KY SR193 | 2020 | Regular Session. 15 April 2020. https://legiscan.com/KY/bill/SR193/2020 (accessed May 04, 2024).

Subjects


Kentucky State Sources


feedback