CHAPTER 5 Legislative Districts

Generalities

5.005. Actions to challenge constitutionality of legislative districts — Parties — Petition — Panel of three Circuit Judges to decide challenge — Consolidation of challenges — Appeal of final judgment.

  1. An action challenging the constitutionality of any legislative district created by this chapter shall be brought before a Circuit Court panel of three (3) judges, as convened pursuant to this section, which shall have exclusive jurisdiction in all matters relating to redistricting.
  2. The Secretary of State shall be named as a defendant in any action challenging the constitutionality of any legislative district created by this chapter.
  3. The Legislative Research Commission may intervene as a matter of right in any action challenging the constitutionality of any legislative district created by this chapter.
    1. Petitions to challenge the constitutionality of any legislative district created by this chapter may be filed with the Circuit Court clerk in the judicial circuit where the petitioner resides. (4) (a) Petitions to challenge the constitutionality of any legislative district created by this chapter may be filed with the Circuit Court clerk in the judicial circuit where the petitioner resides.
    2. The circuit clerk shall at once certify the challenge to the Chief Justice of the Kentucky Supreme Court. Within twenty (20) days of the certification, the Chief Justice shall randomly select three (3) current or retired Circuit Judges to convene as a panel. No judge serving on the panel shall be from the same Supreme Court district as any other judge serving on the panel.
    3. Any judge selected for the panel shall have all the powers and responsibilities of a regular judge of the court. In addition, one (1) of the randomly selected judges shall be named by the Chief Justice as the chief judge for the panel.
      1. The chief judge may grant a temporary restraining order on a specific finding, based on evidence submitted, that specified irreparable damage will result if the order is not granted. The order shall remain in force only until the full panel hears and determines any petition for a preliminary injunction. (d) 1. The chief judge may grant a temporary restraining order on a specific finding, based on evidence submitted, that specified irreparable damage will result if the order is not granted. The order shall remain in force only until the full panel hears and determines any petition for a preliminary injunction.
      2. Any action of a single judge pursuant to this section may be reviewed by the full panel at any time before a final judgment is issued in the challenge for which the panel was convened.
      1. The challenge shall be heard and any orders shall be entered in the judicial circuit in which the petition was filed. (e) 1. The challenge shall be heard and any orders shall be entered in the judicial circuit in which the petition was filed.
      2. If subsequent challenges to the same legislative redistricting plan are filed in the same or any other Circuit Court while the initial challenge is pending, the challenges shall be consolidated and tried together.
    4. The panel shall decide the challenge by concurring vote of a majority of its judges, and the decision shall be subject to the same rights of appeal as in other civil actions.
    5. A retired justice or judge serving on a panel convened under this section shall be compensated as provided by KRS 21A.110 .

History. Enact. Acts 1996, ch. 1, § 103, effective January 11, 1996; 1996, ch. 2, § 41, effective January 11, 1996; 2019 ch. 122, § 1, effective June 27, 2019.

Legislative Research Commission Notes.

(7/15/96). The text contained in this statute was enacted identically in two separate Acts of the 1996 Regular Session which have been codified together.

5.010. Explanation of sources — Official maps.

For the purpose of this chapter:

  1. The boundaries of the legislative districts created by this chapter shall be those shown on the maps generated by the Legislative Research Commission’s geographic information system to accompany a redistricting plan enacted into law. The official copies of these maps shall be on file with the State Board of Elections. A duplicate set of maps and associated population information shall be retained by the Legislative Research Commission.
    1. Designated precincts are those precincts in existence on July 15, 2010. Precinct boundaries shown in the maps referred to in subsection (1) of this section are taken from county precinct maps and verified and corrected by the Legislative Research Commission staff in consultation with county election officials. (2) (a) Designated precincts are those precincts in existence on July 15, 2010. Precinct boundaries shown in the maps referred to in subsection (1) of this section are taken from county precinct maps and verified and corrected by the Legislative Research Commission staff in consultation with county election officials.
    2. Census tracts and blocks shown in the maps referred to in subsection (1) of this section are those utilized for the making of the 2010 United States Census.
    3. Population data utilized for redistricting is the 2010 United States Census Pub. L. 94-171 population data that was deemed to be official by the United States Secretary of Commerce on or before July 15, 2011, and election precinct population data prepared by the Legislative Research Commission staff from the official Pub. L. 94-171 population data.

History. Enact. Acts 1991 (2nd Ex. Sess.), ch. 3, § 40, effective January 8, 1992; 1991 (2nd Ex. Sess.), ch. 5, § 102, effective January 8, 1992; Acts 1992, ch. 369, § 7, effective January 1, 1993; 1995 (3rd Ex. Sess.), ch. 5, § 39, effective November 3, 1995; 1996, ch. 1, § 101, effective January 11, 1996; 1996, ch. 2, § 39, effective January 11, 1996; Acts 2002, ch. 1, § 146, effective January 31, 2002; 2013 (1st Ex. Sess.), ch. 1, § 139, effective August 23, 2013.

NOTES TO DECISIONS

1.Constitutionality.

The Supreme Court of Kentucky declared the 1991 Reapportionment Act (KRS Chapter 5) invalid, effective January 3, 1995. Fischer v. State Bd. of Elections, 879 S.W.2d 475, 1994 Ky. LEXIS 65 ( Ky. 1994 ); see also, State Bd. of Elections v. Fischer, 910 S.W.2d 245, 1995 Ky. LEXIS 135 ( Ky. 1995 ).

Upon determination that 1991 Legislative Reapportionment Act was unconstitutional, there was no legal theory whereby it or any portion of it could be used to establish a district for the purpose of filling a vacancy. State Bd. of Elections v. Fischer, 910 S.W.2d 245, 1995 Ky. LEXIS 135 ( Ky. 1995 ).

5.020. Redrawing of precinct boundaries — Directions to county boards of elections. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1991 (2nd Ex. Sess.), ch. 3, § 41) was repealed by Acts 1995 (3rd Ex. Sess.), ch. 5, § 40.

5.030. Redrawing of precinct boundaries — Directions to county boards of elections. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1991 (2nd Ex. Sess.), ch. 5, § 103) was repealed by Acts 1995 (3rd Ex. Sess.), ch. 5, § 40.

5.031. Review and redrawing of precinct boundaries for legislative districts following 1996 Regular Session redistricting.

County boards of elections shall meet, immediately following January 11, 1996, for the purpose of reviewing the changes made to legislative district boundaries. The county boards of elections shall redraw precinct boundaries so as to conform to state legislative district boundaries established by the General Assembly in its 1996 Regular Session in order to minimize the number of split precincts. Any redrawing of precinct boundaries required as a result of this redistricting shall be completed no later than forty-five (45) days after January 11, 1996, the provisions of KRS 117.055(3) notwithstanding.

History. Enact. Acts 1996, ch. 1, § 102, effective January 11, 1996; 1996, ch. 2, § 40, effective January 11, 1996.

Legislative Research Commission Notes.

(7/15/96). The text contained in this statute was enacted identically in two separate Acts of the 1996 Regular Session which have been codified together.

Senatorial Districts

5.100. Division of Commonwealth into senatorial districts.

The Commonwealth of Kentucky is divided into thirty-eight (38) senatorial districts as provided by KRS 5.101 to 5.138 .

History. Enact. Acts 1991 (2nd Ex. Sess.), ch. 3, § 39, effective January 8, 1992.

NOTES TO DECISIONS

1.Constitutionality.

A districting act objected to as unconstitutional must be assailed within a reasonable time after its passage; 13 years afterward is too late. Adams v. Bosworth, 126 Ky. 61 , 102 S.W. 861, 31 Ky. L. Rptr. 518 , 1907 Ky. LEXIS 20 ( Ky. 1907 ).

A citizen, taxpayer and voter may challenge the constitutionality of a redistricting act. Stiglitz v. Schardien, 239 Ky. 799 , 40 S.W.2d 315, 1931 Ky. LEXIS 849 ( Ky. 1931 ).

Since the population deviations resulting from reapportionment law were in violation of the “one man one vote” principle and did not measure up to the “as nearly as practicable” standard, and since the reason for these deviations — that district’s population would equalize itself in future — was not acceptable unless such a prediction could be made with a high degree of accuracy and unless similar predictions were made for every other district in the state, such reapportionment law was unconstitutional. Hensley v. Wood, 329 F. Supp. 787, 1971 U.S. Dist. LEXIS 12293 (E.D. Ky. 1971 ).

2.Approximation.

Approximation in districting, and not mathematical precision, is required. Stiglitz v. Schardien, 239 Ky. 799 , 40 S.W.2d 315, 1931 Ky. LEXIS 849 ( Ky. 1931 ).

3.Change of Geographic Boundaries.

A 1963 act which divided the existing thirteenth senatorial district into two districts whereby Fayette County which had comprised the original thirteenth district was divided into the twelfth and thirteenth did not create a new twelfth district but merely changed the geographic boundaries of that district. Anggelis v. Land, 371 S.W.2d 857, 1963 Ky. LEXIS 117 ( Ky. 1963 ).

4.Action Against Redistricting Act.

The Secretary of State, the State Board of Election Commissioners and the Attorney General are not the proper officials against whom the assailant of a redistricting act should file an action, when those officers have no duty to perform in respect to the practical operation of the act. Stiglitz v. Schardien, 239 Ky. 799 , 40 S.W.2d 315, 1931 Ky. LEXIS 849 ( Ky. 1931 ).

Research References and Practice Aids

Cross-References.

Amendments to Constitution, power of General Assembly in relation to, Ky. Const., § 256.

Bills and resolutions, how approved or vetoed, Ky. Const., §§ 88, 89.

Bills, bracketed material in amendatory sections, KRS 446.145 .

Books, members entitled to receive: acts of Congress, KRS 57.330 ; journals, KRS 57.310 ; printed acts, KRS 57.300 .

Congressional districts, KRS 118B.100 to 118B.160 .

Constitutional provisions as to General Assembly: Ky. Const., §§ 15, 20, 27 to 68, 80, 85, 88 to 91, 109, 152, 165, 171, 197, 256.

Contest of election of Governor or Lieutenant Governor, Ky. Const., § 90, KRS 120.195 .

Contest of election of member, KRS 120.195 .

Contest of election to senate, Ky. Const., § 38; KRS 120.205 .

Convening and adjournment of General Assembly by Governor, Ky. Const., § 80.

Disposition of districts when counties consolidate, KRS 67.280 .

Election and terms of Senators, Ky. Const., §§ 30, 31.

Free transportation or special rates for members of General Assembly, forbidden, Const., § 197.

Impeachment of public officers by General Assembly, Ky. Const., §§ 66 to 68; KRS 63.020 to 63.070 .

Judicial council, chairmen of legislative judiciary committees are members of, KRS 27A.100 .

Laws, power to suspend, Ky. Const., § 15.

Legislative powers, separated from executive and judicial, Ky. Const., §§ 27, 28.

Legislative Research Commission, KRS 7.090 to 7.110 .

Legislative Research Commission to assist General Assembly in preparing legislation, KRS 7.120 .

Offices incompatible with membership in General Assembly, Ky. Const., § 165.

Pre-session orientation conference, KRS 7.100 .

President pro tem of senate, Ky. Const., § 85.

Printing ordered by General Assembly, KRS 57.011 .

Public Service Commission, senate to approve appointees to, KRS 278.050 .

Qualifications of senators, Ky. Const., § 32.

Redistricting of state, Ky. Const., § 33.

Reports to be made to General Assembly, Ky. Const., § 91.

Taxing power; referendum to classify property for tax purposes, Ky. Const., § 171.

Vacancies, how filled, Ky. Const., § 152; KRS 118.730 .

5.101. First Senatorial District.

The First Senatorial District shall consist of the following territory:

— CENSUS — COUNTY PREC NAME TRACT BLK SECT CALLOWAY FULTON GRAVES HICKMAN LYON TRIGG

Click to view

History. Enact. Acts 1991 (2d Ex. Sess.), ch. 3, § 1, effective January 8, 1992; 1992, ch. 369, § 5, effective January 1, 1993; repealed and reenact., Acts 1995 (3d Ex. Sess.), ch. 5, § 1, effective November 3, 1995; repealed and reenact., Acts 1996, ch. 2, § 1, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 101, effective January 31, 2002; repealed and reenact., Acts 2013 (Ex. Sess.), ch. 1, § 1, effective August 23, 2013.

5.102. Second Senatorial District.

The Second Senatorial District shall consist of the following territory:

COUNTY PREC NAME — CENSUS — TRACT BLK SECT BALLARD CARLISLE MARSHALL MCCRACKEN

Click to view

History. Enact. Acts 1991 (2d Ex. Sess.), ch. 3, § 2, effective January 8, 1992; repealed and reenact., Acts 1995 (3d Ex. Sess.), ch. 5, § 2, effective November 3, 1995; repealed and reenact., Acts 1996, ch. 2, § 2, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 102, effective January 31, 2002; repealed and reenact., Acts 2013 (Ex. Sess.), ch. 1, § 2, effective August 23, 2013.

5.103. Third Senatorial District.

The Third Senatorial District shall consist of the following territory:

COUNTY PREC NAME — CENSUS — TRACT BLK SECT CHRISTIAN LOGAN TODD

Click to view

History. Enact. Acts 1991 (2d Ex. Sess.), ch. 3, § 3, effective January 8, 1992; 1992, ch. 369, § 6, effective January 1, 1993; repealed and reenact., Acts 1995 (3d Ex. Sess.), ch. 5, § 3, effective November 3, 1995; repealed and reenact., Acts 1996, ch. 2, § 3, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 103, effective January 31, 2002; repealed and reenact., Acts 2013 (Ex. Sess.), ch. 1, § 3, effective August 23, 2013.

5.104. Fourth Senatorial District.

The Fourth Senatorial District shall consist of the following territory:

COUNTY PREC NAME — CENSUS — TRACT BLK SECT CALDWELL CRITTENDEN HENDERSON LIVINGSTON UNION WEBSTER

Click to view

History. Enact. Acts 1991 (2d Ex. Sess.), ch. 3, § 1, effective January 8, 1992; repealed and reenact., Acts 1995 (3d Ex. Sess.), ch. 5, § 4, effective November 3, 1995; repealed and reenact., Acts 1996, ch. 2, § 4, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 104, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 4, effective August 23, 2013.

5.105. Fifth Senatorial District.

The Fifth Senatorial District shall consist of the following territory:

COUNTY PREC NAME — CENSUS — TRACT BLK SECT BRECKINRIDGE EDMONSON GRAYSON HART LARUE MEADE

Click to view

History. Enact. Acts 1991 (2d Ex. Sess.), ch. 3, § 5, effective January 8, 1992; repealed and reenact., Acts 1995 (3d Ex. Sess.), ch. 5, § 5, effective November 3, 1995; repealed and reenact., Acts 1996, ch. 2, § 5, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 105, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 5, effective August 23, 2013.

5.106. Sixth Senatorial District.

The Sixth Senatorial District shall consist of the following territory:

COUNTY PREC NAME — CENSUS — TRACT BLK SECT BUTLER HOPKINS MUHLENBERG OHIO

Click to view

History. Enact. Acts 1991 (2d Ex. Sess.), ch. 3, § 6, effective January 8, 1992; repealed and reenact., Acts 1995 (3d Ex. Sess.), ch. 5, § 6, effective November 3, 1995; repealed and reenact., Acts 1996, ch. 2, § 6, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 106, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 6, effective August 23, 2013.

5.107. Seventh Senatorial District.

The Seventh Senatorial District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT ANDERSON FRANKLIN GALLATIN OWEN WOODFORD

Click to view

History. Enact. Acts 1991 (2d Ex. Sess.), ch. 3, § 7, effective January 8, 1992; repealed and reenact., Acts 1995 (3d Ex. Sess.), ch. 5, § 7, effective November 3, 1995; repealed and reenact., Acts 1996, ch. 2, § 7, effective January 11, 1996; 2000, ch. 325, § 1, effective June 15, 2000; repealed and reenact., Acts 2002, ch. 1, § 107, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 7, effective August 23, 2013.

5.108. Eighth Senatorial District.

The Eighth Senatorial District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT DAVIESS HANCOCK MCLEAN

Click to view

History. Enact. Acts 1991 (2d Ex. Sess.), ch. 3, § 8, effective January 8, 1992; repealed and reenact., Acts 1995 (3d Ex. Sess.), ch. 5, § 8, effective November 3, 1995; repealed and reenact., Acts 1996, ch. 2, § 8, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 108, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 8, effective August 23, 2013.

5.109. Ninth Senatorial District.

The Ninth Senatorial District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT ALLEN BARREN GREEN METCALFE MONROE SIMPSON

Click to view

History. Enact. Acts 1991 (2d Ex. Sess.), ch. 3, § 9, effective January 8, 1992; repealed and reenact., Acts 1995 (3d Ex. Sess.), ch. 5, § 9, effective November 3, 1995; repealed and reenact., Acts 1996, ch. 2, § 9, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 109, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 9, effective August 23, 2013.

5.110. Tenth Senatorial District.

The Tenth Senatorial District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT HARDIN JEFFERSON A121 PRECINCT 121 28 DISTRICT JEFFERSON A122 PRECINCT 122 28 DISTRICT JEFFERSON A129 PRECINCT 129 28 DISTRICT JEFFERSON A130 PRECINCT 130 28 DISTRICT JEFFERSON A134 PRECINCT 134 28 DISTRICT JEFFERSON B125 PRECINCT 125 29 DISTRICT JEFFERSON J139 PRECINCT 139 38 DISTRICT JEFFERSON O134 PRECINCT 134 44 DISTRICT

Click to view

History. Enact. Acts 1991 (2d Ex. Sess.), ch. 3, § 10, effective January 8, 1992; repealed and reenact., Acts 1995 (3d Ex. Sess.), ch. 5, § 10, effective November 3, 1995; repealed and reenact., Acts 1996, ch. 2, § 10, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 110, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 10, effective August 23, 2013.

5.111. Eleventh Senatorial District.

The Eleventh Senatorial District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT BOONE

Click to view

History. Enact. Acts 1991 (2d Ex. Sess.), ch. 3, § 11, effective January 8, 1992; repealed and reenact., Acts 1995 (3d Ex. Sess.), ch. 5, § 11, effective November 3, 1995; repealed and reenact., Acts 1996, ch. 2, § 11, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 111, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 11, effective August 23, 2013.

5.112. Twelfth Senatorial District.

The Twelfth Senatorial District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT FAYETTE A101 ALEXANDRIA FAYETTE A103 BEAUMONT FAYETTE A113 GARDEN SPRINGS FAYETTE A139 TURFLAND FAYETTE A157 HARRODS HILL FAYETTE A176 SUNGALE FAYETTE A180 BEAUMONT CENTRE FAYETTE A182 ASHBROOKE FAYETTE A188 DUNBAR FAYETTE A192 CARDINAL RUN FAYETTE A193 HEMINGWAY FAYETTE B101 CLEMENS HEIGHTS FAYETTE B102 BARKLEY FAYETTE B103 SAYRE VILLAGE FAYETTE B104 BRIGADOON FAYETTE B105 BROOKHAVEN FAYETTE B106 WILDWOOD FAYETTE B108 DEERFIELD FAYETTE B117 KEITHSHIRE FAYETTE B121 LEAWOOD FAYETTE B125 MALABU FAYETTE B127 MERRICK FAYETTE B128 CHINOE FAYETTE B129 MONTICELLO FAYETTE B130 OPEN GATES FAYETTE B133 CEDAR RUN FAYETTE B140 SOUTHEASTERN HILLS FAYETTE B141 STONE FAYETTE B142 STONEWALL FAYETTE B146 KENLOCK FAYETTE B147 ZANDALE FAYETTE B150 ROBINWOOD FAYETTE B152 EDGEWATER FAYETTE B154 TUDOR FAYETTE B156 BAYSWATER FAYETTE B157 KIRKLEVINGTON FAYETTE B159 SOUTHVIEW FAYETTE B163 PLANTATION FAYETTE B164 BLUEBERRY HILLS FAYETTE B165 OAKS FAYETTE B166 LAKEVIEW FAYETTE B170 PICKWAY FAYETTE B172 SHILLITO FAYETTE B174 WHISPERING HILLS FAYETTE B179 FAIRHAVEN FAYETTE B181 TABORLAKE FAYETTE B183 CAVE HILL FAYETTE B184 PALOMAR FAYETTE B185 SCENICVIEW FAYETTE B186 GLENVIEW FAYETTE B187 STONE CREEK FAYETTE B189 KITTIWAKE FAYETTE B190 LAREDO FAYETTE B191 WAVERLY FAYETTE B192 PALMETTO FAYETTE B195 WALDEN GROVE FAYETTE B196 SPRINGHOUSE FAYETTE B198 BRIDGEMONT FAYETTE B199 INDIAN HILLS FAYETTE B200 WHITE PINE FAYETTE B201 HARRODS VIEW FAYETTE B202 PINNACLE FAYETTE B203 WYNDSONG FAYETTE B204 ATWOOD FAYETTE B205 BLACKHORSE FAYETTE B206 ROLLING CREEK FAYETTE B207 FOX HARBOUR FAYETTE B208 ENGLISH STATION FAYETTE B209 CHARWOOD FAYETTE B210 FIDDLER CREEK FAYETTE B211 RHODORA RIDGE FAYETTE B212 BAY MEADOWS FAYETTE B213 BEAVER PLACE FAYETTE B214 BITTERSWEET FAYETTE B215 COPPER CREEK FAYETTE B216 FOLEYS TRAIL FAYETTE B217 HIDDEN WOODS FAYETTE B218 LAURELWOOD FAYETTE B219 LEE ADAMS FAYETTE B221 MAGNOLIA GARDENS FAYETTE B222 WELLINGTON GARDENS FAYETTE B223 WILLOW OAK FAYETTE B224 WINDSTAR FAYETTE B225 GOLDON TROPHY FAYETTE B226 HOLLYBERRY FAYETTE B227 SILVERBELL FAYETTE C114 AUTUMN RIDGE FAYETTE C152 HARTLAND FAYETTE C161 TATESBROOK FAYETTE C163 GREENBRIER FAYETTE C173 BUCKHORN FAYETTE C174 CENTURY HILLS FAYETTE C175 EAST LAKE FAYETTE C176 SQUIRE OAK FAYETTE C177 SUMMERHILL FAYETTE C178 PLEASANT GROVE FAYETTE C179 BRANDYWINE FAYETTE C182 KENESAW VILLAGE FAYETTE C186 OLD FARM FAYETTE C190 AMHERST FAYETTE C192 CHETFORD FAYETTE C193 SHEFFIELD PLACE FAYETTE C194 CHESTNUT HILL FAYETTE C197 MOORELAND FAYETTE C198 MT. RUSHMORE FAYETTE C199 WOODFIELD FAYETTE C201 TIMBER CREEK FAYETTE C203 GINGERMILL FAYETTE C204 HORSESHOE FAYETTE C208 ROTHBURY FAYETTE C209 SHAKER RUN FAYETTE C212 BROOKEWIND FAYETTE C215 FOUR WYNDS FAYETTE C216 HEARTWOOD FAYETTE C219 MARKET GARDEN FAYETTE C220 PARK PLACE FAYETTE C228 MANY OAKS PARK FAYETTE C233 WALNUT CREEK

Click to view

History. Enact. Acts 1991 (2d Ex. Sess.), ch. 3, § 12, effective January 8, 1992; repealed and reenact., Acts 1995 (3d Ex. Sess.), ch. 5, § 12, effective November 3, 1995; repealed and reenact., Acts 1996, ch. 2, § 12, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 112, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 12, effective August 23, 2013.

5.113. Thirteenth Senatorial District.

The Thirteenth Senatorial District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT FAYETTE A102 BARKER FAYETTE A109 DOUGLAS-WASHINGTON FAYETTE A111 FAIRLAWN FAYETTE A114 GIBSON PARK FAYETTE A115 GREEN ACRES FAYETTE A117 HAMPTON COURT FAYETTE A120 JULIUS MARKS FAYETTE A126 MARLBORO FAYETTE A128 MEADOWTHORPE FAYETTE A131 OXFORD FAYETTE A132 PINE MEADOWS FAYETTE A133 PRESTON INN FAYETTE A134 RADCLIFFE FAYETTE A135 ST. MARTINS FAYETTE A136 SKYCREST FAYETTE A140 VERSAILLES ROAD FAYETTE A143 WEST MAIN FAYETTE A144 WINBURN FAYETTE A146 TRIANGLE PARK FAYETTE A148 ALABAMA FAYETTE A149 ASPENDALE FAYETTE A150 CAMPSIE FAYETTE A151 CLAYS MILL FAYETTE A155 OHIO FAYETTE A156 PERSHING FAYETTE A161 COOLAVIN FAYETTE A163 FAIRGROUNDS FAYETTE A164 HOLLOW CREEK FAYETTE A166 TWIN OAKS FAYETTE A167 PASADENA FAYETTE A168 BLUE ACRES FAYETTE A169 CASTLEWOOD FAYETTE A170 MEADOW LANE FAYETTE A172 WARFIELD PLACE FAYETTE A173 IMPERIAL FAYETTE A174 ARLINGTON FAYETTE A177 PHOENIX PARK FAYETTE A179 VALLEY FARM FAYETTE A181 HEADLEY GREEN FAYETTE A184 BUNKER FAYETTE A185 LAWRENCE FAYETTE A186 TOWERS FAYETTE B110 FAIRWAY FAYETTE B111 GAINESWAY FAYETTE B112 GLENDOVER FAYETTE B113 GOODRICH FAYETTE B114 HILL FAYETTE B118 LAFAYETTE FAYETTE B119 LAKETOWER FAYETTE B120 LANSDOWNE FAYETTE B123 ECTON PARK FAYETTE B132 PICADOME FAYETTE B135 SEVEN PARKS FAYETTE B137 SHADELAND FAYETTE B138 SHADY LANE FAYETTE B139 SHRINE FAYETTE B143 TATES CREEK FAYETTE B151 BLAIRMORE FAYETTE B155 ASCOT FAYETTE B158 PARK HILLS FAYETTE B167 GRAY HAWK FAYETTE B168 MONTAVESTA FAYETTE B169 MT. RAINIER FAYETTE B182 MONTCLAIR FAYETTE B188 CASTLEGATE FAYETTE B197 AQUEDUCT FAYETTE C102 BARREN RIVER FAYETTE C103 ASHLAND AVENUE FAYETTE C105 AYLESFORD FAYETTE C113 CHEVY CHASE FAYETTE C115 CLIFTON FAYETTE C120 DUKE FAYETTE C122 ELLERSLIE FAYETTE C124 FONTAINE FAYETTE C128 HOLLYWOOD FAYETTE C134 MT. VERNON FAYETTE C138 VICTORY FAYETTE C140 WALTON FAYETTE C142 WOODLAND FAYETTE C143 WOODSPOINT FAYETTE C144 ALSAB FAYETTE C150 WINTER GARDEN FAYETTE C151 COVE LAKE FAYETTE C156 PATCHEN VILLAGE FAYETTE C157 RICHMOND ROAD FAYETTE C162 NIAGARA FAYETTE C164 EAST HILLS FAYETTE C165 CRESTVIEW FAYETTE C167 RIO DOSA FAYETTE C170 BRECKINRIDGE FAYETTE C171 GROVES POINT FAYETTE C183 MILLCREEK FAYETTE C184 MT FORAKER FAYETTE C188 STEPHEN FOSTER FAYETTE C189 SADDLEBROOK FAYETTE C191 PLAINVIEW FAYETTE C196 MAPLELEAF FAYETTE C205 CRYSTAL FALLS FAYETTE C234 CASSIDY

Click to view

History. Enact. Acts 1991 (2d Ex. Sess.), ch. 3, § 13, effective January 8, 1992; repealed and reenact., Acts 1995 (3d Ex. Sess.), ch. 5, § 13, effective November 3, 1995; repealed and reenact., Acts 1996, ch. 2, § 13, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 113, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 13, effective August 23, 2013.

5.114. Fourteenth Senatorial District.

The Fourteenth Senatorial District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT CASEY JEFFERSON B151 PRECINCT 151 29 DISTRICT JEFFERSON B153 PRECINCT 153 29 DISTRICT JEFFERSON B154 PRECINCT 154 29 DISTRICT JEFFERSON B159 PRECINCT 159 29 DISTRICT JEFFERSON B161 PRECINCT 161 29 DISTRICT JEFFERSON B163 PRECINCT 163 29 DISTRICT JEFFERSON B166 PRECINCT 166 29 DISTRICT JEFFERSON B168 PRECINCT 168 29 DISTRICT JEFFERSON B172 PRECINCT 172 29 DISTRICT JEFFERSON B177 PRECINCT 177 29 DISTRICT JEFFERSON D126 PRECINCT 126 31 DISTRICT MARION NELSON SPENCER

Click to view

History. Enact. Acts 1991 (2d Ex. Sess.), ch. 3, § 14, effective January 8, 1992; repealed and reenact., Acts 1995 (3d Ex. Sess.), ch. 5, § 14, effective November 3, 1995; repealed and reenact., Acts 1996, ch. 2, § 14, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 112, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 14, effective August 23, 2013.

5.115. Fifteenth Senatorial District.

The Fifteenth Senatorial District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT BOYLE LINCOLN PULASKI

Click to view

History. Enact. Acts 1991 (2d Ex. Sess.), ch. 3, § 15, effective January 8, 1992; repealed and reenact., Acts 1995 (3d Ex. Sess.), ch. 5, § 15, effective November 3, 1995; repealed and reenact., Acts 1996, ch. 2, § 15, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 115, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 15, effective August 23, 2013.

5.116. Sixteenth Senatorial District.

The Sixteenth Senatorial District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT ADAIR CLINTON CUMBERLAND MCCREARY RUSSELL TAYLOR WAYNE

Click to view

History. Enact. Acts 1991 (2d Ex. Sess.), ch. 3, § 16, effective January 8, 1992; repealed and reenact., Acts 1995 (3d Ex. Sess.), ch. 5, § 16, effective November 3, 1995; repealed and reenact., Acts 1996, ch. 2, § 16, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 116, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 16, effective August 23, 2013.

5.117. Seventeenth Senatorial District.

The Seventeenth Senatorial District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT GRANT KENTON B101 BRACHT KENTON B115 INDEPENDENCE #1 KENTON B116 INDEPENDENCE #2 KENTON B117 INDEPENDENCE #3 KENTON B118 INDEPENDENCE #4 KENTON B119 MORNINGVIEW KENTON B120 NICHOLSON #1 KENTON B121 NICHOLSON #2 KENTON B122 OAKRIDGE KENTON B123 PINER KENTON B126 TAYLOR MILL #1 KENTON B127 TAYLOR MILL #2 KENTON B128 TAYLOR MILL #3 KENTON B129 VISALIA KENTON B130 WHITES TOWER KENTON B131 INDEPENDENCE #5 KENTON B132 INDEPENDENCE #6 KENTON B133 INDEPENDENCE #7 KENTON B134 INDEPENDENCE #8 KENTON B136 INDEPENDENCE #9 KENTON B137 INDEPENDENCE #10 SCOTT

Click to view

History. Enact. Acts 1991 (2d Ex. Sess.), ch. 3, § 17, effective January 8, 1992; repealed and reenact., Acts 1995 (3d Ex. Sess.), ch. 5, § 17, effective November 3, 1995; repealed and reenact., Acts 1996, ch. 2, § 17, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 117, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 17, effective August 23, 2013.

5.118. Eighteenth Senatorial District.

The Eighteenth Senatorial District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT BOYD CARTER GREENUP

Click to view

History. Enact. Acts 1991 (2d Ex. Sess.), ch. 3, § 18, effective January 8, 1992; repealed and reenact., Acts 1995 (3d Ex. Sess.), ch. 5, § 18, effective November 3, 1995; repealed and reenact., Acts 1996, ch. 2, § 18, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 118, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 18, effective August 23, 2013.

5.119. Nineteenth Senatorial District.

The Nineteenth Senatorial District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT JEFFERSON B132 PRECINCT 132 29 DISTRICT JEFFERSON B133 PRECINCT 133 29 DISTRICT JEFFERSON B155 PRECINCT 155 29 DISTRICT JEFFERSON B156 PRECINCT 156 29 DISTRICT JEFFERSON B157 PRECINCT 157 29 DISTRICT JEFFERSON B160 PRECINCT 160 29 DISTRICT JEFFERSON C122 PRECINCT 122 30 DISTRICT JEFFERSON C123 PRECINCT 123 30 DISTRICT JEFFERSON C124 PRECINCT 124 30 DISTRICT JEFFERSON C128 PRECINCT 128 30 DISTRICT JEFFERSON C129 PRECINCT 129 30 DISTRICT JEFFERSON C130 PRECINCT 130 30 DISTRICT JEFFERSON C131 PRECINCT 131 30 DISTRICT JEFFERSON C136 PRECINCT 136 30 DISTRICT JEFFERSON C137 PRECINCT 137 30 DISTRICT JEFFERSON C138 PRECINCT 138 30 DISTRICT JEFFERSON C139 PRECINCT 139 30 DISTRICT JEFFERSON C140 PRECINCT 140 30 DISTRICT JEFFERSON D101 PRECINCT 101 31 DISTRICT JEFFERSON D104 PRECINCT 104 31 DISTRICT JEFFERSON D106 PRECINCT 106 31 DISTRICT JEFFERSON D108 PRECINCT 108 31 DISTRICT JEFFERSON D109 PRECINCT 109 31 DISTRICT JEFFERSON D110 PRECINCT 110 31 DISTRICT JEFFERSON D114 PRECINCT 114 31 DISTRICT JEFFERSON D115 PRECINCT 115 31 DISTRICT JEFFERSON D117 PRECINCT 117 31 DISTRICT JEFFERSON D121 PRECINCT 121 31 DISTRICT JEFFERSON D129 PRECINCT 129 31 DISTRICT JEFFERSON D130 PRECINCT 130 31 DISTRICT JEFFERSON D131 PRECINCT 131 31 DISTRICT JEFFERSON D132 PRECINCT 132 31 DISTRICT JEFFERSON D135 PRECINCT 135 31 DISTRICT JEFFERSON D136 PRECINCT 136 31 DISTRICT JEFFERSON D138 PRECINCT 138 31 DISTRICT JEFFERSON D139 PRECINCT 139 31 DISTRICT JEFFERSON D140 PRECINCT 140 31 DISTRICT JEFFERSON E158 PRECINCT 158 32 DISTRICT JEFFERSON G108 PRECINCT 108 34 DISTRICT JEFFERSON G109 PRECINCT 109 34 DISTRICT JEFFERSON G111 PRECINCT 111 34 DISTRICT JEFFERSON G112 PRECINCT 112 34 DISTRICT JEFFERSON G116 PRECINCT 116 34 DISTRICT JEFFERSON G117 PRECINCT 117 34 DISTRICT JEFFERSON G119 PRECINCT 119 34 DISTRICT JEFFERSON G120 PRECINCT 120 34 DISTRICT JEFFERSON G121 PRECINCT 121 34 DISTRICT JEFFERSON G122 PRECINCT 122 34 DISTRICT JEFFERSON G123 PRECINCT 123 34 DISTRICT JEFFERSON G124 PRECINCT 124 34 DISTRICT JEFFERSON G126 PRECINCT 126 34 DISTRICT JEFFERSON G129 PRECINCT 129 34 DISTRICT JEFFERSON G140 PRECINCT 140 34 DISTRICT JEFFERSON G142 PRECINCT 142 34 DISTRICT JEFFERSON G143 PRECINCT 143 34 DISTRICT JEFFERSON G144 PRECINCT 144 34 DISTRICT JEFFERSON G145 PRECINCT 145 34 DISTRICT JEFFERSON G146 PRECINCT 146 34 DISTRICT JEFFERSON G147 PRECINCT 147 34 DISTRICT JEFFERSON G148 PRECINCT 148 34 DISTRICT JEFFERSON G149 PRECINCT 149 34 DISTRICT JEFFERSON G151 PRECINCT 151 34 DISTRICT JEFFERSON G154 PRECINCT 154 34 DISTRICT JEFFERSON G155 PRECINCT 155 34 DISTRICT JEFFERSON G156 PRECINCT 156 34 DISTRICT JEFFERSON G160 PRECINCT 160 34 DISTRICT JEFFERSON G161 PRECINCT 161 34 DISTRICT JEFFERSON G162 PRECINCT 162 34 DISTRICT JEFFERSON H102 PRECINCT 102 35 DISTRICT JEFFERSON H103 PRECINCT 103 35 DISTRICT JEFFERSON H105 PRECINCT 105 35 DISTRICT JEFFERSON H106 PRECINCT 106 35 DISTRICT JEFFERSON H109 PRECINCT 109 35 DISTRICT JEFFERSON H110 PRECINCT 110 35 DISTRICT JEFFERSON H111 PRECINCT 111 35 DISTRICT JEFFERSON H112 PRECINCT 112 35 DISTRICT JEFFERSON H113 PRECINCT 113 35 DISTRICT JEFFERSON H114 PRECINCT 114 35 DISTRICT JEFFERSON H115 PRECINCT 115 35 DISTRICT JEFFERSON H116 PRECINCT 116 35 DISTRICT JEFFERSON H117 PRECINCT 117 35 DISTRICT JEFFERSON H118 PRECINCT 118 35 DISTRICT JEFFERSON H120 PRECINCT 120 35 DISTRICT JEFFERSON H121 PRECINCT 121 35 DISTRICT JEFFERSON H133 PRECINCT 133 35 DISTRICT JEFFERSON H141 PRECINCT 141 35 DISTRICT JEFFERSON H150 PRECINCT 150 35 DISTRICT JEFFERSON H151 PRECINCT 151 35 DISTRICT JEFFERSON K129 PRECINCT 129 40 DISTRICT JEFFERSON K134 PRECINCT 134 40 DISTRICT JEFFERSON M144 PRECINCT 144 42 DISTRICT JEFFERSON M145 PRECINCT 145 42 DISTRICT JEFFERSON M147 PRECINCT 147 42 DISTRICT JEFFERSON M150 PRECINCT 150 42 DISTRICT JEFFERSON Q109 PRECINCT 109 46 DISTRICT JEFFERSON Q114 PRECINCT 114 46 DISTRICT JEFFERSON Q115 PRECINCT 115 46 DISTRICT JEFFERSON Q117 PRECINCT 117 46 DISTRICT JEFFERSON Q119 PRECINCT 119 46 DISTRICT JEFFERSON Q125 PRECINCT 125 46 DISTRICT JEFFERSON Q126 PRECINCT 126 46 DISTRICT JEFFERSON Q130 PRECINCT 130 46 DISTRICT JEFFERSON Q132 PRECINCT Q132 46 DISTRICT

Click to view

History. Enact. Acts 1991 (2d Ex. Sess.), ch. 3, § 19, effective January 8, 1992; repealed and reenact., Acts 1995 (3d Ex. Sess.), ch. 5, § 19, effective November 3, 1995; repealed and reenact., Acts 1996, ch. 2, § 19, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 119, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 19, effective August 23, 2013.

5.120. Twentieth Senatorial District.

The Twentieth Senatorial District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT CARROLL HENRY JEFFERSON B152 PRECINCT 152 29 DISTRICT JEFFERSON B165 PRECINCT 165 29 DISTRICT JEFFERSON B170 PRECINCT 170 29 DISTRICT JEFFERSON B171 PRECINCT 171 29 DISTRICT JEFFERSON B174 PRECINCT B174 29 DISTRICT JEFFERSON B176 PRECINCT 176 29 DISTRICT JEFFERSON D116 PRECINCT 116 31 DISTRICT JEFFERSON D120 PRECINCT 120 31 DISTRICT JEFFERSON D122 PRECINCT 122 31 DISTRICT JEFFERSON D137 PRECINCT 137 31 DISTRICT JEFFERSON D141 PRECINCT 141 31 DISTRICT JEFFERSON D142 PRECINCT 142 31 DISTRICT JEFFERSON D143 PRECINCT 143 31 DISTRICT JEFFERSON E166 PRECINCT 166 32 DISTRICT JEFFERSON E167 PRECINCT 167 32 DISTRICT JEFFERSON F111 PRECINCT 111 33 DISTRICT JEFFERSON F126 PRECINCT 126 33 DISTRICT JEFFERSON F143 PRECINCT 143 33 DISTRICT JEFFERSON F149 PRECINCT 149 33 DISTRICT JEFFERSON F150 PRECINCT 150 33 DISTRICT JEFFERSON F162 PRECINCT 162 33 DISTRICT SHELBY TRIMBLE

Click to view

History. Enact. Acts 1991 (2d Ex. Sess.), ch. 3, § 20, effective January 8, 1992; repealed and reenact., Acts 1995 (3d Ex. Sess.), ch. 5, § 20, effective November 3, 1995; repealed and reenact., Acts 1996, ch. 2, § 20, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 120, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 20, effective August 23, 2013.

5.121. Twenty-first Senatorial District.

The Twenty-first Senatorial District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT BATH ESTILL JACKSON LAUREL MENIFEE POWELL

Click to view

History. Enact. Acts 1991 (2d Ex. Sess.), ch. 3, § 21, effective January 8, 1992; 1994, ch. 497, § 1, effective July 15, 1994; repealed and reenact., Acts 1995 (3d Ex. Sess.), ch. 5, § 21, effective November 3, 1995; repealed and reenact., Acts 1996, ch. 2, § 21, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 121, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 21, effective August 23, 2013.

5.122. Twenty-second Senatorial District.

The Twenty-second Senatorial District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT FAYETTE A106 CARDINAL VALLEY FAYETTE A118 HOLIDAY HILLS FAYETTE A121 KEYS FAYETTE A123 LANE ALLEN FAYETTE A138 THE COLONY FAYETTE A145 WOLF RUN FAYETTE A158 ARMORY FAYETTE A162 VILLAGE FAYETTE A178 CAYWOOD FAYETTE A189 WESTMORLAND GARRARD JESSAMINE MERCER WASHINGTON

Click to view

History. Enact. Acts 1991 (2d Ex. Sess.), ch. 3, § 22, effective January 8, 1992; repealed and reenact., Acts 1995 (3d Ex. Sess.), ch. 5, § 22, effective November 3, 1995; repealed and reenact., Acts 1996, ch. 2, § 22, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 122, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 22, effective August 23, 2013.

5.123. Twenty-third Senatorial District.

The Twenty-third Senatorial District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT KENTON A101 COVINGTON #1 KENTON A102 COVINGTON #3 KENTON A103 COVINGTON #7 KENTON A104 COVINGTON #10 KENTON A105 COVINGTON #11 KENTON A106 COVINGTON #12 KENTON A107 COVINGTON #13 KENTON A108 COVINGTON #15 KENTON A109 COVINGTON #19 KENTON A110 COVINGTON #20 KENTON A111 COVINGTON #21 KENTON A112 COVINGTON #23 KENTON A113 COVINGTON #24 KENTON A114 COVINGTON #25 KENTON A115 COVINGTON #26 KENTON A116 COVINGTON #27 KENTON A117 COVINGTON #30 KENTON A118 COVINGTON #31 KENTON A119 COVINGTON #33 KENTON A120 COVINGTON #34 KENTON A121 COVINGTON #36 KENTON A122 COVINGTON #39 KENTON A123 COVINGTON #41 KENTON A124 COVINGTON #42 KENTON A125 BROMLEY KENTON A126 LUDLOW #1 KENTON A127 LUDLOW #2 KENTON A128 LUDLOW #3 KENTON A129 LUDLOW #4 KENTON A130 WINSTON PARK KENTON A131 HANDS PIKE KENTON A132 PARK HILLS #1 KENTON A133 PARK HILLS #2 KENTON A134 PARK HILLS #3 KENTON A135 HANDS PIKE #2 KENTON B102 CRESTVIEW #3 KENTON B103 CRESTVIEW #1 KENTON B104 CRESTVIEW #2 KENTON B105 DECOURSEY KENTON B106 EDGEWOOD #1 KENTON B107 EDGEWOOD #2 KENTON B108 EDGEWOOD #3 KENTON B109 EDGEWOOD #4 KENTON B110 EDGEWOOD #5 KENTON B111 EDGEWOOD #6 KENTON B112 EDGEWOOD #7 KENTON B125 RICHARDSON #2 KENTON B135 RICHARDSON #3 KENTON B138 RICHARDSON #4 KENTON C101 CRESCENT SPRINGS #1 KENTON C102 CRESCENT SPRINGS #2 KENTON C103 ELSMERE #1 KENTON C104 ELSMERE #2 KENTON C105 ELSMERE #3 KENTON C106 ELSMERE #4 KENTON C107 ERLANGER #1 KENTON C108 ERLANGER #2 KENTON C109 ERLANGER #3 KENTON C110 ERLANGER #4 KENTON C111 ERLANGER #5 KENTON C112 ERLANGER #6 KENTON C113 ERLANGER #7 KENTON C114 ERLANGER #8 KENTON C115 ERLANGER #9 KENTON C116 FT. MITCHELL #2 KENTON C117 FT. MITCHELL #3 KENTON C118 FT. MITCHELL #4 KENTON C119 FT. MITCHELL #5 KENTON C120 FT. MITCHELL #6 KENTON C121 FT. MITCHELL #7 KENTON C122 FT. WRIGHT #1 KENTON C123 FT. WRIGHT #2 KENTON C124 FT. WRIGHT #3 KENTON C125 FT. WRIGHT #4 KENTON C126 FT WRIGHT #5 KENTON C127 LAKESIDE #1 KENTON C128 LAKESIDE #2 KENTON C129 LAKESIDE #3 KENTON C133 VILLA HILLS #1 KENTON C134 VILLA HILLS #2 KENTON C135 VILLA HILLS #3 KENTON C136 VILLA HILLS #4 KENTON C137 VILLA HILLS #5 KENTON C138 CRESCENT SPRINGS #3 KENTON C139 ELSMERE #5 KENTON C140 FT. MITCHELL #1 KENTON C141 RICHARDSON #1 KENTON X001 X001

Click to view

History. Enact. Acts 1991 (2d Ex. Sess.), ch. 3, § 23, effective January 8, 1992; repealed and reenact., Acts 1995 (3d Ex. Sess.), ch. 5, § 23, effective November 3, 1995; repealed and reenact., Acts 1996, ch. 2, § 23, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 123, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 23, effective August 23, 2013.

5.124. Twenty-fourth Senatorial District.

The Twenty-fourth Senatorial District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT BRACKEN CAMPBELL PENDLETON

Click to view

History. Enact. Acts 1991 (2d Ex. Sess.), ch. 3, § 24, effective January 8, 1992; repealed and reenact., Acts 1995 (3d Ex. Sess.), ch. 5, § 24, effective November 3, 1995; repealed and reenact., Acts 1996, ch. 2, § 24, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 124, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 24, effective August 23, 2013.

5.125. Twenty-fifth Senatorial District.

The Twenty-fifth Senatorial District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT CLAY KNOX LEE OWSLEY WHITLEY WOLFE

Click to view

History. Enact. Acts 1991 (2d Ex. Sess.), ch. 3, § 25, effective January 8, 1992; repealed and reenact., Acts 1995 (3d Ex. Sess.), ch. 5, § 25, effective November 3, 1995; repealed and reenact., Acts 1996, ch. 2, § 25, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 125, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 25, effective August 23, 2013.

5.126. Twenty-sixth Senatorial District.

The Twenty-sixth Senatorial District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT JEFFERSON E147 PRECINCT 147 32 DISTRICT JEFFERSON E148 PRECINCT 148 32 DISTRICT JEFFERSON E149 PRECINCT 149 32 DISTRICT JEFFERSON E150 PRECINCT 150 32 DISTRICT JEFFERSON E152 PRECINCT 152 32 DISTRICT JEFFERSON G141 PRECINCT 141 34 DISTRICT JEFFERSON G150 PRECINCT 150 34 DISTRICT JEFFERSON G157 PRECINCT 157 34 DISTRICT JEFFERSON G158 PRECINCT 158 34 DISTRICT JEFFERSON G159 PRECINCT 159 34 DISTRICT JEFFERSON G165 PRECINCT 165 34 DISTRICT JEFFERSON L118 PRECINCT 118 41 DISTRICT JEFFERSON L134 PRECINCT 134 41 DISTRICT JEFFERSON L135 PRECINCT 135 41 DISTRICT JEFFERSON L136 PRECINCT 136 41 DISTRICT JEFFERSON L138 PRECINCT 138 41 DISTRICT JEFFERSON L139 PRECINCT 139 41 DISTRICT JEFFERSON L146 PRECINCT 146 41 DISTRICT JEFFERSON M137 PRECINCT 137 42 DISTRICT JEFFERSON M138 PRECINCT 138 42 DISTRICT JEFFERSON N125 PRECINCT 125 43 DISTRICT JEFFERSON N126 PRECINCT 126 43 DISTRICT JEFFERSON N130 PRECINCT 130 43 DISTRICT JEFFERSON N131 PRECINCT 131 43 DISTRICT JEFFERSON N132 PRECINCT 132 43 DISTRICT JEFFERSON N133 PRECINCT 133 43 DISTRICT JEFFERSON S116 PRECINCT 116 48 DISTRICT JEFFERSON S117 PRECINCT 117 48 DISTRICT JEFFERSON S118 PRECINCT 118 48 DISTRICT JEFFERSON S125 PRECINCT 125 48 DISTRICT JEFFERSON S126 PRECINCT 126 48 DISTRICT JEFFERSON S128 PRECINCT 128 48 DISTRICT JEFFERSON S129 PRECINCT 129 48 DISTRICT JEFFERSON S137 PRECINCT 137 48 DISTRICT JEFFERSON S139 PRECINCT 139 48 DISTRICT JEFFERSON S140 PRECINCT 140 48 DISTRICT JEFFERSON S143 PRECINCT 143 48 DISTRICT JEFFERSON S144 PRECINCT 144 48 DISTRICT JEFFERSON S153 PRECINCT 153 48 DISTRICT JEFFERSON S160 PRECINCT 160 48 DISTRICT JEFFERSON S161 PRECINCT 161 48 DISTRICT JEFFERSON S162 PRECINCT S162 48 DISTRICT JEFFERSON T103 PRECINCT 103 59 DISTRICT OLDHAM

Click to view

History. Enact. Acts 1991 (2d Ex. Sess.), ch. 3, § 26, effective January 8, 1992; 1994, ch. 497, § 9, effective November 9, 1994; repealed and reenact., Acts 1995 (3d Ex. Sess.), ch. 5, § 26, effective November 3, 1995; repealed and reenact., Acts 1996, ch. 2, § 26, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 126, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 26, effective August 23, 2013.

5.127. Twenty-seventh Senatorial District.

The Twenty-seventh Senatorial District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT BOURBON FLEMING HARRISON LEWIS MASON NICHOLAS ROBERTSON ROWAN

Click to view

History. Enact. Acts 1991 (2d Ex. Sess.), ch. 3, § 27, effective January 8, 1992; 1994, ch. 497, § 2, effective July 15, 1994; repealed and reenact., Acts 1995 (3d Ex. Sess.), ch. 5, § 27, effective November 3, 1995; repealed and reenact., Acts 1996, ch. 2, § 27, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 127, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 27, effective August 23, 2013.

5.128. Twenty-eighth Senatorial District.

The Twenty-eighth Senatorial District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT CLARK FAYETTE A104 BELL SCHOOL HOUSE FAYETTE A108 DONERAIL FAYETTE A116 TRAILSIDE FAYETTE A130 OAKWOOD FAYETTE A152 HIGHLANDS FAYETTE A160 MANSION FAYETTE A165 GRIFFIN GATE FAYETTE A171 NORTHERN FAYETTE A175 HORSE PARK FAYETTE A183 SILVER CREEK FAYETTE A187 TOWN BRANCH FAYETTE A190 GREENWAY FAYETTE A191 HOPEWELL PARK FAYETTE A194 MAJESTIC VIEW FAYETTE A195 PRESCOTT FAYETTE A196 STALLION RUN FAYETTE A197 VALLEY BROOK FAYETTE A198 WHITEBERRY FAYETTE A199 FERNDALE FAYETTE A200 RED CLOVER FAYETTE A201 WINDING OAK FAYETTE A202 WESTHAMPTON FAYETTE C109 BRYAN STATION FAYETTE C118 DEEP SPRINGS FAYETTE C121 EASTLAND FAYETTE C125 HELM FAYETTE C126 KINGSWOOD FAYETTE C127 HERMITAGE FAYETTE C129 IDLE HOUR FAYETTE C130 JULIA R EWAN FAYETTE C132 LIBERTY HEIGHTS FAYETTE C137 ROOKWOOD FAYETTE C148 DELAWARE FAYETTE C153 KINGSTON FAYETTE C154 MAN O WAR FAYETTE C155 MARY TODD FAYETTE C159 SHANDON PARK FAYETTE C185 NORTH ELKHORN FAYETTE C195 LIBERTY STATION FAYETTE C207 NORTH POINTE FAYETTE C211 BILOXI FAYETTE C213 CHATSWORTH FAYETTE C221 RIDGEBROOK FAYETTE C222 ROSEWOOD FAYETTE C223 WILKES RUN FAYETTE C226 BURKEWOOD FAYETTE C227 FORTUNE HILL FAYETTE C230 RED LEAF FAYETTE C231 ROCKMINSTER MONTGOMERY

Click to view

History. Enact. Acts 1991 (2d Ex. Sess.), ch. 3, § 28, effective January 8, 1992; repealed and reenact., Acts 1995 (3d Ex. Sess.), ch. 5, § 28, effective November 3, 1995; repealed and reenact., Acts 1996, ch. 2, § 28, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 128, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 28, effective August 23, 2013.

5.129. Twenty-ninth Senatorial District.

The Twenty-ninth Senatorial District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT FLOYD HARLAN KNOTT LETCHER

Click to view

History. Enact. Acts 1991 (2d Ex. Sess.), ch. 3, § 29, effective January 8, 1992; 1994, ch. 497, § 3, effective July 15, 1994; repealed and reenact., Acts 1995 (3d Ex. Sess.), ch. 5, § 29, effective November 3, 1995; repealed and reenact., Acts 1996, ch. 2, § 29, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 129, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 29, effective August 23, 2013.

5.130. Thirtieth Senatorial District.

The Thirtieth Senatorial District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT BELL BREATHITT JOHNSON LESLIE MAGOFFIN PERRY

Click to view

History. Enact. Acts 1991 (2d Ex. Sess.), ch. 3, § 30, effective January 8, 1992; 1994, ch. 497, § 10, effective November 9, 1994; repealed and reenact., Acts 1995 (3d Ex. Sess.), ch. 5, § 30, effective November 3, 1995; repealed and reenact., Acts 1996, ch. 2, § 30, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 130, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 30, effective August 23, 2013.

5.131. Thirty-first Senatorial District.

The Thirty-first Senatorial District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT ELLIOTT LAWRENCE MARTIN MORGAN PIKE

Click to view

History. Enact. Acts 1991 (2d Ex. Sess.), ch. 3, § 31, effective January 8, 1992; repealed and reenact., Acts 1995 (3d Ex. Sess.), ch. 5, § 31, effective November 3, 1995; repealed and reenact., Acts 1996, ch. 2, § 31, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 131, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 31, effective August 23, 2013.

5.132. Thirty-second Senatorial District.

The Thirty-second Senatorial District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT WARREN

Click to view

History. Enact. Acts 1991 (2d Ex. Sess.), ch. 3, § 32, effective January 8, 1992; repealed and reenact., Acts 1995 (3d Ex. Sess.), ch. 5, § 32, effective November 3, 1995; repealed and reenact., Acts 1996, ch. 2, § 32, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 132, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 32, effective August 23, 2013.

5.133. Thirty-third Senatorial District.

The Thirty-third Senatorial District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT JEFFERSON J105 PRECINCT 105 38 DISTRICT JEFFERSON J107 PRECINCT 107 38 DISTRICT JEFFERSON J110 PRECINCT 110 38 DISTRICT JEFFERSON J111 PRECINCT 111 38 DISTRICT JEFFERSON J127 PRECINCT 127 38 DISTRICT JEFFERSON J131 PRECINCT 131 38 DISTRICT JEFFERSON K107 PRECINCT 107 40 DISTRICT JEFFERSON K118 PRECINCT 118 40 DISTRICT JEFFERSON K119 PRECINCT 119 40 DISTRICT JEFFERSON K121 PRECINCT 121 40 DISTRICT JEFFERSON K123 PRECINCT 123 40 DISTRICT JEFFERSON K126 PRECINCT 126 40 DISTRICT JEFFERSON K130 PRECINCT 130 40 DISTRICT JEFFERSON K131 PRECINCT 131 40 DISTRICT JEFFERSON L104 PRECINCT 104 41 DISTRICT JEFFERSON L107 PRECINCT 107 41 DISTRICT JEFFERSON L108 PRECINCT 108 41 DISTRICT JEFFERSON L110 PRECINCT 110 41 DISTRICT JEFFERSON L117 PRECINCT 117 41 DISTRICT JEFFERSON L119 PRECINCT 119 41 DISTRICT JEFFERSON L140 PRECINCT 140 41 DISTRICT JEFFERSON L141 PRECINCT 141 41 DISTRICT JEFFERSON L142 PRECINCT 142 41 DISTRICT JEFFERSON L144 PRECINCT 144 41 DISTRICT JEFFERSON L145 PRECINCT 145 41 DISTRICT JEFFERSON L147 PRECINCT 147 41 DISTRICT JEFFERSON L149 PRECINCT L149 41 DISTRICT JEFFERSON M102 PRECINCT 102 42 DISTRICT JEFFERSON M103 PRECINCT 103 42 DISTRICT JEFFERSON M104 PRECINCT 104 42 DISTRICT JEFFERSON M105 PRECINCT 105 42 DISTRICT JEFFERSON M106 PRECINCT 106 42 DISTRICT JEFFERSON M107 PRECINCT 107 42 DISTRICT JEFFERSON M110 PRECINCT 110 42 DISTRICT JEFFERSON M132 PRECINCT 132 42 DISTRICT JEFFERSON M133 PRECINCT 133 42 DISTRICT JEFFERSON M134 PRECINCT 134 42 DISTRICT JEFFERSON M141 PRECINCT 141 42 DISTRICT JEFFERSON M142 PRECINCT 142 42 DISTRICT JEFFERSON M143 PRECINCT 143 42 DISTRICT JEFFERSON M148 PRECINCT 148 42 DISTRICT JEFFERSON M149 PRECINCT 149 42 DISTRICT JEFFERSON M153 PRECINCT 153 42 DISTRICT JEFFERSON N101 PRECINCT 101 43 DISTRICT JEFFERSON N102 PRECINCT 102 43 DISTRICT JEFFERSON N103 PRECINCT 103 43 DISTRICT JEFFERSON N104 PRECINCT 104 43 DISTRICT JEFFERSON N105 PRECINCT 105 43 DISTRICT JEFFERSON N106 PRECINCT 106 43 DISTRICT JEFFERSON N107 PRECINCT 107 43 DISTRICT JEFFERSON N108 PRECINCT 108 43 DISTRICT JEFFERSON N109 PRECINCT 109 43 DISTRICT JEFFERSON N110 PRECINCT 110 43 DISTRICT JEFFERSON N111 PRECINCT 111 43 DISTRICT JEFFERSON N112 PRECINCT 112 43 DISTRICT JEFFERSON N113 PRECINCT 113 43 DISTRICT JEFFERSON N115 PRECINCT 115 43 DISTRICT JEFFERSON N117 PRECINCT 117 43 DISTRICT JEFFERSON N119 PRECINCT 119 43 DISTRICT JEFFERSON N124 PRECINCT 124 43 DISTRICT JEFFERSON N127 PRECINCT 127 43 DISTRICT JEFFERSON N128 PRECINCT 128 43 DISTRICT JEFFERSON N134 PRECINCT 134 43 DISTRICT JEFFERSON N135 PRECINCT 135 43 DISTRICT JEFFERSON N136 PRECINCT 136 43 DISTRICT JEFFERSON N137 PRECINCT 137 43 DISTRICT JEFFERSON O105 PRECINCT 105 44 DISTRICT JEFFERSON O107 PRECINCT 107 44 DISTRICT JEFFERSON O109 PRECINCT 109 44 DISTRICT JEFFERSON O111 PRECINCT 111 44 DISTRICT JEFFERSON O113 PRECINCT 113 44 DISTRICT JEFFERSON O116 PRECINCT 116 44 DISTRICT JEFFERSON O117 PRECINCT 117 44 DISTRICT JEFFERSON O119 PRECINCT 119 44 DISTRICT JEFFERSON O121 PRECINCT 121 44 DISTRICT JEFFERSON O123 PRECINCT 123 44 DISTRICT JEFFERSON O124 PRECINCT 124 44 DISTRICT JEFFERSON O126 PRECINCT 126 44 DISTRICT

Click to view

History. Enact. Acts 1991 (2d Ex. Sess.), ch. 3, § 33, effective January 8, 1992; repealed and reenact., Acts 1995 (3d Ex. Sess.), ch. 5, § 33, effective November 3, 1995; repealed and reenact., Acts 1996, ch. 2, § 33, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 133, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 33, effective August 23, 2013.

5.134. Thirty-fourth Senatorial District.

The Thirty-fourth Senatorial District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT FAYETTE C160 WALNUT HILL FAYETTE C180 BROADMOOR FAYETTE C187 CHILESBURG FAYETTE C200 DEER CROSSING FAYETTE C210 MINT HILL FAYETTE C217 JOUETT CREEK FAYETTE C218 LEVI TODD FAYETTE C224 BAY SPRINGS PARK FAYETTE C225 BOONE STATION FAYETTE C229 RAVEN RUN FAYETTE C232 TURTLE CREEK MADISON ROCKCASTLE

Click to view

History. Enact. Acts 1991 (2d Ex. Sess.), ch. 3, § 34, effective January 8, 1992; repealed and reenact., Acts 1995 (3d Ex. Sess.), ch. 5, § 34, effective November 3, 1995; repealed and reenact., Acts 1996, ch. 2, § 34, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 134, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 34, effective August 23, 2013.

5.135. Thirty-fifth Senatorial District.

The Thirty-fifth Senatorial District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT JEFFERSON C101 PRECINCT 101 30 DISTRICT JEFFERSON C102 PRECINCT 102 30 DISTRICT JEFFERSON C103 PRECINCT 103 30 DISTRICT JEFFERSON C104 PRECINCT 104 30 DISTRICT JEFFERSON C105 PRECINCT 105 30 DISTRICT JEFFERSON C106 PRECINCT 106 30 DISTRICT JEFFERSON C108 PRECINCT 108 30 DISTRICT JEFFERSON C109 PRECINCT 109 30 DISTRICT JEFFERSON C110 PRECINCT 110 30 DISTRICT JEFFERSON C111 PRECINCT 111 30 DISTRICT JEFFERSON C113 PRECINCT 113 30 DISTRICT JEFFERSON C115 PRECINCT 115 30 DISTRICT JEFFERSON C125 PRECINCT 125 30 DISTRICT JEFFERSON C126 PRECINCT 126 30 DISTRICT JEFFERSON C133 PRECINCT 133 30 DISTRICT JEFFERSON C134 PRECINCT 134 30 DISTRICT JEFFERSON C135 PRECINCT 135 30 DISTRICT JEFFERSON C141 PRECINCT 141 30 DISTRICT JEFFERSON C142 PRECINCT 142 30 DISTRICT JEFFERSON D113 PRECINCT 113 31 DISTRICT JEFFERSON G103 PRECINCT 103 34 DISTRICT JEFFERSON G104 PRECINCT 104 34 DISTRICT JEFFERSON G106 PRECINCT 106 34 DISTRICT JEFFERSON G107 PRECINCT 107 34 DISTRICT JEFFERSON H123 PRECINCT 123 35 DISTRICT JEFFERSON H126 PRECINCT 126 35 DISTRICT JEFFERSON H127 PRECINCT 127 35 DISTRICT JEFFERSON H130 PRECINCT 130 35 DISTRICT JEFFERSON H131 PRECINCT 131 35 DISTRICT JEFFERSON H132 PRECINCT 132 35 DISTRICT JEFFERSON H138 PRECINCT 138 35 DISTRICT JEFFERSON H144 PRECINCT 144 35 DISTRICT JEFFERSON H149 PRECINCT 149 35 DISTRICT JEFFERSON I103 PRECINCT 103 37 DISTRICT JEFFERSON I104 PRECINCT 104 37 DISTRICT JEFFERSON I127 PRECINCT 127 37 DISTRICT JEFFERSON J101 PRECINCT 101 38 DISTRICT JEFFERSON J104 PRECINCT 104 38 DISTRICT JEFFERSON J130 PRECINCT 130 38 DISTRICT JEFFERSON K103 PRECINCT 103 40 DISTRICT JEFFERSON K104 PRECINCT 104 40 DISTRICT JEFFERSON K105 PRECINCT 105 40 DISTRICT JEFFERSON K108 PRECINCT 108 40 DISTRICT JEFFERSON K110 PRECINCT 110 40 DISTRICT JEFFERSON K111 PRECINCT 111 40 DISTRICT JEFFERSON K112 PRECINCT 112 40 DISTRICT JEFFERSON K113 PRECINCT 113 40 DISTRICT JEFFERSON K114 PRECINCT 114 40 DISTRICT JEFFERSON K116 PRECINCT 116 40 DISTRICT JEFFERSON K122 PRECINCT 122 40 DISTRICT JEFFERSON K125 PRECINCT 125 40 DISTRICT JEFFERSON K133 PRECINCT 133 40 DISTRICT JEFFERSON L111 PRECINCT 111 41 DISTRICT JEFFERSON L112 PRECINCT 112 41 DISTRICT JEFFERSON L113 PRECINCT 113 41 DISTRICT JEFFERSON L115 PRECINCT 115 41 DISTRICT JEFFERSON L143 PRECINCT 143 41 DISTRICT JEFFERSON L148 PRECINCT 148 41 DISTRICT JEFFERSON M120 PRECINCT 120 42 DISTRICT JEFFERSON M121 PRECINCT 121 42 DISTRICT JEFFERSON M123 PRECINCT 123 42 DISTRICT JEFFERSON M124 PRECINCT 124 42 DISTRICT JEFFERSON M129 PRECINCT 129 42 DISTRICT JEFFERSON M130 PRECINCT 130 42 DISTRICT JEFFERSON M131 PRECINCT 131 42 DISTRICT JEFFERSON M139 PRECINCT 139 42 DISTRICT JEFFERSON M140 PRECINCT 140 42 DISTRICT JEFFERSON M146 PRECINCT 146 42 DISTRICT JEFFERSON Q101 PRECINCT 101 46 DISTRICT JEFFERSON Q103 PRECINCT 103 46 DISTRICT JEFFERSON Q105 PRECINCT 105 46 DISTRICT JEFFERSON Q107 PRECINCT 107 46 DISTRICT JEFFERSON Q113 PRECINCT 113 46 DISTRICT JEFFERSON Q116 PRECINCT 116 46 DISTRICT JEFFERSON Q122 PRECINCT 122 46 DISTRICT JEFFERSON Q123 PRECINCT 123 46 DISTRICT JEFFERSON Q124 PRECINCT 124 46 DISTRICT JEFFERSON Q127 PRECINCT 127 46 DISTRICT JEFFERSON Q134 PRECINCT 134 46 DISTRICT

Click to view

History. Enact. Acts 1991 (2d Ex. Sess.), ch. 3, § 35, effective January 8, 1992; repealed and reenact., Acts 1995 (3d Ex. Sess.), ch. 5, § 35, effective November 3, 1995; repealed and reenact., Acts 1996, ch. 2, § 35, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 135, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 35, effective August 23, 2013.

5.136. Thirty-sixth Senatorial District.

The Thirty-sixth Senatorial District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT JEFFERSON B164 PRECINCT 164 29 DISTRICT JEFFERSON E107 PRECINCT 107 32 DISTRICT JEFFERSON E139 PRECINCT 139 32 DISTRICT JEFFERSON E141 PRECINCT 141 32 DISTRICT JEFFERSON E142 PRECINCT 142 32 DISTRICT JEFFERSON E143 PRECINCT 143 32 DISTRICT JEFFERSON E144 PRECINCT 144 32 DISTRICT JEFFERSON E145 PRECINCT 145 32 DISTRICT JEFFERSON E151 PRECINCT 151 32 DISTRICT JEFFERSON E154 PRECINCT 154 32 DISTRICT JEFFERSON E155 PRECINCT 155 32 DISTRICT JEFFERSON E157 PRECINCT 157 32 DISTRICT JEFFERSON E159 PRECINCT 159 32 DISTRICT JEFFERSON E160 PRECINCT 160 32 DISTRICT JEFFERSON E161 PRECINCT 161 32 DISTRICT JEFFERSON E162 PRECINCT 162 32 DISTRICT JEFFERSON E163 PRECINCT 163 32 DISTRICT JEFFERSON E164 PRECINCT 164 32 DISTRICT JEFFERSON E165 PRECINCT 165 32 DISTRICT JEFFERSON E168 PRECINCT 168 32 DISTRICT JEFFERSON E169 PRECINCT 169 32 DISTRICT JEFFERSON E171 PRECINCT 171 32 DISTRICT JEFFERSON E172 PRECINCT 172 32 DISTRICT JEFFERSON E173 PRECINCT 173 32 DISTRICT JEFFERSON E174 PRECINCT 174 32 DISTRICT JEFFERSON E175 PRECINCT 175 32 DISTRICT JEFFERSON F101 PRECINCT 101 33 DISTRICT JEFFERSON F106 PRECINCT 106 33 DISTRICT JEFFERSON F109 PRECINCT 109 33 DISTRICT JEFFERSON F110 PRECINCT 110 33 DISTRICT JEFFERSON F138 PRECINCT 138 33 DISTRICT JEFFERSON F145 PRECINCT 145 33 DISTRICT JEFFERSON F151 PRECINCT 151 33 DISTRICT JEFFERSON F152 PRECINCT 152 33 DISTRICT JEFFERSON F153 PRECINCT 153 33 DISTRICT JEFFERSON F154 PRECINCT 154 33 DISTRICT JEFFERSON F155 PRECINCT 155 33 DISTRICT JEFFERSON F156 PRECINCT 156 33 DISTRICT JEFFERSON F157 PRECINCT 157 33 DISTRICT JEFFERSON F158 PRECINCT 158 33 DISTRICT JEFFERSON F159 PRECINCT 159 33 DISTRICT JEFFERSON F160 PRECINCT 160 33 DISTRICT JEFFERSON F161 PRECINCT 161 33 DISTRICT JEFFERSON F163 PRECINCT 163 33 DISTRICT JEFFERSON F164 PRECINCT 164 33 DISTRICT JEFFERSON F165 PRECINCT 165 33 DISTRICT JEFFERSON F166 PRECINCT 166 33 DISTRICT JEFFERSON F167 PRECINCT 167 33 DISTRICT JEFFERSON F168 PRECINCT 168 33 DISTRICT JEFFERSON F169 PRECINCT 169 33 DISTRICT JEFFERSON F170 PRECINCT 170 33 DISTRICT JEFFERSON F171 PRECINCT 171 33 DISTRICT JEFFERSON F172 PRECINCT 172 33 DISTRICT JEFFERSON F173 PRECINCT 173 33 DISTRICT JEFFERSON F174 PRECINCT 174 33 DISTRICT JEFFERSON F175 PRECINCT 175 33 DISTRICT JEFFERSON F176 PRECINCT F176 33 DISTRICT JEFFERSON G163 PRECINCT 163 34 DISTRICT JEFFERSON G164 PRECINCT 164 34 DISTRICT JEFFERSON S119 PRECINCT 119 48 DISTRICT JEFFERSON S122 PRECINCT 122 48 DISTRICT JEFFERSON S130 PRECINCT 130 48 DISTRICT JEFFERSON S131 PRECINCT 131 48 DISTRICT JEFFERSON S132 PRECINCT 132 48 DISTRICT JEFFERSON S133 PRECINCT 133 48 DISTRICT JEFFERSON S135 PRECINCT 135 48 DISTRICT JEFFERSON S141 PRECINCT 141 48 DISTRICT JEFFERSON S142 PRECINCT 142 48 DISTRICT JEFFERSON S145 PRECINCT 145 48 DISTRICT JEFFERSON S146 PRECINCT 146 48 DISTRICT JEFFERSON S147 PRECINCT 147 48 DISTRICT JEFFERSON S148 PRECINCT 148 48 DISTRICT JEFFERSON S149 PRECINCT 149 48 DISTRICT JEFFERSON S150 PRECINCT 150 48 DISTRICT JEFFERSON S151 PRECINCT 151 48 DISTRICT JEFFERSON S152 PRECINCT 152 48 DISTRICT JEFFERSON S154 PRECINCT 154 48 DISTRICT JEFFERSON S155 PRECINCT 155 48 DISTRICT JEFFERSON S156 PRECINCT 156 48 DISTRICT JEFFERSON S157 PRECINCT 157 48 DISTRICT JEFFERSON S158 158 PRECINCT 48 DISTRICT JEFFERSON S159 PRECINCT 159 48 DISTRICT JEFFERSON S163 PRECINCT 163 48 DISTRICT JEFFERSON T101 PRECINCT 101 59 DISTRICT JEFFERSON T102 PRECINCT 102 59 DISTRICT JEFFERSON T104 PRECINCT 104 59 DISTRICT

Click to view

History. Enact. Acts 1991 (2d Ex. Sess.), ch. 3, § 36, effective January 8, 1992; repealed and reenact., Acts 1995 (3d Ex. Sess.), ch. 5, § 36, effective November 3, 1995; repealed and reenact., Acts 1996, ch. 2, § 36, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 136, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Extra. Sess.), ch. 1, § 36, effective August 23, 2013.

5.137. Thirty-seventh Senatorial District.

The Thirty-seventh Senatorial District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT JEFFERSON A105 PRECINCT 105 28 DISTRICT JEFFERSON A107 PRECINCT 107 28 DISTRICT JEFFERSON A108 PRECINCT 108 28 DISTRICT JEFFERSON A111 PRECINCT 111 28 DISTRICT JEFFERSON A113 PRECINCT 113 28 DISTRICT JEFFERSON A114 PRECINCT 114 28 DISTRICT JEFFERSON A115 PRECINCT 115 28 DISTRICT JEFFERSON A118 PRECINCT 118 28 DISTRICT JEFFERSON A119 PRECINCT 119 28 DISTRICT JEFFERSON A123 PRECINCT 123 28 DISTRICT JEFFERSON A124 PRECINCT 124 28 DISTRICT JEFFERSON A125 PRECINCT 125 28 DISTRICT JEFFERSON A126 PRECINCT 126 28 DISTRICT JEFFERSON A127 PRECINCT 127 28 DISTRICT JEFFERSON A128 PRECINCT 128 28 DISTRICT JEFFERSON A131 PRECINCT 131 28 DISTRICT JEFFERSON A135 PRECINCT 135 28 DISTRICT JEFFERSON A136 PRECINCT 136 28 DISTRICT JEFFERSON A137 PRECINCT 137 28 DISTRICT JEFFERSON B119 PRECINCT 119 29 DISTRICT JEFFERSON H124 PRECINCT 124 35 DISTRICT JEFFERSON H125 PRECINCT 125 35 DISTRICT JEFFERSON H134 PRECINCT 134 35 DISTRICT JEFFERSON H140 PRECINCT 140 35 DISTRICT JEFFERSON H146 PRECINCT 146 35 DISTRICT JEFFERSON H147 PRECINCT 147 35 DISTRICT JEFFERSON I105 PRECINCT 105 37 DISTRICT JEFFERSON I106 PRECINCT 106 37 DISTRICT JEFFERSON I107 PRECINCT 107 37 DISTRICT JEFFERSON I109 PRECINCT 109 37 DISTRICT JEFFERSON I110 PRECINCT 110 37 DISTRICT JEFFERSON I111 PRECINCT 111 37 DISTRICT JEFFERSON I112 PRECINCT 112 37 DISTRICT JEFFERSON I114 PRECINCT 114 37 DISTRICT JEFFERSON I115 PRECINCT 115 37 DISTRICT JEFFERSON I117 PRECINCT 117 37 DISTRICT JEFFERSON I120 PRECINCT 120 37 DISTRICT JEFFERSON I122 PRECINCT 122 37 DISTRICT JEFFERSON I123 PRECINCT 123 37 DISTRICT JEFFERSON I124 PRECINCT 124 37 DISTRICT JEFFERSON I129 PRECINCT 129 37 DISTRICT JEFFERSON I130 PRECINCT 130 37 DISTRICT JEFFERSON I138 PRECINCT 138 37 DISTRICT JEFFERSON J108 PRECINCT 108 38 DISTRICT JEFFERSON J113 PRECINCT 113 38 DISTRICT JEFFERSON J114 PRECINCT 114 38 DISTRICT JEFFERSON J117 PRECINCT 117 38 DISTRICT JEFFERSON J119 PRECINCT 119 38 DISTRICT JEFFERSON J120 PRECINCT 120 38 DISTRICT JEFFERSON J122 PRECINCT 122 38 DISTRICT JEFFERSON J128 PRECINCT 128 38 DISTRICT JEFFERSON J129 PRECINCT 129 38 DISTRICT JEFFERSON J135 PRECINCT 135 38 DISTRICT JEFFERSON J137 PRECINCT 137 38 DISTRICT JEFFERSON J138 PRECINCT 138 38 DISTRICT JEFFERSON K117 PRECINCT 117 40 DISTRICT JEFFERSON K127 PRECINCT 127 40 DISTRICT JEFFERSON K128 PRECINCT 128 40 DISTRICT JEFFERSON K132 PRECINCT 132 40 DISTRICT JEFFERSON O112 PRECINCT 112 44 DISTRICT JEFFERSON O114 PRECINCT 114 44 DISTRICT JEFFERSON O115 PRECINCT 115 44 DISTRICT JEFFERSON O127 PRECINCT 127 44 DISTRICT JEFFERSON O128 PRECINCT 128 44 DISTRICT JEFFERSON O129 PRECINCT 129 44 DISTRICT JEFFERSON O130 PRECINCT 130 44 DISTRICT JEFFERSON O131 PRECINCT 131 44 DISTRICT JEFFERSON O133 PRECINCT 133 44 DISTRICT JEFFERSON O135 PRECINCT 135 44 DISTRICT JEFFERSON O136 PRECINCT 136 44 DISTRICT JEFFERSON O137 PRECINCT 137 44 DISTRICT JEFFERSON Q104 PRECINCT 104 46 DISTRICT JEFFERSON Q112 PRECINCT 112 46 DISTRICT

Click to view

History. Enact. Acts 1991 (2d Ex. Sess.), ch. 3, § 37, effective January 8, 1992; repealed and reenact., Acts 1995 (3d Ex. Sess.), ch. 5, § 37, effective November 3, 1995; repealed and reenact., Acts 1996, ch. 2, § 37, effective January 11, 1996; 2000, ch. 325, § 2, effective June 15, 2000; repealed and reenact., Acts 2002, ch. 1, § 137, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 37, effective August 23, 2013.

5.138. Thirty-eighth Senatorial District.

The Thirty-eighth Senatorial District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT BULLITT JEFFERSON B124 PRECINCT 124 29 DISTRICT JEFFERSON B127 PRECINCT 127 29 DISTRICT JEFFERSON B130 PRECINCT 130 29 DISTRICT JEFFERSON B131 PRECINCT 131 29 DISTRICT JEFFERSON B134 PRECINCT 134 29 DISTRICT JEFFERSON B143 PRECINCT 143 29 DISTRICT JEFFERSON B149 PRECINCT 149 29 DISTRICT JEFFERSON B158 PRECINCT 158 29 DISTRICT JEFFERSON B162 PRECINCT 162 29 DISTRICT JEFFERSON B167 PRECINCT 167 29 DISTRICT JEFFERSON B169 PRECINCT 169 29 DISTRICT JEFFERSON B173 PRECINCT 173 29 DISTRICT JEFFERSON B175 PRECINCT 175 29 DISTRICT JEFFERSON H145 PRECINCT 145 35 DISTRICT JEFFERSON H148 PRECINCT 148 35 DISTRICT JEFFERSON I125 PRECINCT 125 37 DISTRICT JEFFERSON I126 PRECINCT 126 37 DISTRICT JEFFERSON I133 PRECINCT 133 37 DISTRICT JEFFERSON I135 PRECINCT 135 37 DISTRICT JEFFERSON J123 PRECINCT 123 38 DISTRICT JEFFERSON Q118 PRECINCT 118 46 DISTRICT JEFFERSON Q128 PRECINCT 128 46 DISTRICT JEFFERSON Q129 PRECINCT 129 46 DISTRICT JEFFERSON Q131 PRECINCT 131 46 DISTRICT JEFFERSON Q133 PRECINCT 133 46 DISTRICT

Click to view

History. Enact. Acts 1991 (2d Ex. Sess.), ch. 3, § 38, effective January 8, 1992; repealed and reenact., Acts 1995 (3d Ex. Sess.), ch. 5, § 38, effective November 3, 1995; repealed and reenact., Acts 1996, ch. 2, § 38, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 138, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 38, effective August 23, 2013.

Representative Districts

5.200. Division of Commonwealth into representative districts.

The Commonwealth of Kentucky is divided into one hundred (100) representative districts as provided by KRS 5.201 to 5.300 .

History. Enact. Acts 1991 (2nd Ex. Sess.), ch. 5, § 101, effective January 8, 1992.

NOTES TO DECISIONS

1.Constitutionality.

Since the population deviations resulting from reapportionment law were in violation of the “one man one vote” principle and did not measure up to the “as nearly as practicable” standard, and since the reason for these deviations — that district’s population would equalize itself in future — was not acceptable unless such a prediction could be made with a high degree of accuracy and unless similar predictions were made for every other district in the state, such reapportionment law was unconstitutional. Hensley v. Wood, 329 F. Supp. 787, 1971 U.S. Dist. LEXIS 12293 (E.D. Ky. 1971 ).

2.Approximation.

Approximation in districting, and not mathematical precision, is required. Stiglitz v. Schardien, 239 Ky. 799 , 40 S.W.2d 315, 1931 Ky. LEXIS 849 ( Ky. 1931 ).

3.Unfair Division.

Unfair division of the state into representative districts is not a problem which is outside the jurisdiction of courts. Ragland v. Anderson, 125 Ky. 141 , 100 S.W. 865, 30 Ky. L. Rptr. 1199 , 1907 Ky. LEXIS 273 ( Ky. 1907 ).

4.Boundary Determination.

When a legislative district embraces a ward or wards of a city, its boundary is determined by reference to the ward or wards as they were constituted at the time of the districting. Mullen v. McDonald, 101 Ky. 87 , 39 S.W. 698, 19 Ky. L. Rptr. 224 , 1897 Ky. LEXIS 152 ( Ky. 1897 ).

5.Redistricting Act.
6.— Challenge.

An act delimiting representative districts may not be assailed after having been in force for 13 years. Ragland v. Anderson, 125 Ky. 141 , 100 S.W. 865, 30 Ky. L. Rptr. 1199 , 1907 Ky. LEXIS 273 ( Ky. 1907 ).

A citizen, taxpayer and voter may challenge the constitutionality of a redistricting act. Stiglitz v. Schardien, 239 Ky. 799 , 40 S.W.2d 315, 1931 Ky. LEXIS 849 ( Ky. 1931 ).

The Secretary of State, the State Board of Election Commissioners and the Attorney General are not the proper officials against whom the assailant of a redistricting act should file an action, when those officers have no duty to perform in respect to the practical operation of the act. Stiglitz v. Schardien, 239 Ky. 799 , 40 S.W.2d 315, 1931 Ky. LEXIS 849 ( Ky. 1931 ).

7.— Mistake.

When a districting act as passed by the legislature contains an obvious mistake, the court will interpret the act in such a way as to effectuate the legislative intent. Neutzel v. Ryans, 184 Ky. 292 , 211 S.W. 852, 1919 Ky. LEXIS 65 ( Ky. 1919 ).

8.Annexation by City Which Bounds District.

When a legislative district is bounded by city limits, the territory of the district remains the same even though an area outside the city is annexed to it. Kentucky Wagon Mfg. Co. v. Louisville, 46 S.W. 499, 20 Ky. L. Rptr. 408 (1898).

Opinions of Attorney General.

Where a county court in rearranging several of the city precincts extended one of the precincts into the thirteenth legislative district, the action was void for deviating from the legislative district line and the precinct boundary remained coextensive with the district line. OAG 69-116 .

Research References and Practice Aids

Cross-References.

Contest of election to house of representatives, Ky. Const., § 38; KRS 120.195 .

Disposition of districts when counties consolidate, KRS 67.280 .

Election and terms of Representatives, Ky. Const., §§ 30, 31.

Qualifications of Representatives, Ky. Const., § 32.

Redistricting of state, Ky. Const., § 33.

5.201. First Representative District.

The First Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT BALLARD CARLISLE FULTON HICKMAN MCCRACKEN A121 HENDRON #3 MCCRACKEN B117 HENDRON #2 MCCRACKEN B120 ROLLING HILLS MCCRACKEN B121 LONE OAK #1 MCCRACKEN B124 LONE OAK #2 MCCRACKEN B125 MASSAC MILAN MCCRACKEN B126 LONE OAK #3 MCCRACKEN C108 LANG 031400 3027 MCCRACKEN C108 LANG 031400 3028 MCCRACKEN C108 LANG 031400 3029 MCCRACKEN C108 LANG 031400 3030 MCCRACKEN C108 LANG 031400 3031 MCCRACKEN C108 LANG 031400 3034 MCCRACKEN C108 LANG 031400 3035 MCCRACKEN C108 LANG 031400 3036 MCCRACKEN C108 LANG 031400 3037 MCCRACKEN C108 LANG 031400 3038 MCCRACKEN C108 LANG 031400 4022 MCCRACKEN C108 LANG 031400 4023 MCCRACKEN C108 LANG 031400 4024 MCCRACKEN C108 LANG 031400 4025 MCCRACKEN C108 LANG 031400 4026 MCCRACKEN C108 LANG 031400 4027 MCCRACKEN C108 LANG 031400 4028 MCCRACKEN C108 LANG 031400 4029 MCCRACKEN C108 LANG 031400 4030 MCCRACKEN C108 LANG 031400 4031 MCCRACKEN C108 LANG 031400 4032 MCCRACKEN C108 LANG 031400 4033 MCCRACKEN C108 LANG 031400 4034 MCCRACKEN C108 LANG 031400 4035 MCCRACKEN C108 LANG 031400 4036 MCCRACKEN C108 LANG 031400 4040 MCCRACKEN C108 LANG 031400 4041 MCCRACKEN C108 LANG 031400 4042 MCCRACKEN C108 LANG 031400 5024 MCCRACKEN C108 LANG 031400 5027 MCCRACKEN C108 LANG 031400 5028 MCCRACKEN C108 LANG 031400 5029 MCCRACKEN C108 LANG 031400 5030 MCCRACKEN C108 LANG 031400 5031 MCCRACKEN C108 LANG 031400 5032 MCCRACKEN C108 LANG 031400 5033 MCCRACKEN C108 LANG 031400 5034 MCCRACKEN C108 LANG 031400 5035 MCCRACKEN C108 LANG 031400 5036 MCCRACKEN C108 LANG 031400 5037 MCCRACKEN C108 LANG 031400 5038 MCCRACKEN C108 LANG 031400 5039 MCCRACKEN C108 LANG 031400 5040 MCCRACKEN C108 LANG 031400 5041 MCCRACKEN C108 LANG 031400 5042 MCCRACKEN C108 LANG 031400 5043 MCCRACKEN C108 LANG 031400 5044 MCCRACKEN C108 LANG 031400 5045 MCCRACKEN C108 LANG 031400 5046 MCCRACKEN C108 LANG 031400 5047 MCCRACKEN C108 LANG 031400 5048 MCCRACKEN C108 LANG 031400 5049 MCCRACKEN C108 LANG 031400 5050 MCCRACKEN C108 LANG 031400 5051 MCCRACKEN C108 LANG 031400 5052 MCCRACKEN C108 LANG 031400 5053 MCCRACKEN C108 LANG 031400 5054 MCCRACKEN C108 LANG 031400 5055 MCCRACKEN C108 LANG 031400 5056 MCCRACKEN C108 LANG 031400 5057 MCCRACKEN C108 LANG 031400 5058 MCCRACKEN C108 LANG 031400 5059 MCCRACKEN C108 LANG 031400 5060 MCCRACKEN C108 LANG 031400 5061 MCCRACKEN C108 LANG 031400 5062 MCCRACKEN C108 LANG 031400 5063 MCCRACKEN C108 LANG 031400 5064 MCCRACKEN C108 LANG 031400 5065 MCCRACKEN C108 LANG 031400 5066 MCCRACKEN C108 LANG 031400 5067 MCCRACKEN C108 LANG 031400 5068 MCCRACKEN C108 LANG 031400 5069 MCCRACKEN C108 LANG 031400 5070 MCCRACKEN C108 LANG 031400 5071 MCCRACKEN C108 LANG 031400 5072 MCCRACKEN C108 LANG 031400 5073 MCCRACKEN C108 LANG 031400 5074 MCCRACKEN C108 LANG 031400 5075 MCCRACKEN C108 LANG 031400 5076 MCCRACKEN C108 LANG 031400 5077 MCCRACKEN C108 LANG 031400 5078 MCCRACKEN C108 LANG 031400 5079 MCCRACKEN C108 LANG 031400 5080 MCCRACKEN C108 LANG 031400 5081 MCCRACKEN C110 MAXON 031400 2033 MCCRACKEN C110 MAXON 031400 2034 MCCRACKEN C110 MAXON 031400 2035 MCCRACKEN C110 MAXON 031400 2037 0102 MCCRACKEN C110 MAXON 031400 2041 MCCRACKEN C110 MAXON 031400 2042 MCCRACKEN C110 MAXON 031400 2043 MCCRACKEN C110 MAXON 031400 2044 MCCRACKEN C110 MAXON 031400 2045 MCCRACKEN C110 MAXON 031400 2046 MCCRACKEN C110 MAXON 031400 2047 MCCRACKEN C110 MAXON 031400 2048 MCCRACKEN C110 MAXON 031400 2052 MCCRACKEN C110 MAXON 031400 2053 MCCRACKEN C110 MAXON 031400 2054 MCCRACKEN C110 MAXON 031400 2055 MCCRACKEN C110 MAXON 031400 2056 MCCRACKEN C110 MAXON 031400 2057 MCCRACKEN C110 MAXON 031400 2058 MCCRACKEN C110 MAXON 031400 2059 MCCRACKEN C110 MAXON 031400 2060 MCCRACKEN C110 MAXON 031400 5000 MCCRACKEN C110 MAXON 031400 5001 MCCRACKEN C110 MAXON 031400 5002 MCCRACKEN C110 MAXON 031400 5003 MCCRACKEN C110 MAXON 031400 5004 MCCRACKEN C110 MAXON 031400 5005 MCCRACKEN C110 MAXON 031400 5006 MCCRACKEN C110 MAXON 031400 5007 MCCRACKEN C110 MAXON 031400 5010 MCCRACKEN C110 MAXON 031400 5019 MCCRACKEN C110 MAXON 031400 5020 MCCRACKEN C110 MAXON 031400 5021 MCCRACKEN C110 MAXON 031400 5022 MCCRACKEN C110 MAXON 031500 2194 0202 MCCRACKEN C110 MAXON 031500 2195 0202 MCCRACKEN C110 MAXON 031500 2241 0202 MCCRACKEN C110 MAXON 031500 2242 MCCRACKEN C110 MAXON 031500 2246 MCCRACKEN C110 MAXON 031500 3000 MCCRACKEN C110 MAXON 031500 3001 MCCRACKEN C110 MAXON 031500 3002 MCCRACKEN C110 MAXON 031500 3003 MCCRACKEN C110 MAXON 031500 3004 MCCRACKEN C110 MAXON 031500 3005 MCCRACKEN C110 MAXON 031500 3006 MCCRACKEN C110 MAXON 031500 3007 MCCRACKEN C110 MAXON 031500 3008 MCCRACKEN C110 MAXON 031500 3009 MCCRACKEN C110 MAXON 031500 3010 MCCRACKEN C110 MAXON 031500 3011 MCCRACKEN C110 MAXON 031500 3012 MCCRACKEN C110 MAXON 031500 3013 MCCRACKEN C110 MAXON 031500 3014 MCCRACKEN C110 MAXON 031500 3015 MCCRACKEN C110 MAXON 031500 3016 MCCRACKEN C110 MAXON 031500 3017 MCCRACKEN C110 MAXON 031500 3018 MCCRACKEN C110 MAXON 031500 3019 MCCRACKEN C110 MAXON 031500 3022 MCCRACKEN C110 MAXON 031500 3023 MCCRACKEN C110 MAXON 031500 3024 MCCRACKEN C110 MAXON 031500 3025 MCCRACKEN C110 MAXON 031500 3026 MCCRACKEN C110 MAXON 031500 3027 MCCRACKEN C110 MAXON 031500 3028 MCCRACKEN C110 MAXON 031500 3029 MCCRACKEN C110 MAXON 031500 3030 MCCRACKEN C110 MAXON 031500 3031 MCCRACKEN C110 MAXON 031500 3032 MCCRACKEN C110 MAXON 031500 3033 MCCRACKEN C110 MAXON 031500 3034 MCCRACKEN C110 MAXON 031500 3035 MCCRACKEN C110 MAXON 031500 3036 MCCRACKEN C110 MAXON 031500 3037 MCCRACKEN C110 MAXON 031500 3038 MCCRACKEN C110 MAXON 031500 3039 MCCRACKEN C110 MAXON 031500 3040 MCCRACKEN C110 MAXON 031500 3041 MCCRACKEN C110 MAXON 031500 3042 MCCRACKEN C110 MAXON 031500 3043 MCCRACKEN C110 MAXON 031500 3044 MCCRACKEN C110 MAXON 031500 3045 MCCRACKEN C110 MAXON 031500 3046 MCCRACKEN C110 MAXON 031500 3047 MCCRACKEN C110 MAXON 031500 3048 MCCRACKEN C110 MAXON 031500 3049 MCCRACKEN C110 MAXON 031500 3050 MCCRACKEN C110 MAXON 031500 3051 MCCRACKEN C110 MAXON 031500 3052 MCCRACKEN C110 MAXON 031500 3053 MCCRACKEN C110 MAXON 031500 3054 0102 MCCRACKEN C110 MAXON 031500 3055 MCCRACKEN C110 MAXON 031500 3056 MCCRACKEN C110 MAXON 031500 3059 MCCRACKEN C110 MAXON 031500 3060 MCCRACKEN C110 MAXON 031500 3061 MCCRACKEN C110 MAXON 031500 3062 MCCRACKEN C110 MAXON 031500 3063 MCCRACKEN C110 MAXON 031500 3064 MCCRACKEN C110 MAXON 031500 3065 MCCRACKEN C110 MAXON 031500 3066 MCCRACKEN C110 MAXON 031500 3067 MCCRACKEN C110 MAXON 031500 3068 MCCRACKEN C110 MAXON 031500 3069 MCCRACKEN C110 MAXON 031500 3070 MCCRACKEN C110 MAXON 031500 3071 MCCRACKEN C110 MAXON 031500 3072 MCCRACKEN C110 MAXON 031500 3073 MCCRACKEN C110 MAXON 031500 3091 0102 MCCRACKEN C110 MAXON 031500 3095 MCCRACKEN C110 MAXON 031500 4052 MCCRACKEN C112 LAMONT

Click to view

History. Enact. Acts 1991 (2d Ex. Sess.), ch. 5, § 1, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 1, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 1, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 39, effective August 23, 2013.

5.202. Second Representative District.

The Second Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT GRAVES MCCRACKEN A118 FLORENCE STATION MCCRACKEN A120 HARPER #1 MCCRACKEN B119 MELBER MCCRACKEN B122 HARPER #2 MCCRACKEN B127 NEW HOPE

Click to view

History. Enact. Acts 1991 (2d Ex. Sess.), ch. 5, § 2, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 2, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 2, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 40, effective August 23, 2013.

5.203. Third Representative District.

The Third Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT MCCRACKEN A104 UNION STATION MCCRACKEN A106 BUTLER MCCRACKEN A108 FARLEY MCCRACKEN A110 CLARKS RIVER #2 MCCRACKEN A112 REIDLAND #1 MCCRACKEN A114 CLARKS RIVER #1 MCCRACKEN A115 WOODLAWN MCCRACKEN A116 HOVEKAMP MCCRACKEN A117 OAKS STATION MCCRACKEN A119 JETTON MCCRACKEN A122 HENDRON #1 MCCRACKEN A124 OAKDALE MCCRACKEN B102 KENNEDY MCCRACKEN B103 SAVAGE MCCRACKEN B113 PAXTON PARK MCCRACKEN B114 SCHNEIDMAN MCCRACKEN B115 BUDDE MCCRACKEN B116 YANCY MCCRACKEN B118 EMMA MORGAN MCCRACKEN B123 CHEROKEE MCCRACKEN B129 HENDRON #4 MCCRACKEN C102 GALLMAN MCCRACKEN C103 RIEKE MCCRACKEN C106 WILLIAMS MCCRACKEN C107 CECIL MCCRACKEN C108 LANG 030800 3024 MCCRACKEN C108 LANG 030800 3025 MCCRACKEN C108 LANG 030800 4021 MCCRACKEN C108 LANG 030800 4022 MCCRACKEN C108 LANG 030800 4023 0102 MCCRACKEN C108 LANG 030800 4026 MCCRACKEN C108 LANG 030800 4027 MCCRACKEN C108 LANG 030800 4028 MCCRACKEN C108 LANG 030800 4031 MCCRACKEN C108 LANG 030800 4032 MCCRACKEN C108 LANG 030800 4033 MCCRACKEN C108 LANG 030800 4034 MCCRACKEN C108 LANG 030800 4052 MCCRACKEN C108 LANG 031400 4001 MCCRACKEN C108 LANG 031400 4006 MCCRACKEN C108 LANG 031400 4007 MCCRACKEN C108 LANG 031400 4008 MCCRACKEN C108 LANG 031400 4009 MCCRACKEN C108 LANG 031400 4010 MCCRACKEN C108 LANG 031400 4011 MCCRACKEN C108 LANG 031400 4012 MCCRACKEN C108 LANG 031400 4013 MCCRACKEN C108 LANG 031400 4014 MCCRACKEN C108 LANG 031400 4015 MCCRACKEN C108 LANG 031400 4016 MCCRACKEN C108 LANG 031400 4017 MCCRACKEN C108 LANG 031400 4018 MCCRACKEN C108 LANG 031400 4019 MCCRACKEN C108 LANG 031400 4020 MCCRACKEN C108 LANG 031400 4021 MCCRACKEN C108 LANG 031400 4037 MCCRACKEN C108 LANG 031400 4038 MCCRACKEN C108 LANG 031400 4039 MCCRACKEN C109 CONCORD MCCRACKEN C110 MAXON 031400 2001 MCCRACKEN C110 MAXON 031400 2002 MCCRACKEN C110 MAXON 031400 2003 MCCRACKEN C110 MAXON 031400 2004 MCCRACKEN C110 MAXON 031400 2006 MCCRACKEN C110 MAXON 031400 2007 MCCRACKEN C110 MAXON 031400 2008 MCCRACKEN C110 MAXON 031400 2009 MCCRACKEN C110 MAXON 031400 2010 MCCRACKEN C110 MAXON 031400 2011 MCCRACKEN C110 MAXON 031400 2022 MCCRACKEN C110 MAXON 031400 2023 MCCRACKEN C110 MAXON 031400 2024 MCCRACKEN C110 MAXON 031400 2025 MCCRACKEN C110 MAXON 031400 2036 MCCRACKEN C113 GRAHAMVILLE MCCRACKEN C114 WOODVILLE MCCRACKEN C115 RAGLAND MCCRACKEN C117 BERNHARD MCCRACKEN C118 ARCADIA MCCRACKEN C119 CARDINAL POINT MCCRACKEN C120 CARSON PARK MCCRACKEN C121 AVONDALE MCCRACKEN C122 COUNTRY CLUB MCCRACKEN C123 REED MCCRACKEN C124 WALLACE PARK MCCRACKEN C125 GOTT

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 3, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 3, effective January 11, 1996; repealed and reenact., Acts 2002 Ky. Acts ch. 1, § 3, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 41, effective August 23, 2013.

5.204. Fourth Representative District.

The Fourth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT CALDWELL CHRISTIAN B104 LIFE TABERNACLE #1 CHRISTIAN C104 NEW WORK FELLOWSHIP CHRISTIAN C105 SINKING FORK SCHOOL CHRISTIAN C106 MILLBROOKE SCHOOL #1 CHRISTIAN D102 LUTHERAN CHURCH CHRISTIAN H101 LIFE TABERNACLE #2 CHRISTIAN H103 CONCORD SOUTH CHRISTIAN H104 CONCORD NORTH CRITTENDEN LIVINGSTON

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 4, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 4, effective January 11, 1996; repealed and reenact., 2002, ch. 1, § 4, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 42, effective August 23, 2013.

5.205. Fifth Representative District.

The Fifth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT CALLOWAY TRIGG A102 HAMTOWN TRIGG B101 WEST CADIZ TRIGG B102 CANTON #2 TRIGG D101 CERULEAN TRIGG D103 NORTH CADIZ 2 TRIGG F101 LINTON TRIGG F102 CANTON 1 TRIGG G101 BETHESDA TRIGG G102 NORTHWEST CADIZ TRIGG X001 X001 TRIGG X002 X002

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 5, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 5, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 5, effective January 31, 2002., repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 43, effective August 23, 2013.

5.206. Sixth Representative District.

The Sixth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT LYON MARSHALL MCCRACKEN A113 REIDLAND #2

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 6, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 6, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 6, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 44, effective August 23, 2013.

5.207. Seventh Representative District.

The Seventh Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT DAVIESS A110 OWENSBORO #10 DAVIESS A111 OWENSBORO #11 DAVIESS A115 OWENSBORO #15 DAVIESS A119 OWENSBORO #19 001401 3043 DAVIESS A119 OWENSBORO #19 001401 3044 DAVIESS A119 OWENSBORO #19 001401 3046 0202 DAVIESS A119 OWENSBORO #19 001401 3047 DAVIESS A119 OWENSBORO #19 001601 1006 0202 DAVIESS A119 OWENSBORO #19 001601 1007 DAVIESS A119 OWENSBORO #19 001601 1008 DAVIESS A119 OWENSBORO #19 001601 1009 DAVIESS A119 OWENSBORO #19 001601 1010 DAVIESS A119 OWENSBORO #19 001601 1011 DAVIESS A119 OWENSBORO #19 001601 1012 DAVIESS A119 OWENSBORO #19 001601 1013 DAVIESS A119 OWENSBORO #19 001601 1019 DAVIESS A119 OWENSBORO #19 001601 1022 0202 DAVIESS A119 OWENSBORO #19 001601 1023 DAVIESS A119 OWENSBORO #19 001601 1024 DAVIESS A119 OWENSBORO #19 001601 1025 DAVIESS A119 OWENSBORO #19 001601 1026 0102 DAVIESS A119 OWENSBORO #19 001601 1028 0202 DAVIESS A119 OWENSBORO #19 001601 1029 DAVIESS A119 OWENSBORO #19 001601 1032 0202 DAVIESS A119 OWENSBORO #19 001601 1033 DAVIESS A138 OWENSBORO #38 DAVIESS A139 OWENSBORO #39 DAVIESS A141 OWENSBORO #41 DAVIESS A143 OWENSBORO #43 DAVIESS A146 OWENSBORO #46 DAVIESS A147 OWENSBORO #47 DAVIESS B101 SOUTHTOWN DAVIESS B103 ROME DAVIESS B105 NORTH BRIDGE DAVIESS C101 SORGHO DAVIESS D102 SAINT JOSEPH DAVIESS D103 WEST LOUISVILLE DAVIESS E101 SNYDER DAVIESS H101 FIELDS DAVIESS H108 SOUTH SEVEN HILLS DAVIESS H109 THOROBRED EAST DAVIESS H114 THOROBRED WEST DAVIESS H115 HEARTLANDS 001601 1006 0102 DAVIESS H115 HEARTLANDS 001601 1014 DAVIESS H115 HEARTLANDS 001601 1015 DAVIESS H115 HEARTLANDS 001601 1016 DAVIESS H115 HEARTLANDS 001601 1017 DAVIESS H115 HEARTLANDS 001601 1018 DAVIESS H115 HEARTLANDS 001601 1020 0102 DAVIESS H115 HEARTLANDS 001601 1021 DAVIESS H115 HEARTLANDS 001601 1022 0102 DAVIESS H115 HEARTLANDS 001601 1026 0202 DAVIESS H115 HEARTLANDS 001601 1027 DAVIESS H115 HEARTLANDS 001601 1028 0102 DAVIESS H115 HEARTLANDS 001601 1031 DAVIESS H115 HEARTLANDS 001601 1032 0102 DAVIESS H115 HEARTLANDS 001601 1034 0202 DAVIESS H115 HEARTLANDS 001601 1037 0202 DAVIESS H115 HEARTLANDS 001601 1038 0102 DAVIESS H115 HEARTLANDS 001601 1039 DAVIESS H115 HEARTLANDS 001601 1068 DAVIESS H115 HEARTLANDS 001601 1069 DAVIESS H115 HEARTLANDS 001702 1000 DAVIESS H115 HEARTLANDS 001702 1001 HENDERSON A101 HEBBARDSVILLECITY HENDERSON B101 SOUTH ROBARDS HENDERSON B102 NORTH ROBARDS HENDERSON B104 NORTH NIAGARA HENDERSON B109 SOUTH NIAGARA HENDERSON C104 SOUTH CORYDON HENDERSON C105 SMITH MILLS HENDERSON C110 SOUTH CAIRO UNION

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 7, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 7, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 7, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 45, effective August 23, 2013.

5.208. Eighth Representative District.

The Eighth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT CHRISTIAN A101 COURTHOUSE CHRISTIAN A102 BELMONT #1 CHRISTIAN A103 WALNUT STREET CENTER #1 CHRISTIAN A104 WALNUT STREET CENTER #2 CHRISTIAN A105 BELMONT #2 CHRISTIAN A106 BELMONT #3 CHRISTIAN B101 CHRISTIAN CO. MIDDLE SCHOOL CHRISTIAN B102 NORTH DRIVE MIDDLE SCHOOL CHRISTIAN C101 RECREATION DEPARTMENT CHRISTIAN C102 SENIOR CITIZENS CENTER CHRISTIAN C103 FRIENDSHIP HOUSE 1 CHRISTIAN D101 INDIAN HILLS CHRISTIAN D103 HOPKINSVILLE HIGH SCH. #1 CHRISTIAN D105 LAFAYETTE CHRISTIAN D106 LIVING HOPE BAPTIST CHRISTIAN D107 MILLBROOKE SCHOOL #2 CHRISTIAN E101 PENNYRILE RURAL ELECTRIC CHRISTIAN E102 PUBLIC LIBRARY CHRISTIAN E103 1ST CHRISTIAN CHURCH #1 CHRISTIAN E104 HOPKINSVILLE HIGH SCH #2 CHRISTIAN E105 HOLIDAY PARK CHRISTIAN E106 1ST CHRISTIAN CHURCH #2 CHRISTIAN G102 HILLCREST BAPTIST CHURCH CHRISTIAN G105 OAK GROVE WEST 201400 2114 CHRISTIAN G105 OAK GROVE WEST 201400 2120 CHRISTIAN G105 OAK GROVE WEST 201400 2121 CHRISTIAN G105 OAK GROVE WEST 201400 2123 CHRISTIAN G105 OAK GROVE WEST 201400 2140 CHRISTIAN G105 OAK GROVE WEST 201400 2141 CHRISTIAN G105 OAK GROVE WEST 201501 1000 CHRISTIAN G105 OAK GROVE WEST 201501 1001 CHRISTIAN G105 OAK GROVE WEST 201501 1002 CHRISTIAN G105 OAK GROVE WEST 201501 1003 CHRISTIAN G105 OAK GROVE WEST 201501 1004 CHRISTIAN G105 OAK GROVE WEST 201501 2000 CHRISTIAN G105 OAK GROVE WEST 201501 2001 CHRISTIAN G105 OAK GROVE WEST 201501 2002 CHRISTIAN G105 OAK GROVE WEST 201501 3000 CHRISTIAN G105 OAK GROVE WEST 201501 3001 CHRISTIAN G105 OAK GROVE WEST 201501 3002 CHRISTIAN G105 OAK GROVE WEST 201501 3003 CHRISTIAN G105 OAK GROVE WEST 201501 3004 CHRISTIAN G105 OAK GROVE WEST 201501 3005 CHRISTIAN G105 OAK GROVE WEST 201501 3006 CHRISTIAN G105 OAK GROVE WEST 201501 3007 CHRISTIAN G105 OAK GROVE WEST 201501 3008 CHRISTIAN G105 OAK GROVE WEST 201501 4000 CHRISTIAN G105 OAK GROVE WEST 201501 4001 CHRISTIAN G105 OAK GROVE WEST 201501 4002 CHRISTIAN G105 OAK GROVE WEST 201501 4003 CHRISTIAN G105 OAK GROVE WEST 201501 4004 CHRISTIAN G105 OAK GROVE WEST 201501 4005 CHRISTIAN G105 OAK GROVE WEST 201501 4006 CHRISTIAN G105 OAK GROVE WEST 201501 4007 CHRISTIAN G105 OAK GROVE WEST 201501 4008 CHRISTIAN G105 OAK GROVE WEST 201501 4009 CHRISTIAN G105 OAK GROVE WEST 201501 4010 CHRISTIAN G105 OAK GROVE WEST 201501 4011 CHRISTIAN G105 OAK GROVE WEST 201501 4012 CHRISTIAN G105 OAK GROVE WEST 201501 4013 CHRISTIAN G105 OAK GROVE WEST 201501 4014 CHRISTIAN G105 OAK GROVE WEST 201501 4015 CHRISTIAN G105 OAK GROVE WEST 201501 4016 CHRISTIAN G105 OAK GROVE WEST 201501 4017 CHRISTIAN G105 OAK GROVE WEST 201501 4018 CHRISTIAN G105 OAK GROVE WEST 201501 4019 CHRISTIAN G105 OAK GROVE WEST 201501 4020 CHRISTIAN G105 OAK GROVE WEST 201501 4021 CHRISTIAN G105 OAK GROVE WEST 201501 4022 CHRISTIAN G105 OAK GROVE WEST 201501 4023 CHRISTIAN G105 OAK GROVE WEST 201501 4024 CHRISTIAN G105 OAK GROVE WEST 201501 4025 CHRISTIAN G105 OAK GROVE WEST 201501 4026 CHRISTIAN G105 OAK GROVE WEST 201501 4027 CHRISTIAN G105 OAK GROVE WEST 201501 4028 CHRISTIAN G105 OAK GROVE WEST 201501 4029 CHRISTIAN G105 OAK GROVE WEST 201501 4030 CHRISTIAN G105 OAK GROVE WEST 201501 5000 CHRISTIAN G105 OAK GROVE WEST 201501 5001 CHRISTIAN G105 OAK GROVE WEST 201501 5002 CHRISTIAN G105 OAK GROVE WEST 201501 5003 CHRISTIAN G105 OAK GROVE WEST 201501 5004 CHRISTIAN G105 OAK GROVE WEST 201501 5005 CHRISTIAN G105 OAK GROVE WEST 201501 5006 CHRISTIAN G105 OAK GROVE WEST 201501 5007 CHRISTIAN G105 OAK GROVE WEST 201501 5008 CHRISTIAN G105 OAK GROVE WEST 201501 5009 CHRISTIAN G105 OAK GROVE WEST 201501 5010 CHRISTIAN G105 OAK GROVE WEST 201501 5011 CHRISTIAN G105 OAK GROVE WEST 201501 5012 CHRISTIAN G105 OAK GROVE WEST 201501 5013 CHRISTIAN G105 OAK GROVE WEST 201501 5014 CHRISTIAN G105 OAK GROVE WEST 201501 5015 CHRISTIAN G105 OAK GROVE WEST 201501 5016 CHRISTIAN G105 OAK GROVE WEST 201501 5017 CHRISTIAN G105 OAK GROVE WEST 201501 6000 CHRISTIAN G105 OAK GROVE WEST 201501 6001 CHRISTIAN G105 OAK GROVE WEST 201501 6002 CHRISTIAN G105 OAK GROVE WEST 201501 6003 CHRISTIAN G105 OAK GROVE WEST 201501 6004 CHRISTIAN G105 OAK GROVE WEST 201501 6005 CHRISTIAN G105 OAK GROVE WEST 201501 6006 CHRISTIAN G105 OAK GROVE WEST 201501 6007 CHRISTIAN G105 OAK GROVE WEST 201501 6008 CHRISTIAN G105 OAK GROVE WEST 201501 6009 CHRISTIAN G105 OAK GROVE WEST 201501 6010 CHRISTIAN G105 OAK GROVE WEST 201501 6011 CHRISTIAN G105 OAK GROVE WEST 201501 6012 CHRISTIAN G105 OAK GROVE WEST 201502 1004 CHRISTIAN G105 OAK GROVE WEST 201502 1016 CHRISTIAN G105 OAK GROVE WEST 201502 1017 CHRISTIAN G105 OAK GROVE WEST 201502 1018 CHRISTIAN G105 OAK GROVE WEST 201502 1019 CHRISTIAN G105 OAK GROVE WEST 201502 1020 CHRISTIAN G105 OAK GROVE WEST 201502 1021 CHRISTIAN G105 OAK GROVE WEST 201502 1022 CHRISTIAN G105 OAK GROVE WEST 201502 1023 CHRISTIAN G105 OAK GROVE WEST 201502 1024 CHRISTIAN G105 OAK GROVE WEST 201502 1025 CHRISTIAN G105 OAK GROVE WEST 201502 1026 CHRISTIAN G105 OAK GROVE WEST 201502 1027 CHRISTIAN G105 OAK GROVE WEST 201502 1028 CHRISTIAN G105 OAK GROVE WEST 201502 1029 CHRISTIAN G105 OAK GROVE WEST 201502 1030 CHRISTIAN G105 OAK GROVE WEST 201502 1031 CHRISTIAN G105 OAK GROVE WEST 201502 1032 CHRISTIAN G105 OAK GROVE WEST 201502 1033 CHRISTIAN G105 OAK GROVE WEST 201502 2009 CHRISTIAN G105 OAK GROVE WEST 201502 2010 CHRISTIAN G105 OAK GROVE WEST 201502 2015 CHRISTIAN G105 OAK GROVE WEST 201502 2016 CHRISTIAN G105 OAK GROVE WEST 201502 2017 CHRISTIAN G105 OAK GROVE WEST 201502 2018 CHRISTIAN G105 OAK GROVE WEST 201502 2022 CHRISTIAN G105 OAK GROVE WEST 201502 2023 CHRISTIAN G105 OAK GROVE WEST 201502 2024 CHRISTIAN G105 OAK GROVE WEST 201502 2033 CHRISTIAN G105 OAK GROVE WEST 201502 2034 CHRISTIAN G105 OAK GROVE WEST 201502 2035 CHRISTIAN G105 OAK GROVE WEST 201503 1000 CHRISTIAN G105 OAK GROVE WEST 201503 1001 CHRISTIAN G105 OAK GROVE WEST 201503 1002 CHRISTIAN G105 OAK GROVE WEST 201503 1003 CHRISTIAN G105 OAK GROVE WEST 201503 1004 CHRISTIAN G105 OAK GROVE WEST 201503 1005 CHRISTIAN G105 OAK GROVE WEST 201503 1006 CHRISTIAN G105 OAK GROVE WEST 201503 1007 CHRISTIAN G105 OAK GROVE WEST 201503 1008 CHRISTIAN G105 OAK GROVE WEST 201503 1009 CHRISTIAN G105 OAK GROVE WEST 201503 1010 CHRISTIAN G105 OAK GROVE WEST 201503 1011 CHRISTIAN G105 OAK GROVE WEST 201503 1012 CHRISTIAN G105 OAK GROVE WEST 201503 1013 CHRISTIAN G105 OAK GROVE WEST 201503 1014 CHRISTIAN G105 OAK GROVE WEST 201503 1015 CHRISTIAN G105 OAK GROVE WEST 201503 1016 CHRISTIAN G105 OAK GROVE WEST 201503 1017 CHRISTIAN G105 OAK GROVE WEST 201503 1018 CHRISTIAN G105 OAK GROVE WEST 201503 1019 CHRISTIAN G105 OAK GROVE WEST 201503 1020 CHRISTIAN G105 OAK GROVE WEST 201503 1021 CHRISTIAN G105 OAK GROVE WEST 201503 1022 CHRISTIAN G105 OAK GROVE WEST 201503 1023 CHRISTIAN G105 OAK GROVE WEST 201503 1024 CHRISTIAN G105 OAK GROVE WEST 201503 1025 CHRISTIAN G105 OAK GROVE WEST 201503 1026 CHRISTIAN G105 OAK GROVE WEST 201503 1027 CHRISTIAN G105 OAK GROVE WEST 201503 1028 CHRISTIAN G105 OAK GROVE WEST 201503 1029 CHRISTIAN G105 OAK GROVE WEST 201503 1030 CHRISTIAN G105 OAK GROVE WEST 201503 1031 CHRISTIAN G105 OAK GROVE WEST 201503 1032 CHRISTIAN G105 OAK GROVE WEST 201503 1033 CHRISTIAN G105 OAK GROVE WEST 201503 1034 CHRISTIAN G105 OAK GROVE WEST 201503 1035 CHRISTIAN G105 OAK GROVE WEST 201503 1036 CHRISTIAN G105 OAK GROVE WEST 201503 2000 CHRISTIAN G105 OAK GROVE WEST 201503 2001 CHRISTIAN G105 OAK GROVE WEST 201503 2002 CHRISTIAN G105 OAK GROVE WEST 201503 2003 CHRISTIAN G105 OAK GROVE WEST 201503 2004 CHRISTIAN G105 OAK GROVE WEST 201503 2005 CHRISTIAN G105 OAK GROVE WEST 201503 2006 CHRISTIAN G105 OAK GROVE WEST 201503 2007 CHRISTIAN G105 OAK GROVE WEST 201503 2008 CHRISTIAN G105 OAK GROVE WEST 201503 2009 CHRISTIAN G105 OAK GROVE WEST 201503 2010 CHRISTIAN G105 OAK GROVE WEST 201503 2011 CHRISTIAN G105 OAK GROVE WEST 201503 2012 CHRISTIAN G105 OAK GROVE WEST 201503 2013 CHRISTIAN G105 OAK GROVE WEST 201503 2014 CHRISTIAN G105 OAK GROVE WEST 201503 2015 CHRISTIAN G105 OAK GROVE WEST 201503 2016 CHRISTIAN G105 OAK GROVE WEST 201503 2017 CHRISTIAN G105 OAK GROVE WEST 201503 2018 CHRISTIAN G105 OAK GROVE WEST 201503 2019 CHRISTIAN G105 OAK GROVE WEST 201503 2020 CHRISTIAN G105 OAK GROVE WEST 201503 2021 CHRISTIAN G105 OAK GROVE WEST 201503 2022 CHRISTIAN G105 OAK GROVE WEST 201503 2023 CHRISTIAN G105 OAK GROVE WEST 201503 2024 CHRISTIAN G105 OAK GROVE WEST 201503 2025 CHRISTIAN G105 OAK GROVE WEST 201503 2026 CHRISTIAN G105 OAK GROVE WEST 201503 2027 CHRISTIAN G105 OAK GROVE WEST 201503 2028 CHRISTIAN G105 OAK GROVE WEST 201503 3000 CHRISTIAN G105 OAK GROVE WEST 201503 3001 CHRISTIAN G105 OAK GROVE WEST 201503 3002 CHRISTIAN G105 OAK GROVE WEST 201503 3003 CHRISTIAN G105 OAK GROVE WEST 201503 3004 CHRISTIAN G105 OAK GROVE WEST 201503 3005 CHRISTIAN G105 OAK GROVE WEST 201503 3006 CHRISTIAN G105 OAK GROVE WEST 201503 3007 CHRISTIAN G105 OAK GROVE WEST 201503 3008 CHRISTIAN G105 OAK GROVE WEST 201503 3009 CHRISTIAN G105 OAK GROVE WEST 201503 3010 CHRISTIAN G105 OAK GROVE WEST 201503 3011 CHRISTIAN G105 OAK GROVE WEST 201503 3012 CHRISTIAN G105 OAK GROVE WEST 201503 3013 CHRISTIAN G105 OAK GROVE WEST 201503 3014 CHRISTIAN G105 OAK GROVE WEST 201503 3015 CHRISTIAN G105 OAK GROVE WEST 201503 3016 CHRISTIAN G105 OAK GROVE WEST 201503 3017 CHRISTIAN G105 OAK GROVE WEST 201503 3018 CHRISTIAN G105 OAK GROVE WEST 201503 3019 CHRISTIAN G105 OAK GROVE WEST 201503 3020 CHRISTIAN G105 OAK GROVE WEST 201503 3021 CHRISTIAN G105 OAK GROVE WEST 201503 3022 CHRISTIAN G105 OAK GROVE WEST 201503 3023 CHRISTIAN G105 OAK GROVE WEST 201503 3024 CHRISTIAN G105 OAK GROVE WEST 201503 3025 CHRISTIAN G105 OAK GROVE WEST 201503 3026 CHRISTIAN G105 OAK GROVE WEST 201503 3027 CHRISTIAN G105 OAK GROVE WEST 201503 3028 CHRISTIAN G105 OAK GROVE WEST 201503 3029 CHRISTIAN G105 OAK GROVE WEST 201503 3030 CHRISTIAN G105 OAK GROVE WEST 201503 3031 CHRISTIAN G105 OAK GROVE WEST 201503 3032 CHRISTIAN G105 OAK GROVE WEST 201503 3033 CHRISTIAN G105 OAK GROVE WEST 201503 3034 CHRISTIAN G105 OAK GROVE WEST 201503 3035 CHRISTIAN G105 OAK GROVE WEST 201503 3036 CHRISTIAN G105 OAK GROVE WEST 201503 3037 CHRISTIAN G105 OAK GROVE WEST 201503 3038 CHRISTIAN G105 OAK GROVE WEST 201503 3039 CHRISTIAN G105 OAK GROVE WEST 201503 3040 CHRISTIAN G105 OAK GROVE WEST 201503 3041 CHRISTIAN G105 OAK GROVE WEST 201503 3042 CHRISTIAN G105 OAK GROVE WEST 201503 3043 CHRISTIAN G105 OAK GROVE WEST 201503 3044 CHRISTIAN G105 OAK GROVE WEST 201503 3045 CHRISTIAN G105 OAK GROVE WEST 201503 3046 CHRISTIAN G105 OAK GROVE WEST 201503 3047 CHRISTIAN G105 OAK GROVE WEST 201503 3048 CHRISTIAN G105 OAK GROVE WEST 201503 3049 CHRISTIAN G105 OAK GROVE WEST 201503 3050 CHRISTIAN G105 OAK GROVE WEST 201503 3051 CHRISTIAN G105 OAK GROVE WEST 201503 3052 CHRISTIAN G105 OAK GROVE WEST 201503 3053 CHRISTIAN G105 OAK GROVE WEST 201503 3054 CHRISTIAN G105 OAK GROVE WEST 201503 3055 CHRISTIAN G105 OAK GROVE WEST 201503 3056 CHRISTIAN G105 OAK GROVE WEST 201503 3057 CHRISTIAN G105 OAK GROVE WEST 201503 3058 CHRISTIAN G105 OAK GROVE WEST 201503 3059 CHRISTIAN G105 OAK GROVE WEST 201503 3060 CHRISTIAN G105 OAK GROVE WEST 201503 3061 CHRISTIAN G105 OAK GROVE WEST 201503 3062 CHRISTIAN G105 OAK GROVE WEST 201503 3063 CHRISTIAN G105 OAK GROVE WEST 201503 3064 CHRISTIAN G105 OAK GROVE WEST 201503 3065 CHRISTIAN G105 OAK GROVE WEST 201503 3066 CHRISTIAN G105 OAK GROVE WEST 201503 3067 CHRISTIAN G105 OAK GROVE WEST 201503 3068 CHRISTIAN G105 OAK GROVE WEST 201503 3069 CHRISTIAN G105 OAK GROVE WEST 201503 3070 CHRISTIAN G105 OAK GROVE WEST 201503 3071 CHRISTIAN G105 OAK GROVE WEST 201503 3072 CHRISTIAN G105 OAK GROVE WEST 201503 3073 CHRISTIAN G105 OAK GROVE WEST 201503 3074 CHRISTIAN G105 OAK GROVE WEST 201503 3075 CHRISTIAN G105 OAK GROVE WEST 201503 3076 CHRISTIAN G105 OAK GROVE WEST 201503 3077 CHRISTIAN G105 OAK GROVE WEST 201503 3078 CHRISTIAN G105 OAK GROVE WEST 201503 3079 CHRISTIAN G105 OAK GROVE WEST 201503 3080 CHRISTIAN G105 OAK GROVE WEST 201503 3081 CHRISTIAN G105 OAK GROVE WEST 201503 3082 CHRISTIAN G105 OAK GROVE WEST 201503 3083 CHRISTIAN G105 OAK GROVE WEST 201503 3084 CHRISTIAN G105 OAK GROVE WEST 201503 3085 CHRISTIAN G105 OAK GROVE WEST 201503 3086 CHRISTIAN G105 OAK GROVE WEST 201503 3087 CHRISTIAN G105 OAK GROVE WEST 201503 3088 CHRISTIAN G105 OAK GROVE WEST 201503 3089 CHRISTIAN G105 OAK GROVE WEST 201503 3090 CHRISTIAN G105 OAK GROVE WEST 201503 3091 CHRISTIAN G105 OAK GROVE WEST 201503 3092 CHRISTIAN G105 OAK GROVE WEST 201503 3093 CHRISTIAN G105 OAK GROVE WEST 201503 3094 CHRISTIAN G105 OAK GROVE WEST 201503 3095 CHRISTIAN G105 OAK GROVE WEST 201503 3096 CHRISTIAN G105 OAK GROVE WEST 201503 3097 CHRISTIAN G105 OAK GROVE WEST 201503 3098 CHRISTIAN G105 OAK GROVE WEST 201503 3099 CHRISTIAN G105 OAK GROVE WEST 201503 3100 CHRISTIAN G105 OAK GROVE WEST 201503 3101 CHRISTIAN G105 OAK GROVE WEST 201503 3102 CHRISTIAN G105 OAK GROVE WEST 201503 3103 CHRISTIAN G105 OAK GROVE WEST 201503 3104 CHRISTIAN G105 OAK GROVE WEST 201503 3105 CHRISTIAN G105 OAK GROVE WEST 201503 3106 CHRISTIAN G105 OAK GROVE WEST 201503 3107 CHRISTIAN G105 OAK GROVE WEST 201503 3108 CHRISTIAN G105 OAK GROVE WEST 201503 3109 CHRISTIAN G105 OAK GROVE WEST 201503 3110 CHRISTIAN G105 OAK GROVE WEST 201503 3111 CHRISTIAN G105 OAK GROVE WEST 201503 3112 CHRISTIAN G105 OAK GROVE WEST 201503 3113 CHRISTIAN G105 OAK GROVE WEST 201503 3114 CHRISTIAN G105 OAK GROVE WEST 201503 3115 CHRISTIAN G105 OAK GROVE WEST 201503 3116 CHRISTIAN G105 OAK GROVE WEST 201503 3117 CHRISTIAN G105 OAK GROVE WEST 201503 3118 CHRISTIAN G105 OAK GROVE WEST 201503 3119 CHRISTIAN G105 OAK GROVE WEST 201503 3120 CHRISTIAN G105 OAK GROVE WEST 201503 3121 CHRISTIAN G105 OAK GROVE WEST 201503 3122 CHRISTIAN G105 OAK GROVE WEST 201503 3123 CHRISTIAN G105 OAK GROVE WEST 201503 3124 CHRISTIAN G105 OAK GROVE WEST 201503 3125 CHRISTIAN G105 OAK GROVE WEST 201503 3126 CHRISTIAN G105 OAK GROVE WEST 201503 3127 CHRISTIAN G105 OAK GROVE WEST 201503 3128 CHRISTIAN G105 OAK GROVE WEST 201503 3129 CHRISTIAN G105 OAK GROVE WEST 201503 3130 CHRISTIAN G105 OAK GROVE WEST 201503 3131 CHRISTIAN G105 OAK GROVE WEST 201503 3132 CHRISTIAN G105 OAK GROVE WEST 201503 3133 CHRISTIAN G105 OAK GROVE WEST 201503 3134 CHRISTIAN G105 OAK GROVE WEST 201503 3135 CHRISTIAN G105 OAK GROVE WEST 201503 3136 CHRISTIAN G105 OAK GROVE WEST 201503 3137 CHRISTIAN G105 OAK GROVE WEST 201503 3138 CHRISTIAN G105 OAK GROVE WEST 201503 3139 CHRISTIAN G105 OAK GROVE WEST 201503 3140 CHRISTIAN G105 OAK GROVE WEST 201503 3141 CHRISTIAN G105 OAK GROVE WEST 201503 3142 CHRISTIAN G105 OAK GROVE WEST 201503 3143 CHRISTIAN G105 OAK GROVE WEST 201503 3144 CHRISTIAN G105 OAK GROVE WEST 201503 3145 CHRISTIAN G105 OAK GROVE WEST 980100 1000 CHRISTIAN G105 OAK GROVE WEST 980100 1001 CHRISTIAN G105 OAK GROVE WEST 980100 1002 CHRISTIAN G105 OAK GROVE WEST 980100 1003 CHRISTIAN G105 OAK GROVE WEST 980100 1004 CHRISTIAN G105 OAK GROVE WEST 980100 1005 CHRISTIAN G105 OAK GROVE WEST 980100 1006 CHRISTIAN G105 OAK GROVE WEST 980100 1007 CHRISTIAN G105 OAK GROVE WEST 980100 1008 CHRISTIAN G105 OAK GROVE WEST 980100 1009 CHRISTIAN G105 OAK GROVE WEST 980100 1010 CHRISTIAN G105 OAK GROVE WEST 980100 1011 CHRISTIAN G105 OAK GROVE WEST 980100 1012 CHRISTIAN G105 OAK GROVE WEST 980100 1013 CHRISTIAN G105 OAK GROVE WEST 980100 1014 CHRISTIAN G105 OAK GROVE WEST 980100 1015 CHRISTIAN G105 OAK GROVE WEST 980100 1016 CHRISTIAN G105 OAK GROVE WEST 980100 1017 CHRISTIAN G105 OAK GROVE WEST 980100 1018 CHRISTIAN G105 OAK GROVE WEST 980100 1019 CHRISTIAN G105 OAK GROVE WEST 980100 1020 CHRISTIAN G105 OAK GROVE WEST 980100 1021 CHRISTIAN G105 OAK GROVE WEST 980100 1022 CHRISTIAN G105 OAK GROVE WEST 980100 1023 CHRISTIAN G105 OAK GROVE WEST 980100 1024 CHRISTIAN G105 OAK GROVE WEST 980100 1026 CHRISTIAN G105 OAK GROVE WEST 980100 1027 CHRISTIAN G105 OAK GROVE WEST 980100 1028 CHRISTIAN G105 OAK GROVE WEST 980100 1029 CHRISTIAN G105 OAK GROVE WEST 980100 1030 CHRISTIAN G105 OAK GROVE WEST 980100 1031 CHRISTIAN G105 OAK GROVE WEST 980100 1032 CHRISTIAN G105 OAK GROVE WEST 980100 1033 CHRISTIAN G105 OAK GROVE WEST 980100 1034 CHRISTIAN G105 OAK GROVE WEST 980100 1035 CHRISTIAN G105 OAK GROVE WEST 980100 1036 CHRISTIAN G105 OAK GROVE WEST 980100 1037 CHRISTIAN G105 OAK GROVE WEST 980100 1038 CHRISTIAN G105 OAK GROVE WEST 980100 1039 CHRISTIAN G105 OAK GROVE WEST 980100 1040 CHRISTIAN G105 OAK GROVE WEST 980100 1041 CHRISTIAN G105 OAK GROVE WEST 980100 1042 CHRISTIAN G105 OAK GROVE WEST 980100 1043 CHRISTIAN G105 OAK GROVE WEST 980100 1044 CHRISTIAN G105 OAK GROVE WEST 980100 1045 CHRISTIAN G105 OAK GROVE WEST 980100 1046 CHRISTIAN G105 OAK GROVE WEST 980100 1047 CHRISTIAN G105 OAK GROVE WEST 980100 1048 CHRISTIAN G105 OAK GROVE WEST 980100 1049 CHRISTIAN G105 OAK GROVE WEST 980100 1052 CHRISTIAN G105 OAK GROVE WEST 980100 1053 CHRISTIAN G105 OAK GROVE WEST 980100 1056 CHRISTIAN G105 OAK GROVE WEST 980100 1057 CHRISTIAN G105 OAK GROVE WEST 980100 1059 CHRISTIAN G105 OAK GROVE WEST 980100 1060 CHRISTIAN G105 OAK GROVE WEST 980100 1061 CHRISTIAN G105 OAK GROVE WEST 980100 1062 CHRISTIAN G105 OAK GROVE WEST 980100 1063 CHRISTIAN G105 OAK GROVE WEST 980100 1064 CHRISTIAN G105 OAK GROVE WEST 980100 1065 CHRISTIAN G105 OAK GROVE WEST 980100 1066 CHRISTIAN G105 OAK GROVE WEST 980100 1067 CHRISTIAN G105 OAK GROVE WEST 980100 1068 CHRISTIAN G105 OAK GROVE WEST 980100 1069 CHRISTIAN G105 OAK GROVE WEST 980100 1070 CHRISTIAN G105 OAK GROVE WEST 980100 1071 CHRISTIAN G105 OAK GROVE WEST 980100 1072 CHRISTIAN G105 OAK GROVE WEST 980100 1073 CHRISTIAN G105 OAK GROVE WEST 980100 1074 CHRISTIAN G105 OAK GROVE WEST 980100 1075 CHRISTIAN G105 OAK GROVE WEST 980100 1076 CHRISTIAN G105 OAK GROVE WEST 980100 1077 CHRISTIAN G105 OAK GROVE WEST 980100 1078 CHRISTIAN G105 OAK GROVE WEST 980100 1079 CHRISTIAN G105 OAK GROVE WEST 980100 1080 CHRISTIAN G105 OAK GROVE WEST 980100 1081 CHRISTIAN G105 OAK GROVE WEST 980100 1082 CHRISTIAN G105 OAK GROVE WEST 980100 1083 TRIGG A101 SOUTH CADIZ #1 TRIGG C101 NORTH CADIZ #1 TRIGG E101 ROARING SPRINGS TRIGG E102 MONTGOMERY TRIGG E104 SOUTH CADIZ 2

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 8, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 8, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 8, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 46, effective August 23, 2013.

5.209. Ninth Representative District.

The Ninth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT CHRISTIAN B103 NEW PALESTINE BAPT CHURCH CHRISTIAN D104 SOUTH CHRISTIAN CHRISTIAN F101 LAKEVIEW BAPTIST CHURCH CHRISTIAN F102 PEMBROKE CHRISTIAN F103 SALEM BAPTIST CHRISTIAN F104 OAK GROVE EAST CHRISTIAN G101 SOUTHSIDE CHRISTIAN G103 AG EXT. OFFICE CHRISTIAN G104 MURRAY STATE CITY CHRISTIAN G105 OAK GROVE WEST 201302 1000 0202 CHRISTIAN G105 OAK GROVE WEST 201302 1001 CHRISTIAN G105 OAK GROVE WEST 201302 1003 CHRISTIAN G105 OAK GROVE WEST 201302 1004 CHRISTIAN G105 OAK GROVE WEST 201302 1005 CHRISTIAN G105 OAK GROVE WEST 201302 1020 CHRISTIAN G105 OAK GROVE WEST 201302 1023 CHRISTIAN G105 OAK GROVE WEST 201302 1029 CHRISTIAN G105 OAK GROVE WEST 201302 1030 0102 CHRISTIAN G105 OAK GROVE WEST 201302 1031 CHRISTIAN G105 OAK GROVE WEST 201302 1032 CHRISTIAN G105 OAK GROVE WEST 201302 1033 CHRISTIAN G105 OAK GROVE WEST 201302 1034 CHRISTIAN G105 OAK GROVE WEST 201302 1038 CHRISTIAN G105 OAK GROVE WEST 201302 2000 CHRISTIAN G105 OAK GROVE WEST 201302 2001 CHRISTIAN G105 OAK GROVE WEST 201302 2002 CHRISTIAN G105 OAK GROVE WEST 201302 2003 CHRISTIAN G105 OAK GROVE WEST 201302 2004 CHRISTIAN G105 OAK GROVE WEST 201302 2005 CHRISTIAN G105 OAK GROVE WEST 201302 2006 CHRISTIAN G105 OAK GROVE WEST 201302 2007 CHRISTIAN G105 OAK GROVE WEST 201302 2008 CHRISTIAN G105 OAK GROVE WEST 201302 2009 CHRISTIAN G105 OAK GROVE WEST 201302 2010 CHRISTIAN G105 OAK GROVE WEST 201302 2011 CHRISTIAN G105 OAK GROVE WEST 201302 2012 CHRISTIAN G105 OAK GROVE WEST 201302 2013 CHRISTIAN G105 OAK GROVE WEST 201302 2014 CHRISTIAN G105 OAK GROVE WEST 201302 2015 CHRISTIAN G105 OAK GROVE WEST 201302 2016 CHRISTIAN G105 OAK GROVE WEST 201302 2017 CHRISTIAN G105 OAK GROVE WEST 201302 2018 CHRISTIAN G105 OAK GROVE WEST 201302 2019 CHRISTIAN G105 OAK GROVE WEST 201302 2020 CHRISTIAN G105 OAK GROVE WEST 201302 2021 CHRISTIAN G105 OAK GROVE WEST 201302 2022 CHRISTIAN G105 OAK GROVE WEST 201302 2023 CHRISTIAN G105 OAK GROVE WEST 201302 2024 CHRISTIAN G105 OAK GROVE WEST 201302 2025 CHRISTIAN G105 OAK GROVE WEST 201302 2026 CHRISTIAN G105 OAK GROVE WEST 201302 2027 CHRISTIAN G105 OAK GROVE WEST 201302 2028 CHRISTIAN G105 OAK GROVE WEST 201302 2029 CHRISTIAN G105 OAK GROVE WEST 201302 2030 CHRISTIAN G105 OAK GROVE WEST 201302 2031 CHRISTIAN G105 OAK GROVE WEST 201302 2032 CHRISTIAN G105 OAK GROVE WEST 201302 2033 CHRISTIAN G105 OAK GROVE WEST 201302 2034 CHRISTIAN G105 OAK GROVE WEST 201302 2035 CHRISTIAN G105 OAK GROVE WEST 201302 2036 CHRISTIAN G105 OAK GROVE WEST 201302 2037 CHRISTIAN G105 OAK GROVE WEST 201302 2038 CHRISTIAN G105 OAK GROVE WEST 201302 2039 CHRISTIAN G105 OAK GROVE WEST 201302 2040 CHRISTIAN G105 OAK GROVE WEST 201400 2025 CHRISTIAN G105 OAK GROVE WEST 201400 2026 CHRISTIAN G105 OAK GROVE WEST 201400 2027 CHRISTIAN G105 OAK GROVE WEST 201400 2028 CHRISTIAN G105 OAK GROVE WEST 201400 2029 CHRISTIAN G105 OAK GROVE WEST 201400 2030 CHRISTIAN G105 OAK GROVE WEST 201400 2102 CHRISTIAN G105 OAK GROVE WEST 201400 2103 CHRISTIAN G105 OAK GROVE WEST 201400 2107 CHRISTIAN G105 OAK GROVE WEST 201400 2108 CHRISTIAN G105 OAK GROVE WEST 201400 2109 CHRISTIAN G105 OAK GROVE WEST 201400 2110 CHRISTIAN G105 OAK GROVE WEST 201400 2111 CHRISTIAN G105 OAK GROVE WEST 201400 2133 CHRISTIAN G105 OAK GROVE WEST 201400 2138 CHRISTIAN G105 OAK GROVE WEST 201502 1000 CHRISTIAN G105 OAK GROVE WEST 201502 1001 CHRISTIAN G105 OAK GROVE WEST 201502 1002 CHRISTIAN G105 OAK GROVE WEST 201502 1003 CHRISTIAN G105 OAK GROVE WEST 201502 1005 CHRISTIAN G105 OAK GROVE WEST 201502 1006 CHRISTIAN G105 OAK GROVE WEST 201502 1007 CHRISTIAN G105 OAK GROVE WEST 201502 1008 CHRISTIAN G105 OAK GROVE WEST 201502 1009 CHRISTIAN G105 OAK GROVE WEST 201502 1010 CHRISTIAN G105 OAK GROVE WEST 201502 1011 CHRISTIAN G105 OAK GROVE WEST 201502 1012 CHRISTIAN G105 OAK GROVE WEST 201502 1013 CHRISTIAN G105 OAK GROVE WEST 201502 1014 CHRISTIAN G105 OAK GROVE WEST 201502 1015 CHRISTIAN G105 OAK GROVE WEST 201502 1034 CHRISTIAN G105 OAK GROVE WEST 201502 1035 CHRISTIAN G105 OAK GROVE WEST 201502 1036 CHRISTIAN G105 OAK GROVE WEST 201502 1037 CHRISTIAN G105 OAK GROVE WEST 201502 1038 CHRISTIAN G105 OAK GROVE WEST 201502 1039 CHRISTIAN G105 OAK GROVE WEST 201502 1040 CHRISTIAN G105 OAK GROVE WEST 201502 1041 CHRISTIAN G105 OAK GROVE WEST 201502 1042 CHRISTIAN G105 OAK GROVE WEST 201502 2000 CHRISTIAN G105 OAK GROVE WEST 201502 2001 CHRISTIAN G105 OAK GROVE WEST 201502 2002 CHRISTIAN G105 OAK GROVE WEST 201502 2003 CHRISTIAN G105 OAK GROVE WEST 201502 2004 CHRISTIAN G105 OAK GROVE WEST 201502 2005 CHRISTIAN G105 OAK GROVE WEST 201502 2006 CHRISTIAN G105 OAK GROVE WEST 201502 2007 CHRISTIAN G105 OAK GROVE WEST 201502 2008 CHRISTIAN G105 OAK GROVE WEST 201502 2011 CHRISTIAN G105 OAK GROVE WEST 201502 2012 CHRISTIAN G105 OAK GROVE WEST 201502 2013 CHRISTIAN G105 OAK GROVE WEST 201502 2014 CHRISTIAN G105 OAK GROVE WEST 201502 2019 CHRISTIAN G105 OAK GROVE WEST 201502 2020 CHRISTIAN G105 OAK GROVE WEST 201502 2021 CHRISTIAN G105 OAK GROVE WEST 201502 2025 CHRISTIAN G105 OAK GROVE WEST 201502 2026 CHRISTIAN G105 OAK GROVE WEST 201502 2027 CHRISTIAN G105 OAK GROVE WEST 201502 2028 CHRISTIAN G105 OAK GROVE WEST 201502 2029 CHRISTIAN G105 OAK GROVE WEST 201502 2030 CHRISTIAN G105 OAK GROVE WEST 201502 2031 CHRISTIAN G105 OAK GROVE WEST 201502 2032 CHRISTIAN G105 OAK GROVE WEST 201502 2036 CHRISTIAN G105 OAK GROVE WEST 201502 2037 CHRISTIAN G105 OAK GROVE WEST 201502 2038 CHRISTIAN G105 OAK GROVE WEST 201502 2039 CHRISTIAN G106 MURRAY STATE COUNTY CHRISTIAN H102 CROFTON CHRISTIAN H105 LACY HOPKINS A205 ST. CHARLES 5 HOPKINS B208 EARLINGTON 8 970900 1012 0203 HOPKINS B208 EARLINGTON 8 970900 1013 0202 HOPKINS B208 EARLINGTON 8 970900 1014 HOPKINS B208 EARLINGTON 8 970900 1015 HOPKINS B208 EARLINGTON 8 970900 1016 HOPKINS B208 EARLINGTON 8 970900 1017 HOPKINS B208 EARLINGTON 8 970900 1018 HOPKINS B208 EARLINGTON 8 970900 1019 HOPKINS B208 EARLINGTON 8 970900 1020 HOPKINS B208 EARLINGTON 8 970900 1021 HOPKINS B208 EARLINGTON 8 970900 1022 HOPKINS B208 EARLINGTON 8 970900 1023 HOPKINS B208 EARLINGTON 8 970900 1024 HOPKINS B208 EARLINGTON 8 970900 1025 HOPKINS B208 EARLINGTON 8 970900 1026 HOPKINS B208 EARLINGTON 8 970900 1027 HOPKINS B208 EARLINGTON 8 970900 1028 HOPKINS B208 EARLINGTON 8 970900 1029 HOPKINS B208 EARLINGTON 8 970900 1030 HOPKINS B208 EARLINGTON 8 970900 1031 HOPKINS B208 EARLINGTON 8 970900 1032 HOPKINS B208 EARLINGTON 8 970900 1033 HOPKINS B208 EARLINGTON 8 970900 1034 HOPKINS B208 EARLINGTON 8 970900 1035 HOPKINS B208 EARLINGTON 8 970900 1036 HOPKINS B208 EARLINGTON 8 970900 1037 HOPKINS B208 EARLINGTON 8 970900 1038 HOPKINS B208 EARLINGTON 8 970900 1039 HOPKINS B208 EARLINGTON 8 970900 1040 HOPKINS B208 EARLINGTON 8 970900 1041 HOPKINS B208 EARLINGTON 8 970900 1042 0102 HOPKINS B208 EARLINGTON 8 970900 1043 HOPKINS B208 EARLINGTON 8 970900 1044 HOPKINS B208 EARLINGTON 8 970900 1045 HOPKINS B208 EARLINGTON 8 970900 1046 HOPKINS B208 EARLINGTON 8 970900 1047 HOPKINS B208 EARLINGTON 8 970900 1048 HOPKINS B208 EARLINGTON 8 970900 1049 HOPKINS B208 EARLINGTON 8 970900 1050 HOPKINS B208 EARLINGTON 8 970900 1051 HOPKINS B208 EARLINGTON 8 970900 1052 HOPKINS B208 EARLINGTON 8 970900 1053 HOPKINS B208 EARLINGTON 8 970900 1054 HOPKINS B208 EARLINGTON 8 970900 1055 HOPKINS B208 EARLINGTON 8 970900 1056 HOPKINS B208 EARLINGTON 8 970900 1057 HOPKINS B208 EARLINGTON 8 970900 1058 HOPKINS B208 EARLINGTON 8 970900 1059 HOPKINS B208 EARLINGTON 8 970900 1060 HOPKINS B208 EARLINGTON 8 970900 1061 HOPKINS B208 EARLINGTON 8 970900 1062 HOPKINS B208 EARLINGTON 8 970900 1063 HOPKINS B208 EARLINGTON 8 970900 1064 HOPKINS B208 EARLINGTON 8 970900 1065 HOPKINS B208 EARLINGTON 8 970900 1066 HOPKINS B208 EARLINGTON 8 970900 1067 HOPKINS B208 EARLINGTON 8 970900 1068 HOPKINS B208 EARLINGTON 8 970900 1069 0102 HOPKINS B208 EARLINGTON 8 970900 1070 HOPKINS B208 EARLINGTON 8 970900 1071 HOPKINS B208 EARLINGTON 8 970900 1072 HOPKINS B208 EARLINGTON 8 970900 1073 0102 HOPKINS B208 EARLINGTON 8 970900 1074 HOPKINS B208 EARLINGTON 8 970900 1075 0102 HOPKINS B208 EARLINGTON 8 970900 1076 0202 HOPKINS B208 EARLINGTON 8 970900 1092 HOPKINS B208 EARLINGTON 8 970900 1096 HOPKINS B208 EARLINGTON 8 970900 1097 HOPKINS B208 EARLINGTON 8 970900 1098 HOPKINS B208 EARLINGTON 8 970900 1099 HOPKINS B208 EARLINGTON 8 970900 1100 HOPKINS B208 EARLINGTON 8 970900 1101 HOPKINS B208 EARLINGTON 8 970900 2000 HOPKINS B208 EARLINGTON 8 970900 2001 HOPKINS B208 EARLINGTON 8 970900 2002 HOPKINS B208 EARLINGTON 8 970900 2003 HOPKINS B208 EARLINGTON 8 970900 2004 HOPKINS B208 EARLINGTON 8 970900 2005 HOPKINS B208 EARLINGTON 8 970900 2006 HOPKINS B208 EARLINGTON 8 970900 2007 HOPKINS B208 EARLINGTON 8 970900 2008 HOPKINS B208 EARLINGTON 8 970900 2009 HOPKINS B208 EARLINGTON 8 970900 2010 HOPKINS B208 EARLINGTON 8 970900 2011 HOPKINS B208 EARLINGTON 8 970900 2012 HOPKINS B208 EARLINGTON 8 970900 2013 HOPKINS B208 EARLINGTON 8 970900 2014 HOPKINS B208 EARLINGTON 8 970900 2015 HOPKINS B208 EARLINGTON 8 970900 2016 HOPKINS B208 EARLINGTON 8 970900 2017 HOPKINS B208 EARLINGTON 8 970900 2018 HOPKINS B208 EARLINGTON 8 970900 2019 HOPKINS B208 EARLINGTON 8 970900 2020 HOPKINS B208 EARLINGTON 8 970900 2021 HOPKINS B208 EARLINGTON 8 970900 2022 HOPKINS B208 EARLINGTON 8 970900 2023 HOPKINS B208 EARLINGTON 8 970900 2024 HOPKINS B208 EARLINGTON 8 970900 2025 HOPKINS B208 EARLINGTON 8 970900 2026 HOPKINS B208 EARLINGTON 8 970900 2027 HOPKINS B208 EARLINGTON 8 970900 2028 HOPKINS B208 EARLINGTON 8 970900 2029 HOPKINS B208 EARLINGTON 8 970900 2030 HOPKINS B208 EARLINGTON 8 970900 2031 HOPKINS B208 EARLINGTON 8 970900 2032 HOPKINS B208 EARLINGTON 8 970900 2033 HOPKINS B208 EARLINGTON 8 970900 2034 HOPKINS B208 EARLINGTON 8 970900 2035 HOPKINS B208 EARLINGTON 8 970900 2036 HOPKINS B208 EARLINGTON 8 970900 2037 HOPKINS B208 EARLINGTON 8 970900 2038 HOPKINS B208 EARLINGTON 8 970900 2039 HOPKINS B208 EARLINGTON 8 970900 2040 HOPKINS B208 EARLINGTON 8 970900 2041 HOPKINS B209 EARLINGTON 9 970800 2012 0102 HOPKINS B209 EARLINGTON 9 970800 2014 HOPKINS B209 EARLINGTON 9 970800 2015 HOPKINS B209 EARLINGTON 9 970800 2016 HOPKINS B209 EARLINGTON 9 970800 2029 HOPKINS B209 EARLINGTON 9 970800 2030 HOPKINS B209 EARLINGTON 9 970900 1002 0202 HOPKINS B209 EARLINGTON 9 970900 1003 0202 HOPKINS B209 EARLINGTON 9 970900 1005 0202 HOPKINS B209 EARLINGTON 9 970900 1006 HOPKINS B209 EARLINGTON 9 970900 1008 HOPKINS B209 EARLINGTON 9 970900 1011 0202 HOPKINS B209 EARLINGTON 9 970900 1012 0103 HOPKINS B209 EARLINGTON 9 970900 1013 0102 HOPKINS B209 EARLINGTON 9 970900 3024 HOPKINS B209 EARLINGTON 9 970900 3025 HOPKINS B209 EARLINGTON 9 970900 3026 HOPKINS D220 MADISONVILLE NORTH 20 HOPKINS D221 MADISONVILLE NORTH 21 HOPKINS E223 MANITOU 23 HOPKINS E226 WEST BROADWAY 26 HOPKINS E227 WEST BROADWAY 27 HOPKINS F230 DAWSON 30 HOPKINS F231 ILSLEY 31 HOPKINS F233 LEGION 33 HOPKINS G237 ELKS 37 HOPKINS G238 ELKS 38 HOPKINS G239 ELKS 39 HOPKINS G240 ELKS 40

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 9, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 9, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 9, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 47, effective August 23, 2013.

5.210. Tenth Representative District.

The Tenth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT BRECKINRIDGE HANCOCK HARDIN A102 FORT KNOX 000202 3072 0202 HARDIN A102 FORT KNOX 000400 1007 0202 HARDIN A102 FORT KNOX 000400 1008 0202 HARDIN A108 VETERANS HARDIN B102 RADCLIFF S.E. HARDIN B104 WOODLAND HARDIN D107 RINEYVILLE NORTHEAST HARDIN G109 GRANDVIEW HARDIN H101 VINE GROVE EAST HARDIN H102 VINE GROVE WEST HARDIN H103 VINE GROVE SOUTH HARDIN H105 RADCLIFF S.W. HARDIN H106 YATES

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 10, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 10, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 10, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 48, effective August 23, 2013.

5.211. Eleventh Representative District.

The Eleventh Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT DAVIESS B102 NORTHTOWN DAVIESS B104 WESTSIDE DAVIESS C102 STANLEY HENDERSON A102 REED HENDERSON A108 GRANTWOOD HENDERSON A110 WEST BASKETT HENDERSON A111 SPOTTSVILLE HENDERSON A112 NORTH WOLF HILLS HENDERSON A113 PEBBLE CREEK HENDERSON A114 EAST BASKETT HENDERSON A116 SOUTH WOLF HILLS HENDERSON B103 ANTHOSTON HENDERSON B105 NORTH ZION HENDERSON B106 SOAPER HENDERSON B108 HIGHLANDER HENDERSON B110 SOUTH ZION HENDERSON B111 LARUE HENDERSON C101 EAST CORYDON HENDERSON C102 NORTH CAIRO HENDERSON C103 NORTH CORYDON HENDERSON C106 GENEVA HENDERSON C107 WEST WEAVERTON HENDERSON C108 EAST WEAVERTON HENDERSON C109 PENNYRILE HENDERSON D101 HARRIS HENDERSON D102 WEST BELLS HENDERSON D103 AUDUBON HEIGHTS HENDERSON D104 EAST BELLS HENDERSON D106 KAVANAUGH HENDERSON D108 WEST FAIR HENDERSON D109 EAST FAIR HENDERSON E101 YOUNG HENDERSON E103 HART HENDERSON E105 KIMMEL HENDERSON E106 NEWCOMB HENDERSON E107 WEST RICHARDSON HENDERSON E108 WEST BEND GATE HENDERSON E109 FRONTIER HENDERSON E110 BALMORAL HENDERSON E111 EAST RICHARDSON HENDERSON E112 EAST BEND GATE

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 11, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 11, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 11, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 49, effective August 23, 2013.

5.212. Twelfth Representative District.

The Twelfth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT DAVIESS E102 PLEASANT RIDGE DAVIESS E103 UTICA EAST DAVIESS E104 UTICA WEST DAVIESS F102 MASONVILLE DAVIESS F103 HABIT HOPKINS C213 HANSON 13 HOPKINS C214 ASHBYBURG 14 HOPKINS C215 JAMES MADISON 15 HOPKINS C216 JAMES MADISON 16 HOPKINS C217 FAIRGROUNDS 17 HOPKINS D218 HANSON 18 HOPKINS D219 PRIDE 19 HOPKINS E222 NEBO 22 HOPKINS E224 WEST HOPKINS 24 HOPKINS E225 CHARLESTON 25 HOPKINS F228 DAWSON 28 HOPKINS F229 DAWSON 29 HOPKINS F232 RICHLAND 32 MCLEAN WEBSTER

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 12, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 12, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 12, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 50, effective August 23, 2013.

5.213. Thirteenth Representative District.

The Thirteenth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT DAVIESS A101 OWENSBORO #1 DAVIESS A102 OWENSBORO #2 DAVIESS A103 OWENSBORO #3 DAVIESS A104 OWENSBORO #4 DAVIESS A105 OWENSBORO #5 DAVIESS A106 OWENSBORO #6 DAVIESS A107 OWENSBORO #7 DAVIESS A108 OWENSBORO #8 DAVIESS A109 OWENSBORO #9 DAVIESS A112 OWENSBORO #12 DAVIESS A113 OWENSBORO #13 DAVIESS A114 OWENSBORO #14 DAVIESS A116 OWENSBORO #16 DAVIESS A118 OWENSBORO #18 DAVIESS A119 OWENSBORO #19 000400 4011 DAVIESS A119 OWENSBORO #19 000400 4012 DAVIESS A119 OWENSBORO #19 000400 4013 DAVIESS A119 OWENSBORO #19 000400 4014 DAVIESS A119 OWENSBORO #19 000400 4022 DAVIESS A119 OWENSBORO #19 000400 4023 DAVIESS A119 OWENSBORO #19 000400 4024 DAVIESS A119 OWENSBORO #19 000400 5004 DAVIESS A119 OWENSBORO #19 000400 5005 0202 DAVIESS A119 OWENSBORO #19 000400 5006 DAVIESS A119 OWENSBORO #19 000400 5007 DAVIESS A119 OWENSBORO #19 000400 5008 DAVIESS A119 OWENSBORO #19 000400 5009 DAVIESS A119 OWENSBORO #19 000400 5010 DAVIESS A119 OWENSBORO #19 000400 5011 DAVIESS A119 OWENSBORO #19 000400 5012 DAVIESS A119 OWENSBORO #19 000400 5013 DAVIESS A119 OWENSBORO #19 000400 5014 DAVIESS A119 OWENSBORO #19 000400 5015 DAVIESS A119 OWENSBORO #19 000400 5016 DAVIESS A119 OWENSBORO #19 000400 5017 DAVIESS A119 OWENSBORO #19 000400 5018 DAVIESS A119 OWENSBORO #19 000400 5019 DAVIESS A119 OWENSBORO #19 000400 5020 DAVIESS A119 OWENSBORO #19 000400 5021 DAVIESS A119 OWENSBORO #19 000400 5022 DAVIESS A119 OWENSBORO #19 000400 5023 DAVIESS A119 OWENSBORO #19 000400 5024 DAVIESS A119 OWENSBORO #19 000400 5025 DAVIESS A119 OWENSBORO #19 000400 5028 DAVIESS A119 OWENSBORO #19 000400 5029 DAVIESS A119 OWENSBORO #19 000400 5030 DAVIESS A119 OWENSBORO #19 000400 5031 DAVIESS A119 OWENSBORO #19 000400 5032 0102 DAVIESS A119 OWENSBORO #19 000400 5033 0202 DAVIESS A119 OWENSBORO #19 000400 5034 0102 DAVIESS A119 OWENSBORO #19 000400 5035 DAVIESS A119 OWENSBORO #19 000400 5036 DAVIESS A119 OWENSBORO #19 000400 5037 DAVIESS A119 OWENSBORO #19 000400 5038 DAVIESS A119 OWENSBORO #19 000400 5039 DAVIESS A119 OWENSBORO #19 000400 5040 DAVIESS A119 OWENSBORO #19 000400 5041 DAVIESS A119 OWENSBORO #19 000400 5075 DAVIESS A119 OWENSBORO #19 000400 5076 DAVIESS A119 OWENSBORO #19 000400 5078 DAVIESS A120 OWENSBORO #20 DAVIESS A121 OWENSBORO #21 DAVIESS A122 OWENSBORO #22 DAVIESS A123 OWENSBORO #23 DAVIESS A124 OWENSBORO #24 DAVIESS A125 OWENSBORO #25 DAVIESS A126 OWENSBORO #26 DAVIESS A127 OWENSBORO #27 DAVIESS A128 OWENSBORO #28 DAVIESS A129 OWENSBORO #29 DAVIESS A130 OWENSBORO #30 DAVIESS A131 OWENSBORO #31 DAVIESS A132 OWENSBORO #32 DAVIESS A133 OWENSBORO #33 DAVIESS A134 OWENSBORO #34 DAVIESS A135 OWENSBORO #35 DAVIESS A136 OWENSBORO #36 DAVIESS A137 OWENSBORO #37 DAVIESS A140 OWENSBORO #40 DAVIESS A142 OWENSBORO #42 DAVIESS A144 OWENSBORO #44 DAVIESS A145 OWENSBORO #45 DAVIESS A148 OWENSBORO #48 DAVIESS A150 OWENSBORO #50 DAVIESS H106 RIVERVIEW 000400 1000 DAVIESS H106 RIVERVIEW 000400 1001 DAVIESS H106 RIVERVIEW 000400 1002 DAVIESS H106 RIVERVIEW 000400 1007 DAVIESS H106 RIVERVIEW 000400 1008 DAVIESS H106 RIVERVIEW 000400 1009 DAVIESS H106 RIVERVIEW 000400 1010 DAVIESS H106 RIVERVIEW 000400 1011 DAVIESS H106 RIVERVIEW 000400 1013 DAVIESS H106 RIVERVIEW 000400 1014 DAVIESS H106 RIVERVIEW 000400 1015 0102 DAVIESS H106 RIVERVIEW 000400 1016 DAVIESS H106 RIVERVIEW 000400 1017 DAVIESS H106 RIVERVIEW 000400 1018 DAVIESS H106 RIVERVIEW 000400 1019 DAVIESS H106 RIVERVIEW 000400 1021 DAVIESS H106 RIVERVIEW 000400 1022 DAVIESS H106 RIVERVIEW 000400 1023 0102 DAVIESS H106 RIVERVIEW 000400 1024 DAVIESS H106 RIVERVIEW 000400 1025 0102 DAVIESS H106 RIVERVIEW 000400 1026 0102 DAVIESS H106 RIVERVIEW 000400 1027 DAVIESS H106 RIVERVIEW 000400 1060 DAVIESS H106 RIVERVIEW 000400 1061 DAVIESS H106 RIVERVIEW 000400 1062 0202 DAVIESS H106 RIVERVIEW 000400 1064 DAVIESS H106 RIVERVIEW 000400 1065 DAVIESS H106 RIVERVIEW 000400 1075 0202 DAVIESS H106 RIVERVIEW 001401 1004 DAVIESS H106 RIVERVIEW 001401 1005 DAVIESS H106 RIVERVIEW 001401 1008 DAVIESS H106 RIVERVIEW 001401 1009 DAVIESS H106 RIVERVIEW 001401 1039 DAVIESS H106 RIVERVIEW 001401 1041 DAVIESS H106 RIVERVIEW 001401 1042 DAVIESS H106 RIVERVIEW 001401 1043 DAVIESS H106 RIVERVIEW 001401 1044 DAVIESS H106 RIVERVIEW 001401 1050 DAVIESS H106 RIVERVIEW 001401 1051 DAVIESS H106 RIVERVIEW 001401 1052 DAVIESS H106 RIVERVIEW 001401 1053

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 13, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 13, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 13, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 51, effective August 23, 2013.

5.214. Fourteenth Representative District.

The Fourteenth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT DAVIESS A119 OWENSBORO #19 000400 1031 0202 DAVIESS A119 OWENSBORO #19 000400 1040 DAVIESS A119 OWENSBORO #19 000400 5000 DAVIESS A119 OWENSBORO #19 000400 5001 DAVIESS A119 OWENSBORO #19 000400 5002 DAVIESS A119 OWENSBORO #19 000400 5003 DAVIESS F101 WHITESVILLE SOUTH DAVIESS F104 WHITESVILLE NORTH DAVIESS G101 KNOTTSVILLE SOUTH DAVIESS G102 MACEO DAVIESS G103 YELVINGTON SOUTH DAVIESS G104 KNOTTSVILLE NORTH DAVIESS G105 YELVINGTON NORTH DAVIESS H102 NORTH SEVEN HILLS DAVIESS H103 PHILPOT WEST DAVIESS H104 LOCKHART DAVIESS H105 TOLLGATE DAVIESS H106 RIVERVIEW 001401 1029 DAVIESS H106 RIVERVIEW 001401 1030 DAVIESS H106 RIVERVIEW 001401 1031 DAVIESS H106 RIVERVIEW 001401 1032 DAVIESS H106 RIVERVIEW 001401 1033 DAVIESS H106 RIVERVIEW 001401 1037 DAVIESS H106 RIVERVIEW 001401 1038 DAVIESS H106 RIVERVIEW 001401 1040 DAVIESS H106 RIVERVIEW 001401 1045 DAVIESS H106 RIVERVIEW 001401 1046 DAVIESS H106 RIVERVIEW 001401 1047 DAVIESS H106 RIVERVIEW 001401 1048 DAVIESS H106 RIVERVIEW 001401 1049 DAVIESS H106 RIVERVIEW 001401 1054 DAVIESS H106 RIVERVIEW 001401 1058 DAVIESS H106 RIVERVIEW 001401 2005 DAVIESS H107 ENSOR DAVIESS H110 PHILPOT EAST DAVIESS H111 GRAHAM DAVIESS H112 PLEASANT VALLEY DAVIESS H113 WINDRIDGE DAVIESS H115 HEARTLANDS 000400 5005 0102 DAVIESS H115 HEARTLANDS 000400 5042 DAVIESS H115 HEARTLANDS 000400 5043 DAVIESS H115 HEARTLANDS 000400 5044 DAVIESS H115 HEARTLANDS 000400 5045 DAVIESS H115 HEARTLANDS 000400 5046 DAVIESS H115 HEARTLANDS 000400 5047 DAVIESS H115 HEARTLANDS 000400 5048 DAVIESS H115 HEARTLANDS 000400 5049 DAVIESS H115 HEARTLANDS 000400 5050 DAVIESS H115 HEARTLANDS 000400 5051 DAVIESS H115 HEARTLANDS 000400 5052 DAVIESS H115 HEARTLANDS 000400 5053 DAVIESS H115 HEARTLANDS 000400 5054 DAVIESS H115 HEARTLANDS 000400 5055 DAVIESS H115 HEARTLANDS 000400 5056 DAVIESS H115 HEARTLANDS 000400 5057 DAVIESS H115 HEARTLANDS 000400 5058 DAVIESS H115 HEARTLANDS 000400 5059 DAVIESS H115 HEARTLANDS 000400 5060 DAVIESS H115 HEARTLANDS 000400 5061 DAVIESS H115 HEARTLANDS 000400 5062 DAVIESS H115 HEARTLANDS 000400 5063 DAVIESS H115 HEARTLANDS 000400 5064 DAVIESS H115 HEARTLANDS 000400 5065 DAVIESS H115 HEARTLANDS 000400 5066 DAVIESS H115 HEARTLANDS 000400 5067 DAVIESS H115 HEARTLANDS 000400 5068 DAVIESS H115 HEARTLANDS 000400 5069 DAVIESS H115 HEARTLANDS 000400 5070 DAVIESS H115 HEARTLANDS 000400 5071 DAVIESS H115 HEARTLANDS 000400 5072 DAVIESS H115 HEARTLANDS 000400 5073 DAVIESS H115 HEARTLANDS 000400 5077 DAVIESS H115 HEARTLANDS 000900 1000 DAVIESS H115 HEARTLANDS 000900 1007 DAVIESS H115 HEARTLANDS 000900 1008 DAVIESS H115 HEARTLANDS 000900 1009 DAVIESS H115 HEARTLANDS 000900 1010 DAVIESS H115 HEARTLANDS 000900 1012 DAVIESS H115 HEARTLANDS 000900 1013 DAVIESS H115 HEARTLANDS 000900 1014 DAVIESS H115 HEARTLANDS 000900 1015 DAVIESS H115 HEARTLANDS 000900 1016 DAVIESS H115 HEARTLANDS 000900 1017 DAVIESS H115 HEARTLANDS 000900 1018 DAVIESS H115 HEARTLANDS 000900 1019 DAVIESS H115 HEARTLANDS 000900 1020 OHIO

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 14, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 14, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 14, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 52, effective August 23, 2013.

5.215. Fifteenth Representative District.

The Fifteenth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT HOPKINS A201 WHITE PLAINS 1 HOPKINS A202 WHITE PLAINS 2 HOPKINS A203 NORTONVILLE 3 HOPKINS A204 NORTONVILLE 4 HOPKINS A206 MORTONS GAP 6 HOPKINS A207 BARNSLEY 7 HOPKINS B208 EARLINGTON 8 970900 3040 0102 HOPKINS B208 EARLINGTON 8 970900 3041 HOPKINS B208 EARLINGTON 8 970900 3042 HOPKINS B208 EARLINGTON 8 970900 3058 0202 HOPKINS B208 EARLINGTON 8 970900 3060 0202 HOPKINS B208 EARLINGTON 8 970900 3062 HOPKINS B208 EARLINGTON 8 970900 3063 HOPKINS B208 EARLINGTON 8 970900 3064 0102 HOPKINS B208 EARLINGTON 8 970900 3065 HOPKINS B208 EARLINGTON 8 970900 3066 HOPKINS B208 EARLINGTON 8 970900 3067 HOPKINS B208 EARLINGTON 8 970900 3068 HOPKINS B208 EARLINGTON 8 970900 3069 HOPKINS B208 EARLINGTON 8 970900 3078 0202 HOPKINS B208 EARLINGTON 8 970900 3079 HOPKINS B208 EARLINGTON 8 970900 3080 HOPKINS B209 EARLINGTON 9 970700 3057 HOPKINS B209 EARLINGTON 9 970700 3058 HOPKINS B209 EARLINGTON 9 970700 3059 HOPKINS B209 EARLINGTON 9 970700 3060 HOPKINS B209 EARLINGTON 9 970700 3061 HOPKINS B209 EARLINGTON 9 970700 3062 HOPKINS B209 EARLINGTON 9 970700 3063 HOPKINS B209 EARLINGTON 9 970700 3064 HOPKINS B209 EARLINGTON 9 970700 3065 HOPKINS B209 EARLINGTON 9 970700 3066 HOPKINS B209 EARLINGTON 9 970700 3067 HOPKINS B209 EARLINGTON 9 970700 3068 HOPKINS B209 EARLINGTON 9 970700 3070 HOPKINS B209 EARLINGTON 9 970700 3075 0202 HOPKINS B209 EARLINGTON 9 970700 3079 0202 HOPKINS B209 EARLINGTON 9 970700 3095 0202 HOPKINS B209 EARLINGTON 9 970700 3096 HOPKINS B209 EARLINGTON 9 970700 3097 HOPKINS B209 EARLINGTON 9 970700 3098 HOPKINS B209 EARLINGTON 9 970700 3099 HOPKINS B209 EARLINGTON 9 970700 3100 HOPKINS B209 EARLINGTON 9 970700 3101 HOPKINS B209 EARLINGTON 9 970700 3102 HOPKINS B209 EARLINGTON 9 970700 3103 HOPKINS B209 EARLINGTON 9 970700 3104 HOPKINS B209 EARLINGTON 9 970700 3105 HOPKINS B209 EARLINGTON 9 970700 3106 HOPKINS B209 EARLINGTON 9 970700 3107 HOPKINS B209 EARLINGTON 9 970700 3108 HOPKINS B209 EARLINGTON 9 970700 3109 HOPKINS B209 EARLINGTON 9 970700 3110 HOPKINS B209 EARLINGTON 9 970700 3124 0102 HOPKINS B209 EARLINGTON 9 970700 3125 HOPKINS B209 EARLINGTON 9 970700 3129 HOPKINS B209 EARLINGTON 9 970700 3131 HOPKINS B209 EARLINGTON 9 970700 3132 HOPKINS B209 EARLINGTON 9 970700 3133 HOPKINS B209 EARLINGTON 9 970700 3134 HOPKINS B209 EARLINGTON 9 970800 3001 0202 HOPKINS B209 EARLINGTON 9 970800 3002 0202 HOPKINS B209 EARLINGTON 9 970800 3003 0202 HOPKINS B209 EARLINGTON 9 970800 3005 HOPKINS B209 EARLINGTON 9 970800 3006 0202 HOPKINS B209 EARLINGTON 9 970800 3008 HOPKINS B209 EARLINGTON 9 970800 3009 HOPKINS B209 EARLINGTON 9 970800 3010 HOPKINS B209 EARLINGTON 9 970800 3011 HOPKINS B209 EARLINGTON 9 970800 3012 HOPKINS B209 EARLINGTON 9 970800 3013 HOPKINS B209 EARLINGTON 9 970800 3014 HOPKINS B209 EARLINGTON 9 970800 3015 0202 HOPKINS B209 EARLINGTON 9 970800 3019 HOPKINS B209 EARLINGTON 9 970800 3022 0202 HOPKINS B209 EARLINGTON 9 970800 3024 HOPKINS B209 EARLINGTON 9 970800 3025 HOPKINS B209 EARLINGTON 9 970800 3026 HOPKINS B209 EARLINGTON 9 970800 3027 HOPKINS B209 EARLINGTON 9 970800 3028 HOPKINS B209 EARLINGTON 9 970800 3029 0102 HOPKINS B209 EARLINGTON 9 970800 3030 HOPKINS B209 EARLINGTON 9 970800 3031 HOPKINS B209 EARLINGTON 9 970800 3032 HOPKINS B209 EARLINGTON 9 970800 3033 HOPKINS B209 EARLINGTON 9 970800 3034 HOPKINS B209 EARLINGTON 9 970900 1042 0202 HOPKINS B209 EARLINGTON 9 970900 3000 0102 HOPKINS B209 EARLINGTON 9 970900 3001 0102 HOPKINS B209 EARLINGTON 9 970900 3002 HOPKINS B209 EARLINGTON 9 970900 3003 HOPKINS B209 EARLINGTON 9 970900 3004 HOPKINS B209 EARLINGTON 9 970900 3005 HOPKINS B209 EARLINGTON 9 970900 3006 HOPKINS B209 EARLINGTON 9 970900 3007 HOPKINS B209 EARLINGTON 9 970900 3008 HOPKINS B209 EARLINGTON 9 970900 3009 HOPKINS B209 EARLINGTON 9 970900 3010 0102 HOPKINS B209 EARLINGTON 9 970900 3011 HOPKINS B209 EARLINGTON 9 970900 3012 HOPKINS B209 EARLINGTON 9 970900 3013 HOPKINS B209 EARLINGTON 9 970900 3014 HOPKINS B209 EARLINGTON 9 970900 3015 HOPKINS B209 EARLINGTON 9 970900 3016 HOPKINS B209 EARLINGTON 9 970900 3017 HOPKINS B209 EARLINGTON 9 970900 3018 HOPKINS B209 EARLINGTON 9 970900 3019 HOPKINS B209 EARLINGTON 9 970900 3020 HOPKINS B209 EARLINGTON 9 970900 3021 HOPKINS B209 EARLINGTON 9 970900 3022 HOPKINS B209 EARLINGTON 9 970900 3023 HOPKINS B209 EARLINGTON 9 970900 3027 HOPKINS B209 EARLINGTON 9 970900 3028 HOPKINS B209 EARLINGTON 9 970900 3029 HOPKINS B209 EARLINGTON 9 970900 3030 HOPKINS B209 EARLINGTON 9 970900 3031 HOPKINS B209 EARLINGTON 9 970900 3032 HOPKINS B209 EARLINGTON 9 970900 3033 HOPKINS B209 EARLINGTON 9 970900 3034 HOPKINS B209 EARLINGTON 9 970900 3035 HOPKINS B209 EARLINGTON 9 970900 3036 HOPKINS B209 EARLINGTON 9 970900 3037 HOPKINS B209 EARLINGTON 9 970900 3038 HOPKINS B209 EARLINGTON 9 970900 3040 0202 HOPKINS B209 EARLINGTON 9 970900 3043 HOPKINS B209 EARLINGTON 9 970900 3044 HOPKINS B209 EARLINGTON 9 970900 3045 HOPKINS B209 EARLINGTON 9 970900 3046 HOPKINS B209 EARLINGTON 9 970900 3047 HOPKINS B209 EARLINGTON 9 970900 3048 HOPKINS B209 EARLINGTON 9 970900 3049 HOPKINS B209 EARLINGTON 9 970900 3050 HOPKINS B209 EARLINGTON 9 970900 3051 HOPKINS B209 EARLINGTON 9 970900 3052 HOPKINS B209 EARLINGTON 9 970900 3053 HOPKINS B209 EARLINGTON 9 970900 3054 HOPKINS B209 EARLINGTON 9 970900 3055 HOPKINS B209 EARLINGTON 9 970900 3056 HOPKINS B209 EARLINGTON 9 970900 3057 HOPKINS B209 EARLINGTON 9 970900 3058 0102 HOPKINS B209 EARLINGTON 9 970900 3059 HOPKINS B209 EARLINGTON 9 970900 3060 0102 HOPKINS B209 EARLINGTON 9 970900 3061 HOPKINS B209 EARLINGTON 9 970900 3064 0202 HOPKINS B209 EARLINGTON 9 970900 3071 0102 HOPKINS B209 EARLINGTON 9 970900 3077 HOPKINS B209 EARLINGTON 9 970900 3078 0102 HOPKINS B209 EARLINGTON 9 970900 4000 0102 HOPKINS B209 EARLINGTON 9 970900 4001 0102 HOPKINS B209 EARLINGTON 9 970900 4002 0202 HOPKINS B210 ANTON 10 HOPKINS B211 GRAPEVINE 11 HOPKINS B212 GRAPEVINE 12 HOPKINS G234 PARK 34 HOPKINS G235 PARK 35 HOPKINS G236 PARK 36 MUHLENBERG

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 15, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 15, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 15, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 53, effective August 23, 2013.

5.216. Sixteenth Representative District.

The Sixteenth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT LOGAN TODD WARREN E106 BROWNING WARREN F104 ROCKFIELD 011100 2001 0203 WARREN F104 ROCKFIELD 011100 2003 0203 WARREN F104 ROCKFIELD 011100 2004 WARREN F104 ROCKFIELD 011100 2005 WARREN F104 ROCKFIELD 011100 2008 WARREN F104 ROCKFIELD 011100 2042 0102 WARREN F104 ROCKFIELD 011100 3000 WARREN F104 ROCKFIELD 011100 3001 WARREN F104 ROCKFIELD 011100 3003 WARREN F104 ROCKFIELD 011800 5062 0202 WARREN F104 ROCKFIELD 011800 5063 0102 WARREN F104 ROCKFIELD 011800 5067 0202 WARREN F104 ROCKFIELD 011800 5072 0102 WARREN F104 ROCKFIELD 011800 5073

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 16, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 16, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 16, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 54, effective August 23, 2013.

5.217. Seventeenth Representative District.

The Seventeenth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT BUTLER WARREN A101 GRIFFIN PARK WARREN A102 DRAKES CREEK WARREN A105 NATCHER WARREN A106 GRIDER POND WARREN A113 CAMPBELL WARREN A114 THREE SPRINGS WARREN C107 HUNTING CREEK WARREN C111 CAVE MILL WARREN D109 CUMBERLAND TRACE WARREN E101 BLUE LEVEL WARREN E107 CEDAR GROVE WARREN E108 HADLEY WARREN F102 PLANO WARREN F104 ROCKFIELD 011100 1030 0102 WARREN F104 ROCKFIELD 011100 1031 WARREN F104 ROCKFIELD 011100 1033 WARREN F104 ROCKFIELD 011100 1034 WARREN F104 ROCKFIELD 011100 1035 WARREN F104 ROCKFIELD 011100 1036 WARREN F104 ROCKFIELD 011100 1037 0202 WARREN F104 ROCKFIELD 011100 1038 WARREN F104 ROCKFIELD 011100 1045 WARREN F104 ROCKFIELD 011100 1046 0202 WARREN F104 ROCKFIELD 011100 1056 WARREN F104 ROCKFIELD 011100 2006 WARREN F104 ROCKFIELD 011100 2007 WARREN F104 ROCKFIELD 011100 2009 WARREN F104 ROCKFIELD 011100 2010 WARREN F104 ROCKFIELD 011100 2011 WARREN F104 ROCKFIELD 011100 2012 WARREN F104 ROCKFIELD 011100 2013 WARREN F104 ROCKFIELD 011100 2014 WARREN F104 ROCKFIELD 011100 2015 WARREN F104 ROCKFIELD 011100 2016 0102 WARREN F104 ROCKFIELD 011100 2017 WARREN F104 ROCKFIELD 011100 2018 WARREN F104 ROCKFIELD 011100 2019 WARREN F104 ROCKFIELD 011100 2020 0102 WARREN F104 ROCKFIELD 011100 2021 0202 WARREN F104 ROCKFIELD 011100 2022 0202 WARREN F104 ROCKFIELD 011100 2030 WARREN F104 ROCKFIELD 011100 2031 WARREN F104 ROCKFIELD 011100 2032 WARREN F104 ROCKFIELD 011100 2041 WARREN F104 ROCKFIELD 011100 2043 WARREN F104 ROCKFIELD 011100 3002 WARREN F104 ROCKFIELD 011100 3004 WARREN F104 ROCKFIELD 011100 3005 WARREN F104 ROCKFIELD 011100 3006 WARREN F104 ROCKFIELD 011100 3007 WARREN F104 ROCKFIELD 011100 3008 WARREN F104 ROCKFIELD 011100 3009 WARREN F104 ROCKFIELD 011100 3010 WARREN F104 ROCKFIELD 011100 3011 WARREN F104 ROCKFIELD 011100 3012 WARREN F104 ROCKFIELD 011100 3013 WARREN F104 ROCKFIELD 011100 3014 WARREN F104 ROCKFIELD 011100 3015 WARREN F104 ROCKFIELD 011100 3016 WARREN F104 ROCKFIELD 011100 3017 WARREN F104 ROCKFIELD 011100 3018 0202 WARREN F104 ROCKFIELD 011100 3020 0202 WARREN F104 ROCKFIELD 011100 3021 0102 WARREN F104 ROCKFIELD 011100 3022 WARREN F104 ROCKFIELD 011100 3023 WARREN F104 ROCKFIELD 011800 5068 WARREN F104 ROCKFIELD 011800 5069 WARREN F104 ROCKFIELD 011800 5075 WARREN F104 ROCKFIELD 011800 5076 WARREN F104 ROCKFIELD 011800 5077 WARREN F104 ROCKFIELD 011800 5078 WARREN F104 ROCKFIELD 011800 5079 WARREN F104 ROCKFIELD 011800 5080 WARREN F104 ROCKFIELD 011800 5081 WARREN F104 ROCKFIELD 011800 5082 WARREN F104 ROCKFIELD 011800 5083 WARREN F104 ROCKFIELD 011800 5084 WARREN F104 ROCKFIELD 011800 5085 WARREN F104 ROCKFIELD 011800 5086 WARREN F104 ROCKFIELD 011800 5087 WARREN F104 ROCKFIELD 011900 1002 0102 WARREN F104 ROCKFIELD 011900 1003 WARREN F104 ROCKFIELD 011900 1004 WARREN F104 ROCKFIELD 011900 1005 WARREN F104 ROCKFIELD 011900 1006 WARREN F104 ROCKFIELD 011900 1007 WARREN F104 ROCKFIELD 011900 1008 WARREN F104 ROCKFIELD 011900 1009 0102 WARREN F104 ROCKFIELD 011900 1010 WARREN F104 ROCKFIELD 011900 1011 WARREN F104 ROCKFIELD 011900 1012 WARREN F104 ROCKFIELD 011900 1013 WARREN F104 ROCKFIELD 011900 1014 0202 WARREN F104 ROCKFIELD 011900 1015 WARREN F104 ROCKFIELD 011900 1018 0303 WARREN F105 RICHPOND

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 17, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 17, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 17, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 55, effective August 23, 2013.

5.218. Eighteenth Representative District.

The Eighteenth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT GRAYSON HARDIN C105 TUNNEL HILL HARDIN D102 OAKLAWN HARDIN D103 PINE VALLEY HARDIN D106 RINEYVILLE NORTH HARDIN G102 STEPHENSBURG HARDIN G103 MEETING CREEK HARDIN G108 HOWE VALLEY HARDIN G110 RINEYVILLE SOUTH HARDIN G111 RINEYVILLE WEST

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 18, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 18, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 18, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 56, effective August 23, 2013.

5.219. Nineteenth Representative District.

The Nineteenth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT EDMONSON WARREN B105 DELAFIELD WARREN B106 REELS WARREN B107 GREENMEADOWS WARREN B108 OCTAGON CASTLE WARREN C109 CENTRAL WARREN D101 SMITHS GROVE WARREN D102 PLUM SPRINGS WARREN D103 HYDRO WARREN D104 OAKLAND WARREN D105 GOTT WARREN D106 WARREN EAST MIDDLE SCHOOL WARREN D108 MT. VICTOR WARREN D111 NORTHGATE WARREN E102 SANDHILL WARREN E103 RICHARDSVILLE WARREN E104 DAVENPORT WARREN E105 RIVERSIDE WARREN E109 MEADOWLAND WARREN F107 MOTLEY 011500 2012 0202 WARREN F107 MOTLEY 011500 2014 WARREN F107 MOTLEY 011500 2015 WARREN F107 MOTLEY 011500 2017 WARREN F107 MOTLEY 011500 2018 WARREN F107 MOTLEY 011500 2019 WARREN F107 MOTLEY 011500 2020 WARREN F107 MOTLEY 011500 2021 WARREN F107 MOTLEY 011500 2022 WARREN F107 MOTLEY 011500 2023 WARREN F107 MOTLEY 011500 2024 WARREN F107 MOTLEY 011500 2025 WARREN F107 MOTLEY 011500 2026 WARREN F107 MOTLEY 011500 2027 WARREN F107 MOTLEY 011500 2028 WARREN F107 MOTLEY 011500 2029 WARREN F107 MOTLEY 011500 2030 WARREN F107 MOTLEY 011500 2031 WARREN F107 MOTLEY 011500 2032 WARREN F107 MOTLEY 011500 2033 WARREN F107 MOTLEY 011500 2034 WARREN F107 MOTLEY 011500 2035 WARREN F107 MOTLEY 011500 2036 WARREN F107 MOTLEY 011500 2037 WARREN F107 MOTLEY 011500 2038 WARREN F107 MOTLEY 011500 2039 WARREN F107 MOTLEY 011500 2040 WARREN F107 MOTLEY 011500 2041 WARREN F107 MOTLEY 011500 2042 WARREN F107 MOTLEY 011500 2043 WARREN F107 MOTLEY 011500 2044 WARREN F107 MOTLEY 011500 2045 WARREN F107 MOTLEY 011500 2046 WARREN F107 MOTLEY 011500 2047 WARREN F107 MOTLEY 011500 2048 WARREN F107 MOTLEY 011500 2049 WARREN F107 MOTLEY 011500 2050 WARREN F107 MOTLEY 011500 2051 WARREN F107 MOTLEY 011500 2052 WARREN F107 MOTLEY 011500 2053 WARREN F107 MOTLEY 011500 2054 WARREN F107 MOTLEY 011500 2055 WARREN F107 MOTLEY 011500 2059 WARREN F107 MOTLEY 011500 2060 WARREN F107 MOTLEY 011500 2083 WARREN F107 MOTLEY 011500 2084 WARREN F107 MOTLEY 011500 2085 WARREN F107 MOTLEY 011500 2086 WARREN F107 MOTLEY 011500 2095 WARREN F107 MOTLEY 011500 2096 WARREN F107 MOTLEY 011500 2097 WARREN F107 MOTLEY 011500 2106 WARREN F107 MOTLEY 011500 2107 WARREN F107 MOTLEY 011500 2108 WARREN F107 MOTLEY 011500 2109 WARREN F107 MOTLEY 011500 2110 WARREN F107 MOTLEY 011500 2111 WARREN F108 ALVATON WARREN F110 HARDCASTLE

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 19, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 19, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 19, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 57, effective August 23, 2013.

5.220. Twentieth Representative District.

The Twentieth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT WARREN A103 MUNICIPAL PARK WARREN A104 POTTER GRAY WARREN A107 BRIARWOOD WARREN A108 SHIVE KIEL WARREN A109 GREENWOOD WARREN A110 EASTWOOD WARREN A111 AIRPORT WARREN A112 MIDDLE BRIDGE WARREN B101 B. G. TOWERS WARREN B102 WEST 11TH STREET WARREN B103 HILLVIEW WARREN B104 CHURCH ST. WARREN B109 WHAYNE SUPPLY WARREN B110 BROADWAY WARREN C101 B. G. JR. HIGH WARREN C102 CARVER HARRIS WARREN C103 T. C. CHERRY SCHOOL WARREN C104 MCNEIL WARREN C105 CABELL WARREN C106 CRESTMOOR WARREN C108 WATTS MILL WARREN D112 RIVERVIEW WARREN E110 MILLERS

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 20, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 20, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 20, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 58, effective August 23, 2013.

5.221. Twenty-first Representative District.

The Twenty-first Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT HARDIN F107 UPTON 001600 6013 HARDIN F107 UPTON 001600 6014 HARDIN F107 UPTON 001600 6016 HARDIN F107 UPTON 001600 6017 HARDIN F107 UPTON 001600 6019 HARDIN G101 EASTVIEW HARDIN G104 WHITE MILLS HARDIN G105 FLINT HILL HART METCALFE MONROE

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 21, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 21, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 21, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 59, effective August 23, 2013.

5.222. Twenty-second Representative District.

The Twenty-second Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT ALLEN SIMPSON WARREN F101 WOODBURN WARREN F103 DRAKE WARREN F106 MATLOCK WARREN F107 MOTLEY 011500 2000 WARREN F107 MOTLEY 011500 2001 WARREN F107 MOTLEY 011500 2002 WARREN F107 MOTLEY 011500 2003 WARREN F107 MOTLEY 011500 2004 WARREN F107 MOTLEY 011500 2005 WARREN F107 MOTLEY 011500 2006 WARREN F107 MOTLEY 011500 2016 WARREN F107 MOTLEY 011500 2056 WARREN F107 MOTLEY 011500 2057 WARREN F107 MOTLEY 011500 2058 WARREN F107 MOTLEY 011500 2065 WARREN F107 MOTLEY 011500 2068 WARREN F107 MOTLEY 011500 2090 WARREN F107 MOTLEY 011500 2091 WARREN F107 MOTLEY 011500 3003 WARREN F107 MOTLEY 011500 3004 WARREN F107 MOTLEY 011500 3006 WARREN F107 MOTLEY 011500 3042 WARREN F107 MOTLEY 011500 3043 WARREN F107 MOTLEY 011500 3044 WARREN F107 MOTLEY 011500 3045 WARREN F107 MOTLEY 011500 3046 WARREN F107 MOTLEY 011500 3047 WARREN F107 MOTLEY 011500 3048 WARREN F107 MOTLEY 011500 3052 0102 WARREN F107 MOTLEY 011500 3053

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 22, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 22, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 22, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 60, effective August 23, 2013.

5.223. Twenty-third Representative District.

The Twenty-third Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT BARREN WARREN D107 THREE FORKS

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 23, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 23, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 23, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 61, effective August 23, 2013.

5.224. Twenty-fourth Representative District.

The Twenty-fourth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT GREEN LARUE MARION

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 24, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 24, effective January 11, 1996; repealed and reenact., 2002, ch. 1, § 24, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 62, effective August 23, 2013.

5.225. Twenty-fifth Representative District.

The Twenty-fifth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT HARDIN C101 HIGHLANDS HARDIN C102 MANTLE HARDIN C103 CITY PARK HARDIN C106 LINCOLN TRAIL NORTH HARDIN C107 LINCOLN TRAIL SOUTH HARDIN D101 FREEMAN HARDIN D104 HELMWOOD HEIGHTS HARDIN E101 CENTRAL HARDIN E102 E EAST HARDIN E103 E NORTH HARDIN E104 E WEST HARDIN E105 VALLEY CREEK HARDIN E106 MEMORIAL HARDIN F101 VANMETER HARDIN F102 CHELF HARDIN F103 COUNTRY CLUB HARDIN F104 GLENDALE HARDIN F105 SOUTH DIXIE HARDIN F106 SONORA HARDIN F107 UPTON 001600 5013 0202 HARDIN F107 UPTON 001600 5015 0202 HARDIN F107 UPTON 001600 5016 0102 HARDIN F107 UPTON 001600 5017 HARDIN F107 UPTON 001600 5018 0102 HARDIN F107 UPTON 001600 5019 0202 HARDIN F107 UPTON 001600 5021 0202 HARDIN F107 UPTON 001600 5023 HARDIN F107 UPTON 001600 5024 HARDIN F107 UPTON 001600 5025 0202 HARDIN F107 UPTON 001600 5026 HARDIN F107 UPTON 001600 5027 HARDIN F107 UPTON 001600 5028 HARDIN F107 UPTON 001600 5029 HARDIN F107 UPTON 001600 5030 HARDIN F107 UPTON 001600 5031 HARDIN F107 UPTON 001600 5032 HARDIN F107 UPTON 001600 5033 HARDIN F107 UPTON 001600 5034 HARDIN F107 UPTON 001600 5035 HARDIN F107 UPTON 001600 5036 HARDIN F107 UPTON 001600 5037 HARDIN F107 UPTON 001600 5038 HARDIN F107 UPTON 001600 5039 HARDIN F107 UPTON 001600 5040 HARDIN F107 UPTON 001600 5041 HARDIN F107 UPTON 001600 5042 HARDIN F107 UPTON 001600 5044 HARDIN F107 UPTON 001600 5045 0202 HARDIN F107 UPTON 001600 6002 HARDIN F107 UPTON 001600 6003 HARDIN F107 UPTON 001600 6004 HARDIN F107 UPTON 001600 6005 HARDIN F107 UPTON 001600 6006 HARDIN F107 UPTON 001600 6007 HARDIN F107 UPTON 001600 6008 HARDIN F107 UPTON 001600 6009 HARDIN F107 UPTON 001600 6010 HARDIN F107 UPTON 001600 6011 HARDIN F107 UPTON 001600 6012 HARDIN F107 UPTON 001600 6015 HARDIN F107 UPTON 001600 6018 HARDIN F107 UPTON 001600 6020 HARDIN F107 UPTON 001600 6021 HARDIN F107 UPTON 001600 6022 HARDIN F107 UPTON 001600 6023 HARDIN F107 UPTON 001600 6024 HARDIN F107 UPTON 001600 6025 HARDIN F107 UPTON 001600 6026 HARDIN F107 UPTON 001600 6027 HARDIN F107 UPTON 001600 6028 HARDIN F107 UPTON 001600 6029 HARDIN F107 UPTON 001600 6030 HARDIN F107 UPTON 001600 6031 HARDIN G106 CECILIA HARDIN G107 SAINT JOHN

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 25, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 25, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 25, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 63, effective August 23, 2013.

5.226. Twenty-sixth Representative District.

The Twenty-sixth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT BULLITT A102 SHEPHERDSVILLE #1A BULLITT A103 SHEPHERDSVILLE #3 BULLITT A105 CUPIO #13 BULLITT A106 SHEPHERDSVILLE #2A BULLITT A107 BROOKS #12 BULLITT A108 BROOKS #12A BULLITT A109 ZONETON #11 020400 1004 BULLITT A109 ZONETON #11 020400 1006 BULLITT A109 ZONETON #11 020400 1007 BULLITT A109 ZONETON #11 020400 2000 0102 BULLITT A109 ZONETON #11 020400 2002 BULLITT A109 ZONETON #11 020400 2003 BULLITT A109 ZONETON #11 020400 2004 BULLITT A109 ZONETON #11 020400 2005 BULLITT A109 ZONETON #11 020400 2006 BULLITT A109 ZONETON #11 020400 2007 BULLITT A109 ZONETON #11 020400 2037 BULLITT A109 ZONETON #11 020400 2038 BULLITT A110 SHEPHERDSVILLE #2B 020701 3004 BULLITT A110 SHEPHERDSVILLE #2B 020701 3005 BULLITT A110 SHEPHERDSVILLE #2B 020701 3006 0102 BULLITT A110 SHEPHERDSVILLE #2B 020701 3007 0303 BULLITT A110 SHEPHERDSVILLE #2B 020701 3011 0202 BULLITT A110 SHEPHERDSVILLE #2B 020800 3033 0202 BULLITT A110 SHEPHERDSVILLE #2B 020800 3035 BULLITT B103 MT. WASHINGTON #9 BULLITT B107 MT. WASHINGTON #9-A BULLITT B108 MT. WASHINGTON #8A BULLITT B113 MT. WASHINGTON #8-B BULLITT B114 MT. WASHINGTON #9C BULLITT C101 HEBRON #5 BULLITT C105 HEBRON #5A 020601 2005 BULLITT C105 HEBRON #5A 020601 2006 BULLITT C105 HEBRON #5A 020601 2007 BULLITT C105 HEBRON #5A 020601 2008 BULLITT C105 HEBRON #5A 020601 2009 BULLITT C105 HEBRON #5A 020601 2010 BULLITT C105 HEBRON #5A 020601 2011 BULLITT C105 HEBRON #5A 020601 2012 BULLITT C105 HEBRON #5A 020601 2013 BULLITT C105 HEBRON #5A 020601 2014 BULLITT C105 HEBRON #5A 020601 2015 BULLITT C105 HEBRON #5A 020601 2017 BULLITT C105 HEBRON #5A 020601 2028 BULLITT C105 HEBRON #5A 020601 2030 BULLITT C110 HEBRON #20 BULLITT D107 CEDAR GROVE #18A 021101 3000 BULLITT D107 CEDAR GROVE #18A 021101 3001 BULLITT D107 CEDAR GROVE #18A 021101 3002 BULLITT D107 CEDAR GROVE #18A 021101 3003 BULLITT D107 CEDAR GROVE #18A 021101 3004 BULLITT D107 CEDAR GROVE #18A 021101 3005 BULLITT D107 CEDAR GROVE #18A 021101 3006 BULLITT D107 CEDAR GROVE #18A 021101 3007 BULLITT D107 CEDAR GROVE #18A 021101 3008 BULLITT D107 CEDAR GROVE #18A 021101 3009 BULLITT D107 CEDAR GROVE #18A 021101 3010 BULLITT D107 CEDAR GROVE #18A 021101 3011 BULLITT D107 CEDAR GROVE #18A 021101 3012 BULLITT D107 CEDAR GROVE #18A 021101 3013 BULLITT D107 CEDAR GROVE #18A 021101 3014 BULLITT D107 CEDAR GROVE #18A 021101 3015 BULLITT D107 CEDAR GROVE #18A 021101 3018 BULLITT D107 CEDAR GROVE #18A 021101 3033 BULLITT D107 CEDAR GROVE #18A 021101 3048 BULLITT D107 CEDAR GROVE #18A 021101 3049 BULLITT D107 CEDAR GROVE #18A 021101 3050 BULLITT D107 CEDAR GROVE #18A 021101 3051 BULLITT D107 CEDAR GROVE #18A 021101 3052 BULLITT D107 CEDAR GROVE #18A 021102 1006 BULLITT D107 CEDAR GROVE #18A 021102 1007 BULLITT D107 CEDAR GROVE #18A 021102 1008 BULLITT D107 CEDAR GROVE #18A 021102 1009 BULLITT D107 CEDAR GROVE #18A 021102 1010 BULLITT D107 CEDAR GROVE #18A 021102 1011 BULLITT D107 CEDAR GROVE #18A 021102 1012 BULLITT D107 CEDAR GROVE #18A 021102 1013 BULLITT D107 CEDAR GROVE #18A 021102 1014 BULLITT D107 CEDAR GROVE #18A 021102 1015 BULLITT D107 CEDAR GROVE #18A 021102 1016 BULLITT D107 CEDAR GROVE #18A 021102 1017 BULLITT D107 CEDAR GROVE #18A 021102 1022 BULLITT D108 SHEPHERDSVILLE #2 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020701 3006 0202 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020701 3007 0103 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020701 3009 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020701 3010 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020701 3011 0102 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020701 3014 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020701 3015 BULLITT D110 PLEASANT GROVE #4 BULLITT X001 FORT KNOX HARDIN A102 FORT KNOX 000100 1037 HARDIN A102 FORT KNOX 000100 1038 HARDIN A102 FORT KNOX 000100 1086 HARDIN A102 FORT KNOX 000100 1087 HARDIN A102 FORT KNOX 000100 1092 HARDIN A102 FORT KNOX 000100 1093 HARDIN A102 FORT KNOX 000201 1000 HARDIN A102 FORT KNOX 000201 1001 HARDIN A102 FORT KNOX 000201 1002 HARDIN A102 FORT KNOX 000201 1003 HARDIN A102 FORT KNOX 000201 1004 HARDIN A102 FORT KNOX 000201 1005 HARDIN A102 FORT KNOX 000201 1006 HARDIN A102 FORT KNOX 000201 1007 HARDIN A102 FORT KNOX 000201 1008 HARDIN A102 FORT KNOX 000201 1009 HARDIN A102 FORT KNOX 000201 1010 HARDIN A102 FORT KNOX 000201 1011 HARDIN A102 FORT KNOX 000201 1012 HARDIN A102 FORT KNOX 000201 1013 HARDIN A102 FORT KNOX 000201 1014 HARDIN A102 FORT KNOX 000201 1015 HARDIN A102 FORT KNOX 000201 1016 HARDIN A102 FORT KNOX 000201 1017 HARDIN A102 FORT KNOX 000201 1018 HARDIN A102 FORT KNOX 000201 1019 HARDIN A102 FORT KNOX 000201 1020 HARDIN A102 FORT KNOX 000201 1021 HARDIN A102 FORT KNOX 000201 1022 HARDIN A102 FORT KNOX 000201 1023 HARDIN A102 FORT KNOX 000201 1024 HARDIN A102 FORT KNOX 000201 1025 HARDIN A102 FORT KNOX 000201 1026 HARDIN A102 FORT KNOX 000201 1027 HARDIN A102 FORT KNOX 000201 1028 HARDIN A102 FORT KNOX 000201 1029 HARDIN A102 FORT KNOX 000201 1030 HARDIN A102 FORT KNOX 000201 1031 HARDIN A102 FORT KNOX 000201 1032 HARDIN A102 FORT KNOX 000201 1033 HARDIN A102 FORT KNOX 000201 1034 HARDIN A102 FORT KNOX 000201 1035 HARDIN A102 FORT KNOX 000201 1036 HARDIN A102 FORT KNOX 000201 1037 HARDIN A102 FORT KNOX 000201 1038 HARDIN A102 FORT KNOX 000201 1039 HARDIN A102 FORT KNOX 000201 1040 HARDIN A102 FORT KNOX 000201 1041 HARDIN A102 FORT KNOX 000201 1042 HARDIN A102 FORT KNOX 000201 1043 HARDIN A102 FORT KNOX 000201 1044 HARDIN A102 FORT KNOX 000201 1045 HARDIN A102 FORT KNOX 000201 1046 HARDIN A102 FORT KNOX 000201 1047 HARDIN A102 FORT KNOX 000201 1048 HARDIN A102 FORT KNOX 000201 1049 HARDIN A102 FORT KNOX 000201 1050 HARDIN A102 FORT KNOX 000201 1051 HARDIN A102 FORT KNOX 000201 1052 HARDIN A102 FORT KNOX 000201 1053 HARDIN A102 FORT KNOX 000201 1054 HARDIN A102 FORT KNOX 000201 1055 HARDIN A102 FORT KNOX 000201 1056 HARDIN A102 FORT KNOX 000201 1057 HARDIN A102 FORT KNOX 000201 1058 HARDIN A102 FORT KNOX 000201 1059 HARDIN A102 FORT KNOX 000201 1060 HARDIN A102 FORT KNOX 000201 1061 HARDIN A102 FORT KNOX 000201 2000 HARDIN A102 FORT KNOX 000201 2001 HARDIN A102 FORT KNOX 000201 2002 HARDIN A102 FORT KNOX 000201 2003 HARDIN A102 FORT KNOX 000201 2004 HARDIN A102 FORT KNOX 000201 2005 HARDIN A102 FORT KNOX 000201 2006 HARDIN A102 FORT KNOX 000201 2007 HARDIN A102 FORT KNOX 000201 2008 HARDIN A102 FORT KNOX 000201 2009 HARDIN A102 FORT KNOX 000201 2010 HARDIN A102 FORT KNOX 000201 2011 HARDIN A102 FORT KNOX 000201 2012 HARDIN A102 FORT KNOX 000201 2013 HARDIN A102 FORT KNOX 000201 2014 HARDIN A102 FORT KNOX 000201 2015 HARDIN A102 FORT KNOX 000201 2016 HARDIN A102 FORT KNOX 000201 2017 HARDIN A102 FORT KNOX 000201 2018 HARDIN A102 FORT KNOX 000201 2019 HARDIN A102 FORT KNOX 000201 2020 HARDIN A102 FORT KNOX 000201 2021 HARDIN A102 FORT KNOX 000201 2022 HARDIN A102 FORT KNOX 000201 2023 HARDIN A102 FORT KNOX 000201 2024 HARDIN A102 FORT KNOX 000201 2025 HARDIN A102 FORT KNOX 000201 2026 HARDIN A102 FORT KNOX 000201 2027 HARDIN A102 FORT KNOX 000201 2028 HARDIN A102 FORT KNOX 000201 2029 HARDIN A102 FORT KNOX 000201 2030 HARDIN A102 FORT KNOX 000201 2031 HARDIN A102 FORT KNOX 000201 2032 HARDIN A102 FORT KNOX 000201 2033 HARDIN A102 FORT KNOX 000201 2034 HARDIN A102 FORT KNOX 000201 2035 HARDIN A102 FORT KNOX 000201 2036 HARDIN A102 FORT KNOX 000201 2037 HARDIN A102 FORT KNOX 000201 2038 HARDIN A102 FORT KNOX 000201 2039 HARDIN A102 FORT KNOX 000201 2040 HARDIN A102 FORT KNOX 000201 2041 HARDIN A102 FORT KNOX 000201 2042 HARDIN A102 FORT KNOX 000201 2043 HARDIN A102 FORT KNOX 000201 2044 HARDIN A102 FORT KNOX 000201 2045 HARDIN A102 FORT KNOX 000201 2046 HARDIN A102 FORT KNOX 000201 2047 HARDIN A102 FORT KNOX 000201 2048 HARDIN A102 FORT KNOX 000201 2049 HARDIN A102 FORT KNOX 000201 2050 HARDIN A102 FORT KNOX 000201 2051 HARDIN A102 FORT KNOX 000201 2052 HARDIN A102 FORT KNOX 000201 2053 HARDIN A102 FORT KNOX 000201 2054 HARDIN A102 FORT KNOX 000201 2055 HARDIN A102 FORT KNOX 000201 2056 HARDIN A102 FORT KNOX 000201 2057 HARDIN A102 FORT KNOX 000201 2058 HARDIN A102 FORT KNOX 000201 2059 HARDIN A102 FORT KNOX 000201 2060 HARDIN A102 FORT KNOX 000201 2061 HARDIN A102 FORT KNOX 000201 2062 HARDIN A102 FORT KNOX 000201 2063 HARDIN A102 FORT KNOX 000201 2064 HARDIN A102 FORT KNOX 000201 2065 HARDIN A102 FORT KNOX 000201 2066 HARDIN A102 FORT KNOX 000201 2067 HARDIN A102 FORT KNOX 000201 2068 HARDIN A102 FORT KNOX 000201 2069 HARDIN A102 FORT KNOX 000201 2070 HARDIN A102 FORT KNOX 000201 2071 HARDIN A102 FORT KNOX 000201 2072 HARDIN A102 FORT KNOX 000201 2073 HARDIN A102 FORT KNOX 000201 2074 HARDIN A102 FORT KNOX 000201 2075 HARDIN A102 FORT KNOX 000201 2076 HARDIN A102 FORT KNOX 000201 2077 HARDIN A102 FORT KNOX 000201 2078 HARDIN A102 FORT KNOX 000201 2079 HARDIN A102 FORT KNOX 000201 2080 HARDIN A102 FORT KNOX 000201 2081 HARDIN A102 FORT KNOX 000201 2082 HARDIN A102 FORT KNOX 000201 2083 HARDIN A102 FORT KNOX 000201 2084 HARDIN A102 FORT KNOX 000201 2085 HARDIN A102 FORT KNOX 000201 2086 HARDIN A102 FORT KNOX 000201 2087 HARDIN A102 FORT KNOX 000201 2088 HARDIN A102 FORT KNOX 000201 2089 HARDIN A102 FORT KNOX 000201 2090 HARDIN A102 FORT KNOX 000201 2091 HARDIN A102 FORT KNOX 000201 2092 HARDIN A102 FORT KNOX 000201 2093 HARDIN A102 FORT KNOX 000201 2094 HARDIN A102 FORT KNOX 000201 2095 HARDIN A102 FORT KNOX 000201 2096 HARDIN A102 FORT KNOX 000201 2097 HARDIN A102 FORT KNOX 000201 2098 HARDIN A102 FORT KNOX 000201 2099 HARDIN A102 FORT KNOX 000201 2100 HARDIN A102 FORT KNOX 000201 2101 HARDIN A102 FORT KNOX 000201 2102 HARDIN A102 FORT KNOX 000201 2103 HARDIN A102 FORT KNOX 000201 2104 HARDIN A102 FORT KNOX 000201 2105 HARDIN A102 FORT KNOX 000201 2106 HARDIN A102 FORT KNOX 000201 2107 HARDIN A102 FORT KNOX 000201 2108 HARDIN A102 FORT KNOX 000201 2109 HARDIN A102 FORT KNOX 000201 2110 HARDIN A102 FORT KNOX 000201 2111 HARDIN A102 FORT KNOX 000201 2112 HARDIN A102 FORT KNOX 000201 2113 HARDIN A102 FORT KNOX 000201 2114 HARDIN A102 FORT KNOX 000201 2115 HARDIN A102 FORT KNOX 000201 2116 HARDIN A102 FORT KNOX 000201 2117 HARDIN A102 FORT KNOX 000201 2118 HARDIN A102 FORT KNOX 000201 2119 HARDIN A102 FORT KNOX 000201 2120 HARDIN A102 FORT KNOX 000201 2121 HARDIN A102 FORT KNOX 000201 2122 HARDIN A102 FORT KNOX 000201 2123 HARDIN A102 FORT KNOX 000201 2124 HARDIN A102 FORT KNOX 000201 2125 HARDIN A102 FORT KNOX 000201 2126 HARDIN A102 FORT KNOX 000201 2127 HARDIN A102 FORT KNOX 000201 2128 HARDIN A102 FORT KNOX 000201 2129 HARDIN A102 FORT KNOX 000201 2130 HARDIN A102 FORT KNOX 000201 2131 HARDIN A102 FORT KNOX 000201 2132 HARDIN A102 FORT KNOX 000201 2133 HARDIN A102 FORT KNOX 000201 2134 HARDIN A102 FORT KNOX 000201 2135 HARDIN A102 FORT KNOX 000201 2136 HARDIN A102 FORT KNOX 000201 2137 HARDIN A102 FORT KNOX 000201 2138 HARDIN A102 FORT KNOX 000201 2139 HARDIN A102 FORT KNOX 000201 2140 HARDIN A102 FORT KNOX 000201 2141 HARDIN A102 FORT KNOX 000201 2142 HARDIN A102 FORT KNOX 000201 2143 HARDIN A102 FORT KNOX 000201 2144 HARDIN A102 FORT KNOX 000201 2145 HARDIN A102 FORT KNOX 000201 2146 HARDIN A102 FORT KNOX 000201 2147 HARDIN A102 FORT KNOX 000201 2148 HARDIN A102 FORT KNOX 000201 2149 HARDIN A102 FORT KNOX 000201 2150 HARDIN A102 FORT KNOX 000201 2151 HARDIN A102 FORT KNOX 000201 2152 HARDIN A102 FORT KNOX 000201 2153 HARDIN A102 FORT KNOX 000201 2154 HARDIN A102 FORT KNOX 000201 2155 HARDIN A102 FORT KNOX 000201 2156 HARDIN A102 FORT KNOX 000201 2157 HARDIN A102 FORT KNOX 000201 2158 HARDIN A102 FORT KNOX 000201 2159 HARDIN A102 FORT KNOX 000201 2160 HARDIN A102 FORT KNOX 000202 1000 HARDIN A102 FORT KNOX 000202 1001 HARDIN A102 FORT KNOX 000202 1002 HARDIN A102 FORT KNOX 000202 1003 HARDIN A102 FORT KNOX 000202 1004 HARDIN A102 FORT KNOX 000202 1005 HARDIN A102 FORT KNOX 000202 1006 HARDIN A102 FORT KNOX 000202 1007 HARDIN A102 FORT KNOX 000202 1008 HARDIN A102 FORT KNOX 000202 1009 HARDIN A102 FORT KNOX 000202 1010 HARDIN A102 FORT KNOX 000202 1011 HARDIN A102 FORT KNOX 000202 1012 HARDIN A102 FORT KNOX 000202 1013 HARDIN A102 FORT KNOX 000202 1014 HARDIN A102 FORT KNOX 000202 1015 HARDIN A102 FORT KNOX 000202 1016 HARDIN A102 FORT KNOX 000202 1017 HARDIN A102 FORT KNOX 000202 1018 HARDIN A102 FORT KNOX 000202 1019 HARDIN A102 FORT KNOX 000202 1020 HARDIN A102 FORT KNOX 000202 2000 HARDIN A102 FORT KNOX 000202 2001 HARDIN A102 FORT KNOX 000202 2002 HARDIN A102 FORT KNOX 000202 2003 HARDIN A102 FORT KNOX 000202 2004 HARDIN A102 FORT KNOX 000202 2005 HARDIN A102 FORT KNOX 000202 2006 HARDIN A102 FORT KNOX 000202 2007 HARDIN A102 FORT KNOX 000202 2008 HARDIN A102 FORT KNOX 000202 2009 HARDIN A102 FORT KNOX 000202 2010 HARDIN A102 FORT KNOX 000202 2011 HARDIN A102 FORT KNOX 000202 2012 HARDIN A102 FORT KNOX 000202 2014 HARDIN A102 FORT KNOX 000202 2015 HARDIN A102 FORT KNOX 000202 3000 HARDIN A102 FORT KNOX 000202 3002 HARDIN A102 FORT KNOX 000202 3007 HARDIN A102 FORT KNOX 000202 3008 HARDIN A102 FORT KNOX 000202 3022 HARDIN A102 FORT KNOX 000202 3023 HARDIN A102 FORT KNOX 000202 3024 HARDIN A102 FORT KNOX 000202 3025 HARDIN A102 FORT KNOX 000202 3026 HARDIN A102 FORT KNOX 000202 3027 HARDIN A102 FORT KNOX 000202 3028 HARDIN A102 FORT KNOX 000202 3049 HARDIN A102 FORT KNOX 000202 3050 HARDIN A102 FORT KNOX 000202 3062 HARDIN A102 FORT KNOX 000202 3063 HARDIN A102 FORT KNOX 000400 1001 0202 HARDIN A102 FORT KNOX 000500 1024 0303 HARDIN A102 FORT KNOX 000500 2000 0202 HARDIN A102 FORT KNOX 000500 2001 0102 HARDIN A102 FORT KNOX 000500 2012 0102 HARDIN A102 FORT KNOX 000500 2013 0202 HARDIN A102 FORT KNOX 000500 2014 0102 HARDIN A102 FORT KNOX 000500 2017 0202 HARDIN A102 FORT KNOX 000500 2026 0102 HARDIN A102 FORT KNOX 000600 1000 0102 HARDIN A102 FORT KNOX 000600 1001 0202 HARDIN A102 FORT KNOX 000600 2012 0203 HARDIN A102 FORT KNOX 000600 2018 0202 HARDIN A102 FORT KNOX 000600 3000 0202 HARDIN A102 FORT KNOX 001001 2007 0303 HARDIN A102 FORT KNOX 001001 2009 0102 HARDIN A102 FORT KNOX 001001 2010 HARDIN A102 FORT KNOX 001001 2023 HARDIN A102 FORT KNOX 001001 4020 HARDIN A102 FORT KNOX 001001 4025 HARDIN A102 FORT KNOX 980100 1000 HARDIN A102 FORT KNOX 980100 1001 HARDIN A102 FORT KNOX 980100 1002 HARDIN A102 FORT KNOX 980100 1003 HARDIN A102 FORT KNOX 980100 1004 HARDIN A102 FORT KNOX 980100 1005 HARDIN A102 FORT KNOX 980100 1006 HARDIN A102 FORT KNOX 980100 1007 HARDIN A102 FORT KNOX 980100 1008 HARDIN A102 FORT KNOX 980100 1009 HARDIN A102 FORT KNOX 980100 1010 HARDIN A102 FORT KNOX 980100 1011 HARDIN A102 FORT KNOX 980100 1012 HARDIN A102 FORT KNOX 980100 1013 HARDIN A102 FORT KNOX 980100 1014 HARDIN A102 FORT KNOX 980100 1015 HARDIN A102 FORT KNOX 980100 1016 HARDIN A102 FORT KNOX 980100 1017 HARDIN A102 FORT KNOX 980100 1018 HARDIN A102 FORT KNOX 980100 1019 HARDIN A102 FORT KNOX 980100 1020 HARDIN A102 FORT KNOX 980100 1021 HARDIN A102 FORT KNOX 980100 1022 HARDIN A102 FORT KNOX 980100 1023 HARDIN A102 FORT KNOX 980100 1024 HARDIN A102 FORT KNOX 980100 1025 HARDIN A102 FORT KNOX 980100 1026 HARDIN A102 FORT KNOX 980100 1027 HARDIN A102 FORT KNOX 980100 1028 HARDIN A102 FORT KNOX 980100 1029 HARDIN A102 FORT KNOX 980100 1030 HARDIN A102 FORT KNOX 980100 1031 HARDIN A102 FORT KNOX 980100 1032 HARDIN A102 FORT KNOX 980100 1033 HARDIN A102 FORT KNOX 980100 1034 HARDIN A102 FORT KNOX 980100 1035 HARDIN A102 FORT KNOX 980100 1036 HARDIN A102 FORT KNOX 980100 1037 HARDIN A102 FORT KNOX 980100 1038 HARDIN A102 FORT KNOX 980100 1039 HARDIN A102 FORT KNOX 980100 1040 HARDIN A102 FORT KNOX 980100 1041 HARDIN A102 FORT KNOX 980100 1042 HARDIN A102 FORT KNOX 980100 1043 HARDIN A102 FORT KNOX 980100 1044 HARDIN A102 FORT KNOX 980100 1045 HARDIN A102 FORT KNOX 980100 1046 HARDIN A102 FORT KNOX 980100 1047 HARDIN A102 FORT KNOX 980100 1048 HARDIN A102 FORT KNOX 980100 1049 HARDIN A102 FORT KNOX 980100 1050 HARDIN A102 FORT KNOX 980100 1051 HARDIN A102 FORT KNOX 980100 1052 HARDIN A102 FORT KNOX 980100 1053 HARDIN A102 FORT KNOX 980100 1054 HARDIN A102 FORT KNOX 980100 1055 HARDIN A102 FORT KNOX 980100 1056 HARDIN A102 FORT KNOX 980100 1057 HARDIN A102 FORT KNOX 980100 1058 HARDIN A102 FORT KNOX 980100 1059 HARDIN A102 FORT KNOX 980100 1060 HARDIN A102 FORT KNOX 980100 1061 HARDIN A102 FORT KNOX 980100 1062 HARDIN A102 FORT KNOX 980100 1063 HARDIN A102 FORT KNOX 980100 1064 HARDIN A102 FORT KNOX 980100 1065 HARDIN A102 FORT KNOX 980100 1066 HARDIN A102 FORT KNOX 980100 1067 HARDIN A102 FORT KNOX 980100 1068 HARDIN A102 FORT KNOX 980100 1069 HARDIN A102 FORT KNOX 980100 1070 HARDIN A102 FORT KNOX 980100 1071 HARDIN A102 FORT KNOX 980100 1072 HARDIN A102 FORT KNOX 980100 1073 HARDIN A102 FORT KNOX 980100 1074 HARDIN A102 FORT KNOX 980100 1075 HARDIN A102 FORT KNOX 980100 1076 HARDIN A102 FORT KNOX 980100 1077 HARDIN A102 FORT KNOX 980100 1078 HARDIN A102 FORT KNOX 980100 1079 HARDIN A102 FORT KNOX 980100 1080 0102 HARDIN A102 FORT KNOX 980100 1081 HARDIN A102 FORT KNOX 980100 1082 HARDIN A102 FORT KNOX 980100 1083 HARDIN A102 FORT KNOX 980100 1084 HARDIN A102 FORT KNOX 980100 1086 HARDIN A102 FORT KNOX 980100 1087 HARDIN A102 FORT KNOX 980100 1088 HARDIN A102 FORT KNOX 980100 1089 HARDIN A102 FORT KNOX 980100 1090 0102 HARDIN A102 FORT KNOX 980100 1091 HARDIN A102 FORT KNOX 980100 1092 HARDIN A102 FORT KNOX 980100 1093 HARDIN A102 FORT KNOX 980100 1094 HARDIN A102 FORT KNOX 980100 1095 HARDIN A102 FORT KNOX 980100 1096 HARDIN A102 FORT KNOX 980100 1097 HARDIN A102 FORT KNOX 980100 1098 HARDIN A102 FORT KNOX 980100 1099 HARDIN A102 FORT KNOX 980100 1100 HARDIN A102 FORT KNOX 980100 1101 HARDIN A102 FORT KNOX 980100 1102 HARDIN A102 FORT KNOX 980100 1103 HARDIN A102 FORT KNOX 980100 1104 HARDIN A102 FORT KNOX 980100 1105 HARDIN A102 FORT KNOX 980100 1106 HARDIN A102 FORT KNOX 980100 1107 HARDIN A102 FORT KNOX 980100 1108 HARDIN A102 FORT KNOX 980100 1109 HARDIN A102 FORT KNOX 980100 1110 HARDIN A102 FORT KNOX 980100 1111 HARDIN A102 FORT KNOX 980100 1112 HARDIN A102 FORT KNOX 980100 1113 HARDIN A102 FORT KNOX 980100 1114 HARDIN A102 FORT KNOX 980100 1115 HARDIN A102 FORT KNOX 980100 1116 HARDIN A102 FORT KNOX 980100 1117 HARDIN A102 FORT KNOX 980100 1118 HARDIN A102 FORT KNOX 980100 1119 HARDIN A102 FORT KNOX 980100 1120 HARDIN A102 FORT KNOX 980100 1121 HARDIN A102 FORT KNOX 980100 1122 HARDIN A102 FORT KNOX 980100 1123 HARDIN A102 FORT KNOX 980100 1124 HARDIN A102 FORT KNOX 980100 1125 HARDIN A102 FORT KNOX 980100 1126 HARDIN A102 FORT KNOX 980100 1127 HARDIN A102 FORT KNOX 980100 1128 HARDIN A102 FORT KNOX 980100 1129 HARDIN A102 FORT KNOX 980100 1130 HARDIN A102 FORT KNOX 980100 1131 HARDIN A102 FORT KNOX 980100 1132 HARDIN A102 FORT KNOX 980100 1133 HARDIN A102 FORT KNOX 980100 1134 HARDIN A102 FORT KNOX 980100 1135 HARDIN A102 FORT KNOX 980100 1136 HARDIN A102 FORT KNOX 980100 1137 HARDIN A102 FORT KNOX 980100 1138 HARDIN A102 FORT KNOX 980100 1139 HARDIN A102 FORT KNOX 980100 1140 HARDIN A102 FORT KNOX 980100 1141 HARDIN A102 FORT KNOX 980100 1142 HARDIN A102 FORT KNOX 980100 1143 HARDIN A102 FORT KNOX 980100 1144 HARDIN A102 FORT KNOX 980100 1145 HARDIN A102 FORT KNOX 980100 1146 HARDIN A102 FORT KNOX 980100 1147 HARDIN A102 FORT KNOX 980100 1148 HARDIN A102 FORT KNOX 980100 1149 HARDIN A102 FORT KNOX 980100 1150 HARDIN A102 FORT KNOX 980100 1151 HARDIN A102 FORT KNOX 980100 1152 HARDIN A102 FORT KNOX 980100 1153 HARDIN A102 FORT KNOX 980100 1154 HARDIN A102 FORT KNOX 980100 1155 0202 HARDIN A102 FORT KNOX 980100 1156 HARDIN A102 FORT KNOX 980100 1157 HARDIN A102 FORT KNOX 980100 1158 HARDIN A102 FORT KNOX 980100 1159 HARDIN A102 FORT KNOX 980100 1160 HARDIN A102 FORT KNOX 980100 1161 HARDIN A102 FORT KNOX 980100 1162 HARDIN A102 FORT KNOX 980100 1163 HARDIN A102 FORT KNOX 980100 1164 HARDIN A102 FORT KNOX 980100 1165 HARDIN A102 FORT KNOX 980100 1166 HARDIN A102 FORT KNOX 980100 1167 HARDIN A102 FORT KNOX 980100 1168 HARDIN A102 FORT KNOX 980100 1169 HARDIN A102 FORT KNOX 980100 1170 HARDIN A102 FORT KNOX 980100 1171 HARDIN A102 FORT KNOX 980100 1172 HARDIN A102 FORT KNOX 980100 1173 HARDIN A102 FORT KNOX 980100 1174 HARDIN A102 FORT KNOX 980100 1175 HARDIN A102 FORT KNOX 980100 1176 0102 HARDIN A102 FORT KNOX 980100 1177 0102 HARDIN A102 FORT KNOX 980100 1178 0102 HARDIN A102 FORT KNOX 980100 1179 0102 HARDIN A102 FORT KNOX 980100 1180 0102 HARDIN A102 FORT KNOX 980100 1181 HARDIN A102 FORT KNOX 980100 1182 0102 HARDIN A102 FORT KNOX 980100 1183 0102 HARDIN A102 FORT KNOX 980100 1184 HARDIN A102 FORT KNOX 980100 1185 HARDIN A102 FORT KNOX 980100 1186 HARDIN A102 FORT KNOX 980100 1187 HARDIN A102 FORT KNOX 980100 1188 HARDIN A102 FORT KNOX 980100 1189 HARDIN A102 FORT KNOX 980100 1190 HARDIN A102 FORT KNOX 980100 1191 HARDIN A102 FORT KNOX 980100 1192 HARDIN A102 FORT KNOX 980100 1193 HARDIN A102 FORT KNOX 980100 1194 HARDIN A102 FORT KNOX 980100 1195 HARDIN A102 FORT KNOX 980100 1196 HARDIN A102 FORT KNOX 980100 1197 HARDIN A102 FORT KNOX 980100 1198 0102 HARDIN A102 FORT KNOX 980100 1199 0102 HARDIN A102 FORT KNOX 980100 1200 0102 HARDIN A102 FORT KNOX 980100 1201 HARDIN A102 FORT KNOX 980100 1202 HARDIN A102 FORT KNOX 980100 1203 HARDIN A102 FORT KNOX 980100 1204 HARDIN A102 FORT KNOX 980100 1205 0102 HARDIN A102 FORT KNOX 980100 1206 HARDIN A102 FORT KNOX 980100 1207 HARDIN A102 FORT KNOX 980100 1208 HARDIN A102 FORT KNOX 980100 1209 HARDIN A102 FORT KNOX 980100 1210 HARDIN A102 FORT KNOX 980100 1211 0102 HARDIN A102 FORT KNOX 980100 1212 HARDIN A102 FORT KNOX 980100 1213 HARDIN A102 FORT KNOX 980100 1214 HARDIN A102 FORT KNOX 980100 1215 HARDIN A102 FORT KNOX 980100 1216 HARDIN A102 FORT KNOX 980100 1217 HARDIN A102 FORT KNOX 980100 1218 HARDIN A102 FORT KNOX 980100 1219 HARDIN A102 FORT KNOX 980100 1221 HARDIN A102 FORT KNOX 980100 1222 HARDIN A102 FORT KNOX 980100 1223 HARDIN A102 FORT KNOX 980100 1224 HARDIN A102 FORT KNOX 980100 1225 HARDIN A102 FORT KNOX 980100 1226 HARDIN A102 FORT KNOX 980100 1227 HARDIN A102 FORT KNOX 980100 1228 HARDIN A102 FORT KNOX 980100 1229 HARDIN A102 FORT KNOX 980100 1230 HARDIN A102 FORT KNOX 980100 1231 HARDIN A102 FORT KNOX 980100 1232 HARDIN A102 FORT KNOX 980100 1233 HARDIN A102 FORT KNOX 980100 1234 HARDIN A102 FORT KNOX 980100 1235 HARDIN A102 FORT KNOX 980100 1236 HARDIN A102 FORT KNOX 980100 1237 HARDIN A102 FORT KNOX 980100 1238 HARDIN A102 FORT KNOX 980100 1239 HARDIN A102 FORT KNOX 980100 1240 HARDIN A102 FORT KNOX 980100 1241 HARDIN A102 FORT KNOX 980100 1242 HARDIN A102 FORT KNOX 980100 1243 HARDIN A102 FORT KNOX 980100 1244 HARDIN A102 FORT KNOX 980100 1245 HARDIN A102 FORT KNOX 980100 1246 HARDIN A102 FORT KNOX 980100 1247 HARDIN A102 FORT KNOX 980100 1248 HARDIN A102 FORT KNOX 980100 1249 HARDIN A102 FORT KNOX 980100 1250 HARDIN A102 FORT KNOX 980100 1251 HARDIN A102 FORT KNOX 980100 1252 HARDIN A102 FORT KNOX 980100 1253 HARDIN A102 FORT KNOX 980100 1254 HARDIN A102 FORT KNOX 980100 1255 HARDIN A102 FORT KNOX 980100 1256 HARDIN A102 FORT KNOX 980100 1257 HARDIN A102 FORT KNOX 980100 1258 HARDIN A102 FORT KNOX 980100 1259 HARDIN A102 FORT KNOX 980100 1260 0102 HARDIN A102 FORT KNOX 980100 1261 HARDIN A102 FORT KNOX 980100 1262 HARDIN A102 FORT KNOX 980100 1263 0102 HARDIN A102 FORT KNOX 980100 1265 HARDIN A102 FORT KNOX 980100 1266 HARDIN A102 FORT KNOX 980100 1267 HARDIN A102 FORT KNOX 980100 1268 HARDIN A102 FORT KNOX 980100 1269 HARDIN A102 FORT KNOX 980100 1270 HARDIN A102 FORT KNOX 980100 1271 HARDIN A102 FORT KNOX 980100 1272 HARDIN A102 FORT KNOX 980100 1273 HARDIN A102 FORT KNOX 980100 1274 HARDIN A102 FORT KNOX 980100 1275 HARDIN A102 FORT KNOX 980100 1276 HARDIN A102 FORT KNOX 980100 1277 HARDIN A102 FORT KNOX 980100 1278 HARDIN A102 FORT KNOX 980100 1279 HARDIN A102 FORT KNOX 980100 1280 HARDIN A102 FORT KNOX 980100 1281 HARDIN A102 FORT KNOX 980100 1282 HARDIN A102 FORT KNOX 980100 1283 HARDIN A102 FORT KNOX 980100 1284 HARDIN A102 FORT KNOX 980100 1285 HARDIN A102 FORT KNOX 980100 1286 HARDIN A102 FORT KNOX 980100 1287 HARDIN A102 FORT KNOX 980100 1288 HARDIN A102 FORT KNOX 980100 1289 HARDIN A102 FORT KNOX 980100 1290 HARDIN A102 FORT KNOX 980100 1291 HARDIN A102 FORT KNOX 980100 1292 HARDIN A102 FORT KNOX 980100 1293 HARDIN A102 FORT KNOX 980100 1294 HARDIN A102 FORT KNOX 980100 1295 HARDIN A102 FORT KNOX 980100 1296 HARDIN A102 FORT KNOX 980100 1297 HARDIN A102 FORT KNOX 980100 1298 HARDIN A102 FORT KNOX 980100 1299 HARDIN A102 FORT KNOX 980100 1300 HARDIN A102 FORT KNOX 980100 1303 HARDIN A102 FORT KNOX 980100 1304 HARDIN A102 FORT KNOX 980100 1305 HARDIN A102 FORT KNOX 980100 1306 HARDIN A102 FORT KNOX 980100 1309 HARDIN A102 FORT KNOX 980100 1310 HARDIN A102 FORT KNOX 980100 1311 HARDIN A102 FORT KNOX 980100 1312 HARDIN A102 FORT KNOX 980100 1313 HARDIN A102 FORT KNOX 980100 1314 HARDIN A102 FORT KNOX 980100 1315 HARDIN A102 FORT KNOX 980100 1316 HARDIN A102 FORT KNOX 980100 1317 HARDIN A102 FORT KNOX 980100 1318 HARDIN A102 FORT KNOX 980100 1319 HARDIN A102 FORT KNOX 980100 1320 HARDIN A102 FORT KNOX 980100 1321 HARDIN A102 FORT KNOX 980100 1322 HARDIN A102 FORT KNOX 980100 1323 HARDIN A102 FORT KNOX 980100 1324 HARDIN A102 FORT KNOX 980100 1325 HARDIN A102 FORT KNOX 980100 1326 HARDIN A102 FORT KNOX 980100 1327 HARDIN A102 FORT KNOX 980100 1328 HARDIN A102 FORT KNOX 980100 1329 HARDIN A102 FORT KNOX 980100 1330 HARDIN A102 FORT KNOX 980100 1331 HARDIN A102 FORT KNOX 980100 1332 HARDIN A102 FORT KNOX 980100 1333 HARDIN A102 FORT KNOX 980100 1334 HARDIN A102 FORT KNOX 980100 1335 HARDIN A102 FORT KNOX 980100 1336 HARDIN A102 FORT KNOX 980100 1337 HARDIN A102 FORT KNOX 980100 1338 HARDIN A102 FORT KNOX 980100 1339 HARDIN A102 FORT KNOX 980100 1340 HARDIN A102 FORT KNOX 980100 1341 HARDIN A102 FORT KNOX 980100 1342 HARDIN A102 FORT KNOX 980100 1343 HARDIN A102 FORT KNOX 980100 1344 HARDIN A102 FORT KNOX 980100 1345 HARDIN A102 FORT KNOX 980100 1346 HARDIN A102 FORT KNOX 980100 1347 HARDIN A102 FORT KNOX 980100 1348 HARDIN A102 FORT KNOX 980100 1349 HARDIN A102 FORT KNOX 980100 1350 HARDIN A102 FORT KNOX 980100 1351 HARDIN A102 FORT KNOX 980100 1352 HARDIN A102 FORT KNOX 980100 1353 HARDIN A102 FORT KNOX 980100 1354 HARDIN A102 FORT KNOX 980100 1355 HARDIN A102 FORT KNOX 980100 1356 HARDIN A102 FORT KNOX 980100 1357 HARDIN A102 FORT KNOX 980100 1358 HARDIN A102 FORT KNOX 980100 1359 HARDIN A102 FORT KNOX 980100 1360 HARDIN A102 FORT KNOX 980100 1361 HARDIN A102 FORT KNOX 980100 1362 HARDIN A102 FORT KNOX 980100 1363 HARDIN A102 FORT KNOX 980100 1364 HARDIN A102 FORT KNOX 980100 1365 HARDIN A102 FORT KNOX 980100 1366 HARDIN A102 FORT KNOX 980100 1367 HARDIN A102 FORT KNOX 980100 1368 HARDIN A102 FORT KNOX 980100 1369 HARDIN A102 FORT KNOX 980100 1370 HARDIN A102 FORT KNOX 980100 1371 HARDIN A102 FORT KNOX 980100 1372 HARDIN A102 FORT KNOX 980100 1373 HARDIN A102 FORT KNOX 980100 1374 HARDIN A102 FORT KNOX 980100 1375 HARDIN A102 FORT KNOX 980100 1376 HARDIN A102 FORT KNOX 980100 1377 HARDIN A102 FORT KNOX 980100 1378 HARDIN A102 FORT KNOX 980100 1379 HARDIN A102 FORT KNOX 980100 1380 HARDIN A102 FORT KNOX 980100 1381 HARDIN A102 FORT KNOX 980100 1382 HARDIN A102 FORT KNOX 980100 1383 HARDIN A102 FORT KNOX 980100 1384 HARDIN A102 FORT KNOX 980100 1385 HARDIN A102 FORT KNOX 980100 1386 HARDIN A102 FORT KNOX 980100 1387 HARDIN A102 FORT KNOX 980100 1388 HARDIN A102 FORT KNOX 980100 1389 HARDIN A102 FORT KNOX 980100 1390 HARDIN A102 FORT KNOX 980100 1391 HARDIN A102 FORT KNOX 980100 1392 HARDIN A102 FORT KNOX 980100 1393 HARDIN A102 FORT KNOX 980100 1394 HARDIN A102 FORT KNOX 980100 1395 HARDIN A102 FORT KNOX 980100 1396 HARDIN A102 FORT KNOX 980100 1397 HARDIN A102 FORT KNOX 980100 1398 HARDIN A102 FORT KNOX 980100 1399 HARDIN A102 FORT KNOX 980100 1400 HARDIN A102 FORT KNOX 980100 1401 HARDIN A102 FORT KNOX 980100 1402 HARDIN A102 FORT KNOX 980100 1403 HARDIN A102 FORT KNOX 980100 1404 HARDIN A102 FORT KNOX 980100 1405 HARDIN A102 FORT KNOX 980100 1406 HARDIN A102 FORT KNOX 980100 1407 HARDIN A102 FORT KNOX 980100 1408 HARDIN A102 FORT KNOX 980100 1409 HARDIN A102 FORT KNOX 980100 1410 HARDIN A102 FORT KNOX 980100 1411 HARDIN A102 FORT KNOX 980100 1412 HARDIN A102 FORT KNOX 980100 1413 HARDIN A102 FORT KNOX 980100 1414 HARDIN A102 FORT KNOX 980100 1415 HARDIN A102 FORT KNOX 980100 1416 HARDIN A102 FORT KNOX 980100 1417 HARDIN A102 FORT KNOX 980100 1418 HARDIN A102 FORT KNOX 980100 1419 HARDIN A102 FORT KNOX 980100 1420 0102 HARDIN A102 FORT KNOX 980100 1421 HARDIN A102 FORT KNOX 980100 1422 0202 HARDIN A102 FORT KNOX 980100 1424 HARDIN A102 FORT KNOX 980100 1425 HARDIN A102 FORT KNOX 980100 1426 HARDIN A102 FORT KNOX 980100 1427 HARDIN A102 FORT KNOX 980100 1428 HARDIN A102 FORT KNOX 980100 1430 HARDIN A102 FORT KNOX 980100 1431 HARDIN A102 FORT KNOX 980100 1432 HARDIN A102 FORT KNOX 980100 1433 HARDIN A102 FORT KNOX 980100 1434 HARDIN A102 FORT KNOX 980100 1435 HARDIN A102 FORT KNOX 980100 1436 HARDIN B103 SHELTON HARDIN B105 LONGVIEW HARDIN C104 COLESBURG HARDIN D105 HELM

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 26, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 26, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 26, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 64, effective August 23, 2013.

5.227. Twenty-seventh Representative District.

The Twenty-seventh Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT HARDIN A101 WEST POINT HARDIN A102 FORT KNOX 000202 2013 HARDIN A102 FORT KNOX 000202 3001 HARDIN A102 FORT KNOX 000202 3003 HARDIN A102 FORT KNOX 000202 3004 HARDIN A102 FORT KNOX 000202 3005 HARDIN A102 FORT KNOX 000202 3006 HARDIN A102 FORT KNOX 000202 3009 HARDIN A102 FORT KNOX 000202 3010 HARDIN A102 FORT KNOX 000202 3011 HARDIN A102 FORT KNOX 000202 3012 HARDIN A102 FORT KNOX 000202 3013 HARDIN A102 FORT KNOX 000202 3014 HARDIN A102 FORT KNOX 000202 3015 HARDIN A102 FORT KNOX 000202 3016 HARDIN A102 FORT KNOX 000202 3017 HARDIN A102 FORT KNOX 000202 3018 HARDIN A102 FORT KNOX 000202 3019 HARDIN A102 FORT KNOX 000202 3020 HARDIN A102 FORT KNOX 000202 3021 HARDIN A102 FORT KNOX 000202 3029 HARDIN A102 FORT KNOX 000202 3030 HARDIN A102 FORT KNOX 000202 3031 HARDIN A102 FORT KNOX 000202 3032 HARDIN A102 FORT KNOX 000202 3033 HARDIN A102 FORT KNOX 000202 3034 HARDIN A102 FORT KNOX 000202 3035 HARDIN A102 FORT KNOX 000202 3036 HARDIN A102 FORT KNOX 000202 3037 HARDIN A102 FORT KNOX 000202 3038 HARDIN A102 FORT KNOX 000202 3039 HARDIN A102 FORT KNOX 000202 3040 HARDIN A102 FORT KNOX 000202 3041 HARDIN A102 FORT KNOX 000202 3042 HARDIN A102 FORT KNOX 000202 3043 HARDIN A102 FORT KNOX 000202 3044 HARDIN A102 FORT KNOX 000202 3047 HARDIN A102 FORT KNOX 000202 3048 HARDIN A102 FORT KNOX 000202 3053 HARDIN A102 FORT KNOX 000202 3054 HARDIN A102 FORT KNOX 000202 3055 HARDIN A102 FORT KNOX 000202 3056 HARDIN A102 FORT KNOX 000202 3057 HARDIN A102 FORT KNOX 000202 3058 HARDIN A102 FORT KNOX 000202 3059 0102 HARDIN A102 FORT KNOX 000202 3064 HARDIN A102 FORT KNOX 000202 3065 HARDIN A102 FORT KNOX 000202 3066 HARDIN A102 FORT KNOX 000202 3067 0102 HARDIN A102 FORT KNOX 000202 3069 0102 HARDIN A102 FORT KNOX 000202 3070 HARDIN A102 FORT KNOX 000202 3071 HARDIN A102 FORT KNOX 000400 1000 HARDIN A102 FORT KNOX 000400 1006 0202 HARDIN A103 RADCLIFF EAST HARDIN A104 RADCLIFF NORTH HARDIN A105 RADCLIFF N.W. HARDIN A106 RADCLIFF WEST HARDIN A107 RED HILL HARDIN B101 RADCLIFF SOUTH HARDIN H104 PARKWAY MEADE

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 27, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 27, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 27, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 65, effective August 23, 2013.

5.228. Twenty-eighth Representative District.

The Twenty-eighth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT JEFFERSON A105 PRECINCT 105 28 DISTRICT JEFFERSON A107 PRECINCT 107 28 DISTRICT JEFFERSON A108 PRECINCT 108 28 DISTRICT JEFFERSON A111 PRECINCT 111 28 DISTRICT JEFFERSON A113 PRECINCT 113 28 DISTRICT 012407 1000 JEFFERSON A113 PRECINCT 113 28 DISTRICT 012407 1001 JEFFERSON A113 PRECINCT 113 28 DISTRICT 012407 1002 JEFFERSON A113 PRECINCT 113 28 DISTRICT 012407 1003 JEFFERSON A113 PRECINCT 113 28 DISTRICT 012407 1004 JEFFERSON A113 PRECINCT 113 28 DISTRICT 012407 1005 JEFFERSON A113 PRECINCT 113 28 DISTRICT 012407 1006 JEFFERSON A113 PRECINCT 113 28 DISTRICT 012407 1007 JEFFERSON A113 PRECINCT 113 28 DISTRICT 012407 1008 JEFFERSON A113 PRECINCT 113 28 DISTRICT 012407 1009 JEFFERSON A113 PRECINCT 113 28 DISTRICT 012407 1010 JEFFERSON A113 PRECINCT 113 28 DISTRICT 012407 1011 JEFFERSON A113 PRECINCT 113 28 DISTRICT 012407 1012 JEFFERSON A113 PRECINCT 113 28 DISTRICT 012407 2006 JEFFERSON A113 PRECINCT 113 28 DISTRICT 012407 2007 JEFFERSON A113 PRECINCT 113 28 DISTRICT 012407 2008 JEFFERSON A113 PRECINCT 113 28 DISTRICT 012407 3002 0102 JEFFERSON A113 PRECINCT 113 28 DISTRICT 012407 3003 JEFFERSON A113 PRECINCT 113 28 DISTRICT 012407 3004 JEFFERSON A113 PRECINCT 113 28 DISTRICT 012407 3005 JEFFERSON A113 PRECINCT 113 28 DISTRICT 012407 3006 JEFFERSON A113 PRECINCT 113 28 DISTRICT 012407 3007 JEFFERSON A113 PRECINCT 113 28 DISTRICT 012407 3008 JEFFERSON A113 PRECINCT 113 28 DISTRICT 012407 3009 0202 JEFFERSON A113 PRECINCT 113 28 DISTRICT 012407 3010 JEFFERSON A113 PRECINCT 113 28 DISTRICT 012407 3011 JEFFERSON A113 PRECINCT 113 28 DISTRICT 012407 3012 JEFFERSON A113 PRECINCT 113 28 DISTRICT 012407 3013 JEFFERSON A113 PRECINCT 113 28 DISTRICT 012407 3014 JEFFERSON A113 PRECINCT 113 28 DISTRICT 012407 3015 JEFFERSON A113 PRECINCT 113 28 DISTRICT 012407 3016 JEFFERSON A113 PRECINCT 113 28 DISTRICT 012407 3017 JEFFERSON A113 PRECINCT 113 28 DISTRICT 012407 4007 0102 JEFFERSON A113 PRECINCT 113 28 DISTRICT 012407 4010 0102 JEFFERSON A113 PRECINCT 113 28 DISTRICT 012407 4018 JEFFERSON A114 PRECINCT 114 28 DISTRICT JEFFERSON A115 PRECINCT 115 28 DISTRICT 012409 1000 JEFFERSON A115 PRECINCT 115 28 DISTRICT 012409 1001 JEFFERSON A115 PRECINCT 115 28 DISTRICT 012409 1002 JEFFERSON A115 PRECINCT 115 28 DISTRICT 012409 1003 JEFFERSON A115 PRECINCT 115 28 DISTRICT 012409 1004 JEFFERSON A115 PRECINCT 115 28 DISTRICT 012409 1005 JEFFERSON A115 PRECINCT 115 28 DISTRICT 012409 1006 JEFFERSON A115 PRECINCT 115 28 DISTRICT 012409 1007 JEFFERSON A115 PRECINCT 115 28 DISTRICT 012409 1008 JEFFERSON A115 PRECINCT 115 28 DISTRICT 012409 1009 JEFFERSON A115 PRECINCT 115 28 DISTRICT 012409 1010 JEFFERSON A115 PRECINCT 115 28 DISTRICT 012409 1011 JEFFERSON A115 PRECINCT 115 28 DISTRICT 012409 1012 JEFFERSON A115 PRECINCT 115 28 DISTRICT 012409 2011 JEFFERSON A115 PRECINCT 115 28 DISTRICT 012409 3000 JEFFERSON A115 PRECINCT 115 28 DISTRICT 012409 3001 JEFFERSON A115 PRECINCT 115 28 DISTRICT 012409 3002 JEFFERSON A115 PRECINCT 115 28 DISTRICT 012409 3003 JEFFERSON A115 PRECINCT 115 28 DISTRICT 012409 3004 JEFFERSON A115 PRECINCT 115 28 DISTRICT 012409 3005 JEFFERSON A115 PRECINCT 115 28 DISTRICT 012409 3006 JEFFERSON A115 PRECINCT 115 28 DISTRICT 012409 3007 JEFFERSON A115 PRECINCT 115 28 DISTRICT 012409 3011 JEFFERSON A115 PRECINCT 115 28 DISTRICT 012409 3012 JEFFERSON A115 PRECINCT 115 28 DISTRICT 012409 3013 JEFFERSON A115 PRECINCT 115 28 DISTRICT 012409 3014 JEFFERSON A115 PRECINCT 115 28 DISTRICT 012409 3015 JEFFERSON A115 PRECINCT 115 28 DISTRICT 012409 3016 JEFFERSON A115 PRECINCT 115 28 DISTRICT 012409 3017 JEFFERSON A118 PRECINCT 118 28 DISTRICT JEFFERSON A119 PRECINCT 119 28 DISTRICT JEFFERSON A121 PRECINCT 121 28 DISTRICT JEFFERSON A123 PRECINCT 123 28 DISTRICT 012203 2009 JEFFERSON A123 PRECINCT 123 28 DISTRICT 012204 1003 0102 JEFFERSON A123 PRECINCT 123 28 DISTRICT 012204 1004 JEFFERSON A123 PRECINCT 123 28 DISTRICT 012204 1005 JEFFERSON A123 PRECINCT 123 28 DISTRICT 012204 1006 JEFFERSON A123 PRECINCT 123 28 DISTRICT 012204 1007 JEFFERSON A123 PRECINCT 123 28 DISTRICT 012204 1008 JEFFERSON A123 PRECINCT 123 28 DISTRICT 012204 1009 JEFFERSON A123 PRECINCT 123 28 DISTRICT 012204 1010 JEFFERSON A123 PRECINCT 123 28 DISTRICT 012204 1011 JEFFERSON A123 PRECINCT 123 28 DISTRICT 012204 1015 0102 JEFFERSON A123 PRECINCT 123 28 DISTRICT 012204 2001 0103 JEFFERSON A123 PRECINCT 123 28 DISTRICT 012204 2002 JEFFERSON A123 PRECINCT 123 28 DISTRICT 012204 2004 JEFFERSON A123 PRECINCT 123 28 DISTRICT 012204 3000 0202 JEFFERSON A124 PRECINCT 124 28 DISTRICT 012203 2000 JEFFERSON A124 PRECINCT 124 28 DISTRICT 012203 2001 JEFFERSON A124 PRECINCT 124 28 DISTRICT 012203 2002 JEFFERSON A124 PRECINCT 124 28 DISTRICT 012203 2003 JEFFERSON A124 PRECINCT 124 28 DISTRICT 012203 2004 0102 JEFFERSON A124 PRECINCT 124 28 DISTRICT 012203 2005 JEFFERSON A124 PRECINCT 124 28 DISTRICT 012203 2006 JEFFERSON A124 PRECINCT 124 28 DISTRICT 012203 2007 JEFFERSON A124 PRECINCT 124 28 DISTRICT 012203 2008 JEFFERSON A124 PRECINCT 124 28 DISTRICT 012203 2010 0202 JEFFERSON A124 PRECINCT 124 28 DISTRICT 012203 2011 JEFFERSON A124 PRECINCT 124 28 DISTRICT 012203 2012 JEFFERSON A124 PRECINCT 124 28 DISTRICT 012203 2013 JEFFERSON A124 PRECINCT 124 28 DISTRICT 012203 2014 JEFFERSON A124 PRECINCT 124 28 DISTRICT 012203 2015 JEFFERSON A124 PRECINCT 124 28 DISTRICT 012203 2016 JEFFERSON A124 PRECINCT 124 28 DISTRICT 012203 2017 JEFFERSON A124 PRECINCT 124 28 DISTRICT 012203 2018 JEFFERSON A124 PRECINCT 124 28 DISTRICT 012203 2019 JEFFERSON A124 PRECINCT 124 28 DISTRICT 012203 2020 JEFFERSON A124 PRECINCT 124 28 DISTRICT 012203 2021 JEFFERSON A124 PRECINCT 124 28 DISTRICT 012203 2022 JEFFERSON A124 PRECINCT 124 28 DISTRICT 012203 2023 JEFFERSON A124 PRECINCT 124 28 DISTRICT 012203 2025 JEFFERSON A124 PRECINCT 124 28 DISTRICT 012203 3004 JEFFERSON A125 PRECINCT 125 28 DISTRICT 012203 2004 0202 JEFFERSON A125 PRECINCT 125 28 DISTRICT 012203 2010 0102 JEFFERSON A125 PRECINCT 125 28 DISTRICT 012203 4000 JEFFERSON A125 PRECINCT 125 28 DISTRICT 012203 4001 JEFFERSON A125 PRECINCT 125 28 DISTRICT 012203 4002 JEFFERSON A126 PRECINCT 126 28 DISTRICT JEFFERSON A127 PRECINCT 127 28 DISTRICT JEFFERSON A128 PRECINCT 128 28 DISTRICT JEFFERSON A129 PRECINCT 129 28 DISTRICT JEFFERSON A130 PRECINCT 130 28 DISTRICT JEFFERSON A131 PRECINCT 131 28 DISTRICT JEFFERSON A134 PRECINCT 134 28 DISTRICT JEFFERSON A135 PRECINCT 135 28 DISTRICT JEFFERSON A136 PRECINCT 136 28 DISTRICT JEFFERSON B119 PRECINCT 119 29 DISTRICT JEFFERSON B125 PRECINCT 125 29 DISTRICT 012107 1003 0303 JEFFERSON B125 PRECINCT 125 29 DISTRICT 012107 1006 JEFFERSON B125 PRECINCT 125 29 DISTRICT 012107 1009 JEFFERSON B125 PRECINCT 125 29 DISTRICT 012107 1010 JEFFERSON B125 PRECINCT 125 29 DISTRICT 012107 1018 JEFFERSON B125 PRECINCT 125 29 DISTRICT 012107 1030 JEFFERSON B125 PRECINCT 125 29 DISTRICT 012107 1031 JEFFERSON B125 PRECINCT 125 29 DISTRICT 012107 1032 JEFFERSON B125 PRECINCT 125 29 DISTRICT 012107 1033 JEFFERSON B125 PRECINCT 125 29 DISTRICT 012107 1036 0102 JEFFERSON B125 PRECINCT 125 29 DISTRICT 012107 2006 JEFFERSON B125 PRECINCT 125 29 DISTRICT 012107 2007 JEFFERSON B125 PRECINCT 125 29 DISTRICT 012107 2009 JEFFERSON B125 PRECINCT 125 29 DISTRICT 012107 2012 JEFFERSON J138 PRECINCT 138 38 DISTRICT 012106 3014 JEFFERSON J138 PRECINCT 138 38 DISTRICT 012107 1001 JEFFERSON J138 PRECINCT 138 38 DISTRICT 012107 1002 JEFFERSON J138 PRECINCT 138 38 DISTRICT 012107 1003 0203 JEFFERSON J138 PRECINCT 138 38 DISTRICT 012107 1004 0102 JEFFERSON J139 PRECINCT 139 38 DISTRICT 012107 1003 0103 JEFFERSON J139 PRECINCT 139 38 DISTRICT 012107 1004 0202 JEFFERSON J139 PRECINCT 139 38 DISTRICT 012107 1036 0202 JEFFERSON J139 PRECINCT 139 38 DISTRICT 012107 2013 JEFFERSON J139 PRECINCT 139 38 DISTRICT 012107 2014 JEFFERSON K132 PRECINCT 132 40 DISTRICT 012406 1005 JEFFERSON K132 PRECINCT 132 40 DISTRICT 012406 1013

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 28, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 28, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 28, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 66, effective August 23, 2013.

5.229. Twenty-ninth Representative District.

The Twenty-ninth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT JEFFERSON B124 PRECINCT 124 29 DISTRICT JEFFERSON B132 PRECINCT 132 29 DISTRICT JEFFERSON B133 PRECINCT 133 29 DISTRICT JEFFERSON B134 PRECINCT 134 29 DISTRICT JEFFERSON B149 PRECINCT 149 29 DISTRICT JEFFERSON B151 PRECINCT 151 29 DISTRICT JEFFERSON B153 PRECINCT 153 29 DISTRICT 011604 1046 JEFFERSON B153 PRECINCT 153 29 DISTRICT 011604 1047 JEFFERSON B153 PRECINCT 153 29 DISTRICT 011604 1048 JEFFERSON B153 PRECINCT 153 29 DISTRICT 011604 1050 JEFFERSON B153 PRECINCT 153 29 DISTRICT 011604 1051 JEFFERSON B153 PRECINCT 153 29 DISTRICT 011604 1052 JEFFERSON B153 PRECINCT 153 29 DISTRICT 011604 1056 JEFFERSON B153 PRECINCT 153 29 DISTRICT 011604 1057 JEFFERSON B153 PRECINCT 153 29 DISTRICT 011604 1058 JEFFERSON B153 PRECINCT 153 29 DISTRICT 011604 1059 JEFFERSON B153 PRECINCT 153 29 DISTRICT 011604 1061 JEFFERSON B153 PRECINCT 153 29 DISTRICT 011604 1062 JEFFERSON B153 PRECINCT 153 29 DISTRICT 011604 1063 JEFFERSON B153 PRECINCT 153 29 DISTRICT 011604 1064 JEFFERSON B153 PRECINCT 153 29 DISTRICT 011604 1065 JEFFERSON B153 PRECINCT 153 29 DISTRICT 011604 1089 JEFFERSON B154 PRECINCT 154 29 DISTRICT JEFFERSON B155 PRECINCT 155 29 DISTRICT 011109 1005 JEFFERSON B155 PRECINCT 155 29 DISTRICT 011109 1006 JEFFERSON B155 PRECINCT 155 29 DISTRICT 011109 1008 JEFFERSON B155 PRECINCT 155 29 DISTRICT 011109 1021 JEFFERSON B155 PRECINCT 155 29 DISTRICT 011109 1022 JEFFERSON B155 PRECINCT 155 29 DISTRICT 011109 2002 JEFFERSON B155 PRECINCT 155 29 DISTRICT 011109 2004 JEFFERSON B155 PRECINCT 155 29 DISTRICT 011109 2005 JEFFERSON B155 PRECINCT 155 29 DISTRICT 011109 2006 JEFFERSON B155 PRECINCT 155 29 DISTRICT 011109 2007 JEFFERSON B155 PRECINCT 155 29 DISTRICT 011109 2008 JEFFERSON B155 PRECINCT 155 29 DISTRICT 011109 2009 JEFFERSON B155 PRECINCT 155 29 DISTRICT 011109 2010 JEFFERSON B155 PRECINCT 155 29 DISTRICT 011109 2011 JEFFERSON B155 PRECINCT 155 29 DISTRICT 011110 2017 JEFFERSON B155 PRECINCT 155 29 DISTRICT 011110 3015 JEFFERSON B155 PRECINCT 155 29 DISTRICT 011110 3016 JEFFERSON B156 PRECINCT 156 29 DISTRICT JEFFERSON B157 PRECINCT 157 29 DISTRICT JEFFERSON B158 PRECINCT 158 29 DISTRICT JEFFERSON B159 PRECINCT 159 29 DISTRICT JEFFERSON B160 PRECINCT 160 29 DISTRICT JEFFERSON B161 PRECINCT 161 29 DISTRICT 011603 2008 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011603 2013 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011603 2014 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011603 2015 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011603 2016 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011603 2020 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011603 2022 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011603 2024 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011603 2025 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011603 2026 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011603 3002 0303 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011603 3003 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011603 3004 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011603 3005 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011603 3006 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011603 3008 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011603 3020 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011603 3025 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011603 3026 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011603 3027 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011603 3028 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011603 3037 0202 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011603 3038 JEFFERSON B162 PRECINCT 162 29 DISTRICT JEFFERSON B163 PRECINCT 163 29 DISTRICT JEFFERSON B166 PRECINCT 166 29 DISTRICT JEFFERSON B167 PRECINCT 167 29 DISTRICT JEFFERSON B168 PRECINCT 168 29 DISTRICT JEFFERSON B169 PRECINCT 169 29 DISTRICT JEFFERSON B170 PRECINCT 170 29 DISTRICT JEFFERSON B172 PRECINCT 172 29 DISTRICT JEFFERSON B173 PRECINCT 173 29 DISTRICT 011709 1000 JEFFERSON B173 PRECINCT 173 29 DISTRICT 011709 1001 JEFFERSON B173 PRECINCT 173 29 DISTRICT 011709 1003 JEFFERSON B173 PRECINCT 173 29 DISTRICT 011709 1004 JEFFERSON B173 PRECINCT 173 29 DISTRICT 011709 1005 JEFFERSON B173 PRECINCT 173 29 DISTRICT 011709 1021 JEFFERSON B173 PRECINCT 173 29 DISTRICT 011709 1023 JEFFERSON B173 PRECINCT 173 29 DISTRICT 011709 1024 JEFFERSON B173 PRECINCT 173 29 DISTRICT 011709 1025 JEFFERSON B173 PRECINCT 173 29 DISTRICT 011709 1026 JEFFERSON B173 PRECINCT 173 29 DISTRICT 011709 1027 JEFFERSON B173 PRECINCT 173 29 DISTRICT 011709 1028 JEFFERSON B173 PRECINCT 173 29 DISTRICT 011709 1030 JEFFERSON B173 PRECINCT 173 29 DISTRICT 011709 1031 JEFFERSON B173 PRECINCT 173 29 DISTRICT 011709 1032 JEFFERSON B173 PRECINCT 173 29 DISTRICT 011709 1033 JEFFERSON B173 PRECINCT 173 29 DISTRICT 011709 2010 JEFFERSON B173 PRECINCT 173 29 DISTRICT 011709 2011 JEFFERSON B173 PRECINCT 173 29 DISTRICT 011709 2022 JEFFERSON B173 PRECINCT 173 29 DISTRICT 011709 2023 JEFFERSON B173 PRECINCT 173 29 DISTRICT 011709 2024 JEFFERSON B173 PRECINCT 173 29 DISTRICT 011709 2029 JEFFERSON B175 PRECINCT 175 29 DISTRICT JEFFERSON B177 PRECINCT 177 29 DISTRICT JEFFERSON D137 PRECINCT 137 31 DISTRICT 011110 1013 JEFFERSON D137 PRECINCT 137 31 DISTRICT 011110 1014 JEFFERSON D137 PRECINCT 137 31 DISTRICT 011110 1024 JEFFERSON D137 PRECINCT 137 31 DISTRICT 011110 1025 JEFFERSON D137 PRECINCT 137 31 DISTRICT 011110 1026 JEFFERSON D137 PRECINCT 137 31 DISTRICT 011110 1027 JEFFERSON D137 PRECINCT 137 31 DISTRICT 011110 1029 JEFFERSON D143 PRECINCT 143 31 DISTRICT 011110 1008 JEFFERSON D143 PRECINCT 143 31 DISTRICT 011110 1015 JEFFERSON D143 PRECINCT 143 31 DISTRICT 011110 1016 JEFFERSON D143 PRECINCT 143 31 DISTRICT 011110 1017 JEFFERSON D143 PRECINCT 143 31 DISTRICT 011110 1018 JEFFERSON D143 PRECINCT 143 31 DISTRICT 011110 1028 JEFFERSON D143 PRECINCT 143 31 DISTRICT 011110 3000 JEFFERSON D143 PRECINCT 143 31 DISTRICT 011110 3001 JEFFERSON F143 PRECINCT 143 33 DISTRICT JEFFERSON Q119 PRECINCT 119 46 DISTRICT 011708 2009 JEFFERSON Q130 PRECINCT 130 46 DISTRICT

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 29, effective January 8, 1992; 1992, ch. 369, § 1; repealed and reenact., Acts 1996, ch. 1, § 29, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 29, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 67, effective August 23, 2013.

5.230. Thirtieth Representative District.

The Thirtieth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT JEFFERSON B155 PRECINCT 155 29 DISTRICT 011109 1009 JEFFERSON B155 PRECINCT 155 29 DISTRICT 011109 1023 JEFFERSON C101 PRECINCT 101 30 DISTRICT JEFFERSON C102 PRECINCT 102 30 DISTRICT JEFFERSON C103 PRECINCT 103 30 DISTRICT JEFFERSON C104 PRECINCT 104 30 DISTRICT JEFFERSON C105 PRECINCT 105 30 DISTRICT JEFFERSON C106 PRECINCT 106 30 DISTRICT JEFFERSON C108 PRECINCT 108 30 DISTRICT JEFFERSON C109 PRECINCT 109 30 DISTRICT JEFFERSON C110 PRECINCT 110 30 DISTRICT JEFFERSON C111 PRECINCT 111 30 DISTRICT JEFFERSON C113 PRECINCT 113 30 DISTRICT JEFFERSON C115 PRECINCT 115 30 DISTRICT JEFFERSON C122 PRECINCT 122 30 DISTRICT 011003 3003 0102 JEFFERSON C122 PRECINCT 122 30 DISTRICT 011003 3004 0202 JEFFERSON C122 PRECINCT 122 30 DISTRICT 011003 3005 JEFFERSON C123 PRECINCT 123 30 DISTRICT JEFFERSON C124 PRECINCT 124 30 DISTRICT JEFFERSON C125 PRECINCT 125 30 DISTRICT JEFFERSON C126 PRECINCT 126 30 DISTRICT JEFFERSON C128 PRECINCT 128 30 DISTRICT JEFFERSON C129 PRECINCT 129 30 DISTRICT JEFFERSON C130 PRECINCT 130 30 DISTRICT JEFFERSON C131 PRECINCT 131 30 DISTRICT JEFFERSON C133 PRECINCT 133 30 DISTRICT JEFFERSON C134 PRECINCT 134 30 DISTRICT JEFFERSON C135 PRECINCT 135 30 DISTRICT JEFFERSON C136 PRECINCT 136 30 DISTRICT JEFFERSON C137 PRECINCT 137 30 DISTRICT JEFFERSON C138 PRECINCT 138 30 DISTRICT JEFFERSON C139 PRECINCT 139 30 DISTRICT 011509 1000 JEFFERSON C141 PRECINCT 141 30 DISTRICT JEFFERSON C142 PRECINCT 142 30 DISTRICT JEFFERSON D113 PRECINCT 113 31 DISTRICT 011114 2011 0202 JEFFERSON D136 PRECINCT 136 31 DISTRICT 011114 2011 0102 JEFFERSON D136 PRECINCT 136 31 DISTRICT 011114 3005 JEFFERSON D136 PRECINCT 136 31 DISTRICT 011114 3006 JEFFERSON D136 PRECINCT 136 31 DISTRICT 011114 3007 JEFFERSON D136 PRECINCT 136 31 DISTRICT 011114 3008 JEFFERSON D136 PRECINCT 136 31 DISTRICT 011114 3011

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 30, effective January 8, 1992; repealed and reenact., Acts 1996, 1, § 30, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 30, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 68, effective August 23, 2013.

5.231. Thirty-first Representative District.

The Thirty-first Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT JEFFERSON D101 PRECINCT 101 31 DISTRICT 010500 2000 JEFFERSON D101 PRECINCT 101 31 DISTRICT 010500 2001 JEFFERSON D101 PRECINCT 101 31 DISTRICT 010500 2002 JEFFERSON D101 PRECINCT 101 31 DISTRICT 010500 2003 JEFFERSON D101 PRECINCT 101 31 DISTRICT 010500 2023 JEFFERSON D101 PRECINCT 101 31 DISTRICT 010500 2024 JEFFERSON D101 PRECINCT 101 31 DISTRICT 010500 2025 JEFFERSON D101 PRECINCT 101 31 DISTRICT 010500 2032 JEFFERSON D101 PRECINCT 101 31 DISTRICT 010500 2034 JEFFERSON D101 PRECINCT 101 31 DISTRICT 010500 2035 JEFFERSON D101 PRECINCT 101 31 DISTRICT 010500 2038 JEFFERSON D101 PRECINCT 101 31 DISTRICT 010500 2040 JEFFERSON D101 PRECINCT 101 31 DISTRICT 010500 2041 JEFFERSON D101 PRECINCT 101 31 DISTRICT 010500 2042 JEFFERSON D101 PRECINCT 101 31 DISTRICT 010500 2043 JEFFERSON D101 PRECINCT 101 31 DISTRICT 010500 2044 JEFFERSON D101 PRECINCT 101 31 DISTRICT 010500 2046 0202 JEFFERSON D101 PRECINCT 101 31 DISTRICT 010500 2047 JEFFERSON D101 PRECINCT 101 31 DISTRICT 010500 2049 JEFFERSON D101 PRECINCT 101 31 DISTRICT 010500 2050 0102 JEFFERSON D101 PRECINCT 101 31 DISTRICT 010601 1014 JEFFERSON D101 PRECINCT 101 31 DISTRICT 010601 1016 JEFFERSON D101 PRECINCT 101 31 DISTRICT 010601 1017 JEFFERSON D101 PRECINCT 101 31 DISTRICT 010601 1018 JEFFERSON D101 PRECINCT 101 31 DISTRICT 010601 1019 JEFFERSON D101 PRECINCT 101 31 DISTRICT 010601 1020 JEFFERSON D101 PRECINCT 101 31 DISTRICT 010601 1021 JEFFERSON D101 PRECINCT 101 31 DISTRICT 010601 1022 JEFFERSON D101 PRECINCT 101 31 DISTRICT 010601 1023 JEFFERSON D101 PRECINCT 101 31 DISTRICT 010601 1024 JEFFERSON D101 PRECINCT 101 31 DISTRICT 010601 1025 JEFFERSON D101 PRECINCT 101 31 DISTRICT 010601 1026 JEFFERSON D101 PRECINCT 101 31 DISTRICT 010601 1027 JEFFERSON D101 PRECINCT 101 31 DISTRICT 010601 1028 JEFFERSON D101 PRECINCT 101 31 DISTRICT 010601 1029 JEFFERSON D101 PRECINCT 101 31 DISTRICT 010601 1030 JEFFERSON D101 PRECINCT 101 31 DISTRICT 010601 1036 JEFFERSON D101 PRECINCT 101 31 DISTRICT 010800 2000 JEFFERSON D101 PRECINCT 101 31 DISTRICT 010800 2001 JEFFERSON D104 PRECINCT 104 31 DISTRICT JEFFERSON D106 PRECINCT 106 31 DISTRICT JEFFERSON D108 PRECINCT 108 31 DISTRICT JEFFERSON D109 PRECINCT 109 31 DISTRICT JEFFERSON D110 PRECINCT 110 31 DISTRICT JEFFERSON D113 PRECINCT 113 31 DISTRICT 011114 1000 JEFFERSON D113 PRECINCT 113 31 DISTRICT 011114 1001 JEFFERSON D113 PRECINCT 113 31 DISTRICT 011114 1002 0102 JEFFERSON D113 PRECINCT 113 31 DISTRICT 011114 1003 0202 JEFFERSON D113 PRECINCT 113 31 DISTRICT 011114 1004 JEFFERSON D113 PRECINCT 113 31 DISTRICT 011114 1005 JEFFERSON D113 PRECINCT 113 31 DISTRICT 011114 1006 JEFFERSON D113 PRECINCT 113 31 DISTRICT 011114 2003 0202 JEFFERSON D113 PRECINCT 113 31 DISTRICT 011114 2004 JEFFERSON D113 PRECINCT 113 31 DISTRICT 011114 2005 JEFFERSON D113 PRECINCT 113 31 DISTRICT 011114 2006 0102 JEFFERSON D113 PRECINCT 113 31 DISTRICT 011114 2007 JEFFERSON D113 PRECINCT 113 31 DISTRICT 011114 2008 JEFFERSON D113 PRECINCT 113 31 DISTRICT 011114 2009 0102 JEFFERSON D113 PRECINCT 113 31 DISTRICT 011114 2010 0102 JEFFERSON D113 PRECINCT 113 31 DISTRICT 011114 2012 0202 JEFFERSON D114 PRECINCT 114 31 DISTRICT JEFFERSON D115 PRECINCT 115 31 DISTRICT JEFFERSON D116 PRECINCT 116 31 DISTRICT JEFFERSON D117 PRECINCT 117 31 DISTRICT JEFFERSON D120 PRECINCT 120 31 DISTRICT JEFFERSON D121 PRECINCT 121 31 DISTRICT JEFFERSON D122 PRECINCT 122 31 DISTRICT JEFFERSON D126 PRECINCT 126 31 DISTRICT JEFFERSON D129 PRECINCT 129 31 DISTRICT JEFFERSON D130 PRECINCT 130 31 DISTRICT 010901 1000 JEFFERSON D130 PRECINCT 130 31 DISTRICT 010902 1007 0202 JEFFERSON D130 PRECINCT 130 31 DISTRICT 010902 1008 JEFFERSON D130 PRECINCT 130 31 DISTRICT 010902 1012 JEFFERSON D130 PRECINCT 130 31 DISTRICT 010902 1013 JEFFERSON D130 PRECINCT 130 31 DISTRICT 010902 1016 JEFFERSON D130 PRECINCT 130 31 DISTRICT 010902 1017 JEFFERSON D130 PRECINCT 130 31 DISTRICT 010902 1020 JEFFERSON D130 PRECINCT 130 31 DISTRICT 010902 1021 JEFFERSON D130 PRECINCT 130 31 DISTRICT 010902 1022 JEFFERSON D130 PRECINCT 130 31 DISTRICT 010902 1023 JEFFERSON D130 PRECINCT 130 31 DISTRICT 010902 1024 JEFFERSON D130 PRECINCT 130 31 DISTRICT 010902 1025 JEFFERSON D130 PRECINCT 130 31 DISTRICT 010902 2000 JEFFERSON D130 PRECINCT 130 31 DISTRICT 010902 2002 JEFFERSON D130 PRECINCT 130 31 DISTRICT 010902 2004 JEFFERSON D131 PRECINCT 131 31 DISTRICT JEFFERSON D132 PRECINCT 132 31 DISTRICT JEFFERSON D135 PRECINCT 135 31 DISTRICT JEFFERSON D136 PRECINCT 136 31 DISTRICT 011114 2000 JEFFERSON D136 PRECINCT 136 31 DISTRICT 011114 2001 JEFFERSON D136 PRECINCT 136 31 DISTRICT 011114 2002 JEFFERSON D136 PRECINCT 136 31 DISTRICT 011114 2003 0102 JEFFERSON D136 PRECINCT 136 31 DISTRICT 011114 2006 0202 JEFFERSON D136 PRECINCT 136 31 DISTRICT 011114 2012 0102 JEFFERSON D136 PRECINCT 136 31 DISTRICT 011114 2013 JEFFERSON D136 PRECINCT 136 31 DISTRICT 011114 2014 JEFFERSON D136 PRECINCT 136 31 DISTRICT 011114 2015 JEFFERSON D136 PRECINCT 136 31 DISTRICT 011114 3000 JEFFERSON D136 PRECINCT 136 31 DISTRICT 011114 3001 JEFFERSON D136 PRECINCT 136 31 DISTRICT 011114 3002 JEFFERSON D136 PRECINCT 136 31 DISTRICT 011114 3003 JEFFERSON D136 PRECINCT 136 31 DISTRICT 011114 3004 JEFFERSON D136 PRECINCT 136 31 DISTRICT 011114 3009 JEFFERSON D136 PRECINCT 136 31 DISTRICT 011114 3010 JEFFERSON D137 PRECINCT 137 31 DISTRICT 011110 1011 JEFFERSON D137 PRECINCT 137 31 DISTRICT 011110 1012 JEFFERSON D137 PRECINCT 137 31 DISTRICT 011110 1030 JEFFERSON D137 PRECINCT 137 31 DISTRICT 011110 1031 JEFFERSON D137 PRECINCT 137 31 DISTRICT 011110 1032 JEFFERSON D137 PRECINCT 137 31 DISTRICT 011110 1033 JEFFERSON D137 PRECINCT 137 31 DISTRICT 011110 1034 JEFFERSON D137 PRECINCT 137 31 DISTRICT 011110 1035 JEFFERSON D137 PRECINCT 137 31 DISTRICT 011110 2002 JEFFERSON D137 PRECINCT 137 31 DISTRICT 011110 2003 JEFFERSON D137 PRECINCT 137 31 DISTRICT 011110 2005 JEFFERSON D137 PRECINCT 137 31 DISTRICT 011110 3002 JEFFERSON D137 PRECINCT 137 31 DISTRICT 011110 3003 JEFFERSON D137 PRECINCT 137 31 DISTRICT 011110 3004 JEFFERSON D137 PRECINCT 137 31 DISTRICT 011110 3005 JEFFERSON D137 PRECINCT 137 31 DISTRICT 011110 3006 JEFFERSON D137 PRECINCT 137 31 DISTRICT 011110 3008 JEFFERSON D137 PRECINCT 137 31 DISTRICT 011110 3009 JEFFERSON D137 PRECINCT 137 31 DISTRICT 011110 3013 JEFFERSON D138 PRECINCT 138 31 DISTRICT JEFFERSON D139 PRECINCT 139 31 DISTRICT JEFFERSON D140 PRECINCT 140 31 DISTRICT JEFFERSON D141 PRECINCT 141 31 DISTRICT JEFFERSON D142 PRECINCT 142 31 DISTRICT JEFFERSON D143 PRECINCT 143 31 DISTRICT 011110 1006 JEFFERSON D143 PRECINCT 143 31 DISTRICT 011110 1007 JEFFERSON D143 PRECINCT 143 31 DISTRICT 011110 1009 JEFFERSON D143 PRECINCT 143 31 DISTRICT 011110 1010

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 31, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 31, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 31, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 69, effective August 23, 2013.

5.232. Thirty-second Representative District.

The Thirty-second Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT JEFFERSON E139 PRECINCT 139 32 DISTRICT JEFFERSON E141 PRECINCT 141 32 DISTRICT 009900 1002 0203 JEFFERSON E141 PRECINCT 141 32 DISTRICT 009900 1003 0102 JEFFERSON E141 PRECINCT 141 32 DISTRICT 009900 1024 JEFFERSON E141 PRECINCT 141 32 DISTRICT 009900 1025 0102 JEFFERSON E141 PRECINCT 141 32 DISTRICT 009900 1026 0102 JEFFERSON E141 PRECINCT 141 32 DISTRICT 009900 1027 0102 JEFFERSON E141 PRECINCT 141 32 DISTRICT 009900 2000 0102 JEFFERSON E141 PRECINCT 141 32 DISTRICT 009900 2004 JEFFERSON E141 PRECINCT 141 32 DISTRICT 009900 2005 JEFFERSON E141 PRECINCT 141 32 DISTRICT 009900 2011 JEFFERSON E141 PRECINCT 141 32 DISTRICT 009900 2012 JEFFERSON E142 PRECINCT 142 32 DISTRICT JEFFERSON E143 PRECINCT 143 32 DISTRICT 010602 1000 JEFFERSON E143 PRECINCT 143 32 DISTRICT 010602 1001 JEFFERSON E143 PRECINCT 143 32 DISTRICT 010602 1002 JEFFERSON E143 PRECINCT 143 32 DISTRICT 010602 1003 JEFFERSON E143 PRECINCT 143 32 DISTRICT 010602 1015 JEFFERSON E143 PRECINCT 143 32 DISTRICT 010602 2000 JEFFERSON E143 PRECINCT 143 32 DISTRICT 010602 2001 JEFFERSON E143 PRECINCT 143 32 DISTRICT 010602 2002 JEFFERSON E143 PRECINCT 143 32 DISTRICT 010602 2004 JEFFERSON E143 PRECINCT 143 32 DISTRICT 010602 2011 0202 JEFFERSON E143 PRECINCT 143 32 DISTRICT 010602 2012 JEFFERSON E143 PRECINCT 143 32 DISTRICT 010701 1011 JEFFERSON E143 PRECINCT 143 32 DISTRICT 010701 1012 JEFFERSON E144 PRECINCT 144 32 DISTRICT JEFFERSON E145 PRECINCT 145 32 DISTRICT JEFFERSON E148 PRECINCT 148 32 DISTRICT JEFFERSON E151 PRECINCT 151 32 DISTRICT 010001 1030 JEFFERSON E152 PRECINCT 152 32 DISTRICT JEFFERSON E154 PRECINCT 154 32 DISTRICT JEFFERSON E155 PRECINCT 155 32 DISTRICT JEFFERSON E157 PRECINCT 157 32 DISTRICT JEFFERSON E158 PRECINCT 158 32 DISTRICT JEFFERSON E159 PRECINCT 159 32 DISTRICT JEFFERSON E160 PRECINCT 160 32 DISTRICT JEFFERSON E161 PRECINCT 161 32 DISTRICT JEFFERSON E162 PRECINCT 162 32 DISTRICT JEFFERSON E163 PRECINCT 163 32 DISTRICT JEFFERSON E164 PRECINCT 164 32 DISTRICT JEFFERSON E165 PRECINCT 165 32 DISTRICT JEFFERSON E166 PRECINCT 166 32 DISTRICT JEFFERSON E167 PRECINCT 167 32 DISTRICT JEFFERSON E168 PRECINCT 168 32 DISTRICT JEFFERSON E169 PRECINCT 169 32 DISTRICT JEFFERSON E171 PRECINCT 171 32 DISTRICT JEFFERSON E173 PRECINCT 173 32 DISTRICT JEFFERSON E175 PRECINCT 175 32 DISTRICT 010004 1000 JEFFERSON E175 PRECINCT 175 32 DISTRICT 010004 1001 JEFFERSON E175 PRECINCT 175 32 DISTRICT 010004 1002 0102 JEFFERSON E175 PRECINCT 175 32 DISTRICT 010004 1003 JEFFERSON E175 PRECINCT 175 32 DISTRICT 010004 1004 JEFFERSON E175 PRECINCT 175 32 DISTRICT 010004 1005 JEFFERSON E175 PRECINCT 175 32 DISTRICT 010004 1006 JEFFERSON E175 PRECINCT 175 32 DISTRICT 010004 1015 JEFFERSON F160 PRECINCT 160 33 DISTRICT JEFFERSON F165 PRECINCT 165 33 DISTRICT JEFFERSON F173 PRECINCT 173 33 DISTRICT JEFFERSON S117 PRECINCT 117 48 DISTRICT JEFFERSON S137 PRECINCT 137 48 DISTRICT JEFFERSON S145 PRECINCT 145 48 DISTRICT 007502 2011 JEFFERSON S145 PRECINCT 145 48 DISTRICT 007502 2012 JEFFERSON S145 PRECINCT 145 48 DISTRICT 010007 2009 JEFFERSON S145 PRECINCT 145 48 DISTRICT 010007 2010 JEFFERSON S145 PRECINCT 145 48 DISTRICT 010007 2011 JEFFERSON S145 PRECINCT 145 48 DISTRICT 010007 2012 JEFFERSON S145 PRECINCT 145 48 DISTRICT 010007 2013 JEFFERSON S145 PRECINCT 145 48 DISTRICT 010007 2014 JEFFERSON S145 PRECINCT 145 48 DISTRICT 010007 2015 JEFFERSON S145 PRECINCT 145 48 DISTRICT 010007 2016 JEFFERSON S145 PRECINCT 145 48 DISTRICT 010007 2017 JEFFERSON S145 PRECINCT 145 48 DISTRICT 010007 2018 JEFFERSON S145 PRECINCT 145 48 DISTRICT 010007 2019 JEFFERSON S145 PRECINCT 145 48 DISTRICT 010007 2024 JEFFERSON S145 PRECINCT 145 48 DISTRICT 010007 2025 JEFFERSON S145 PRECINCT 145 48 DISTRICT 010007 2037 JEFFERSON S145 PRECINCT 145 48 DISTRICT 010007 2038 JEFFERSON S145 PRECINCT 145 48 DISTRICT 010007 2039 JEFFERSON S145 PRECINCT 145 48 DISTRICT 010318 3005 JEFFERSON S145 PRECINCT 145 48 DISTRICT 010318 3008 JEFFERSON S145 PRECINCT 145 48 DISTRICT 010318 3009 JEFFERSON S162 PRECINCT S162 48 DISTRICT

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 32, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 32, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 32, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 70, effective August 23, 2013.

5.233. Thirty-third Representative District.

The Thirty-third Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT JEFFERSON E172 PRECINCT 172 32 DISTRICT JEFFERSON E174 PRECINCT 174 32 DISTRICT JEFFERSON E175 PRECINCT 175 32 DISTRICT 010005 4013 0102 JEFFERSON E175 PRECINCT 175 32 DISTRICT 010005 4014 JEFFERSON E175 PRECINCT 175 32 DISTRICT 010005 4022 JEFFERSON E175 PRECINCT 175 32 DISTRICT 010005 4023 JEFFERSON E175 PRECINCT 175 32 DISTRICT 010005 4024 JEFFERSON E175 PRECINCT 175 32 DISTRICT 010005 4025 JEFFERSON E175 PRECINCT 175 32 DISTRICT 010005 4026 JEFFERSON E175 PRECINCT 175 32 DISTRICT 010005 4028 0202 JEFFERSON E175 PRECINCT 175 32 DISTRICT 010008 2025 JEFFERSON E175 PRECINCT 175 32 DISTRICT 010008 2028 JEFFERSON F106 PRECINCT 106 33 DISTRICT JEFFERSON F145 PRECINCT 145 33 DISTRICT JEFFERSON F151 PRECINCT 151 33 DISTRICT JEFFERSON F152 PRECINCT 152 33 DISTRICT JEFFERSON F153 PRECINCT 153 33 DISTRICT JEFFERSON F154 PRECINCT 154 33 DISTRICT JEFFERSON F155 PRECINCT 155 33 DISTRICT JEFFERSON F156 PRECINCT 156 33 DISTRICT JEFFERSON F158 PRECINCT 158 33 DISTRICT 010402 1002 JEFFERSON F158 PRECINCT 158 33 DISTRICT 010402 1003 JEFFERSON F158 PRECINCT 158 33 DISTRICT 010402 1004 JEFFERSON F158 PRECINCT 158 33 DISTRICT 010402 1005 JEFFERSON F158 PRECINCT 158 33 DISTRICT 010402 1007 JEFFERSON F158 PRECINCT 158 33 DISTRICT 010402 1009 JEFFERSON F158 PRECINCT 158 33 DISTRICT 010402 1018 0102 JEFFERSON F158 PRECINCT 158 33 DISTRICT 010402 1019 0202 JEFFERSON F158 PRECINCT 158 33 DISTRICT 010402 3004 JEFFERSON F158 PRECINCT 158 33 DISTRICT 010402 3005 JEFFERSON F161 PRECINCT 161 33 DISTRICT JEFFERSON F163 PRECINCT 163 33 DISTRICT JEFFERSON F164 PRECINCT 164 33 DISTRICT JEFFERSON F166 PRECINCT 166 33 DISTRICT JEFFERSON F167 PRECINCT 167 33 DISTRICT JEFFERSON F169 PRECINCT 169 33 DISTRICT JEFFERSON F170 PRECINCT 170 33 DISTRICT JEFFERSON F171 PRECINCT 171 33 DISTRICT JEFFERSON F172 PRECINCT 172 33 DISTRICT JEFFERSON F176 PRECINCT F176 33 DISTRICT JEFFERSON S122 PRECINCT 122 48 DISTRICT JEFFERSON S133 PRECINCT 133 48 DISTRICT JEFFERSON S148 PRECINCT 148 48 DISTRICT JEFFERSON S157 PRECINCT 157 48 DISTRICT JEFFERSON T101 PRECINCT 101 59 DISTRICT JEFFERSON T102 PRECINCT 102 59 DISTRICT JEFFERSON T104 PRECINCT 104 59 DISTRICT OLDHAM E103 SOUTH PEWEE VALLEY 030501 3007 OLDHAM E103 SOUTH PEWEE VALLEY 030501 3008 OLDHAM E103 SOUTH PEWEE VALLEY 030501 3009 OLDHAM E103 SOUTH PEWEE VALLEY 030501 3010 OLDHAM E103 SOUTH PEWEE VALLEY 030501 3011 OLDHAM E103 SOUTH PEWEE VALLEY 030501 3012 OLDHAM E103 SOUTH PEWEE VALLEY 030501 3013 OLDHAM E103 SOUTH PEWEE VALLEY 030501 3014 OLDHAM E103 SOUTH PEWEE VALLEY 030501 3015 OLDHAM E103 SOUTH PEWEE VALLEY 030501 3016 OLDHAM E103 SOUTH PEWEE VALLEY 030501 3018 OLDHAM E103 SOUTH PEWEE VALLEY 030501 3019 OLDHAM E103 SOUTH PEWEE VALLEY 030501 3020 OLDHAM E103 SOUTH PEWEE VALLEY 030501 3021 0202 OLDHAM E103 SOUTH PEWEE VALLEY 030501 3032 OLDHAM E105 WORTH 030602 3011 OLDHAM E105 WORTH 030602 3012 OLDHAM F103 GLENARM 030602 3006 OLDHAM F103 GLENARM 030602 3008 OLDHAM F103 GLENARM 030602 3010 OLDHAM F103 GLENARM 030602 3015 OLDHAM H101 NORTH CRESTWOOD OLDHAM H103 NORTH PEWEE VALLEY OLDHAM H104 CRESTWOOD OLDHAM H106 SOUTH CRESTWOOD

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 33, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 33, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 33, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 71, effective August 23, 2013.

5.234. Thirty-fourth Representative District.

The Thirty-fourth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT JEFFERSON C122 PRECINCT 122 30 DISTRICT 010901 3008 0202 JEFFERSON C122 PRECINCT 122 30 DISTRICT 010901 3009 0202 JEFFERSON C122 PRECINCT 122 30 DISTRICT 010901 3010 0202 JEFFERSON C122 PRECINCT 122 30 DISTRICT 010902 1019 JEFFERSON C122 PRECINCT 122 30 DISTRICT 010902 3002 JEFFERSON C122 PRECINCT 122 30 DISTRICT 010902 3003 JEFFERSON C122 PRECINCT 122 30 DISTRICT 010902 3004 JEFFERSON C122 PRECINCT 122 30 DISTRICT 010902 3005 JEFFERSON C122 PRECINCT 122 30 DISTRICT 010902 3006 JEFFERSON C122 PRECINCT 122 30 DISTRICT 010902 3007 JEFFERSON C122 PRECINCT 122 30 DISTRICT 011003 3000 JEFFERSON C122 PRECINCT 122 30 DISTRICT 011004 1006 JEFFERSON C122 PRECINCT 122 30 DISTRICT 011004 1007 JEFFERSON D101 PRECINCT 101 31 DISTRICT 010500 2004 JEFFERSON D130 PRECINCT 130 31 DISTRICT 010901 1001 JEFFERSON D130 PRECINCT 130 31 DISTRICT 010902 2001 JEFFERSON E143 PRECINCT 143 32 DISTRICT 010601 1003 JEFFERSON E143 PRECINCT 143 32 DISTRICT 010601 1004 JEFFERSON E143 PRECINCT 143 32 DISTRICT 010601 1005 JEFFERSON E143 PRECINCT 143 32 DISTRICT 010601 1015 JEFFERSON E143 PRECINCT 143 32 DISTRICT 010602 2003 JEFFERSON E143 PRECINCT 143 32 DISTRICT 010602 2005 JEFFERSON E143 PRECINCT 143 32 DISTRICT 010602 2006 JEFFERSON E143 PRECINCT 143 32 DISTRICT 010602 2007 JEFFERSON E143 PRECINCT 143 32 DISTRICT 010602 2008 JEFFERSON E143 PRECINCT 143 32 DISTRICT 010602 2009 JEFFERSON E143 PRECINCT 143 32 DISTRICT 010602 2010 JEFFERSON G103 PRECINCT 103 34 DISTRICT 006400 2009 JEFFERSON G103 PRECINCT 103 34 DISTRICT 006400 2010 JEFFERSON G103 PRECINCT 103 34 DISTRICT 006400 2013 JEFFERSON G103 PRECINCT 103 34 DISTRICT 006400 2014 JEFFERSON G103 PRECINCT 103 34 DISTRICT 006400 2015 JEFFERSON G103 PRECINCT 103 34 DISTRICT 006400 2016 JEFFERSON G103 PRECINCT 103 34 DISTRICT 006400 2017 JEFFERSON G103 PRECINCT 103 34 DISTRICT 006400 2018 JEFFERSON G103 PRECINCT 103 34 DISTRICT 006400 2019 JEFFERSON G103 PRECINCT 103 34 DISTRICT 006400 2020 JEFFERSON G103 PRECINCT 103 34 DISTRICT 006400 2021 JEFFERSON G103 PRECINCT 103 34 DISTRICT 006400 2022 JEFFERSON G103 PRECINCT 103 34 DISTRICT 006400 2023 JEFFERSON G103 PRECINCT 103 34 DISTRICT 006400 2025 JEFFERSON G103 PRECINCT 103 34 DISTRICT 006400 2026 JEFFERSON G103 PRECINCT 103 34 DISTRICT 008300 1000 JEFFERSON G103 PRECINCT 103 34 DISTRICT 008300 1001 JEFFERSON G103 PRECINCT 103 34 DISTRICT 008300 1002 JEFFERSON G103 PRECINCT 103 34 DISTRICT 008300 1005 JEFFERSON G103 PRECINCT 103 34 DISTRICT 008300 1012 JEFFERSON G103 PRECINCT 103 34 DISTRICT 008300 1013 JEFFERSON G103 PRECINCT 103 34 DISTRICT 008300 1014 JEFFERSON G103 PRECINCT 103 34 DISTRICT 008300 1015 JEFFERSON G103 PRECINCT 103 34 DISTRICT 008300 1016 JEFFERSON G103 PRECINCT 103 34 DISTRICT 008300 1017 JEFFERSON G103 PRECINCT 103 34 DISTRICT 008300 1028 JEFFERSON G103 PRECINCT 103 34 DISTRICT 008300 2005 JEFFERSON G103 PRECINCT 103 34 DISTRICT 008300 2006 JEFFERSON G103 PRECINCT 103 34 DISTRICT 008300 2007 JEFFERSON G103 PRECINCT 103 34 DISTRICT 008300 2008 JEFFERSON G103 PRECINCT 103 34 DISTRICT 008300 2009 JEFFERSON G103 PRECINCT 103 34 DISTRICT 008300 2010 JEFFERSON G103 PRECINCT 103 34 DISTRICT 008300 2011 JEFFERSON G103 PRECINCT 103 34 DISTRICT 008300 2012 JEFFERSON G103 PRECINCT 103 34 DISTRICT 008300 2013 JEFFERSON G103 PRECINCT 103 34 DISTRICT 008300 2014 JEFFERSON G103 PRECINCT 103 34 DISTRICT 008300 2015 JEFFERSON G103 PRECINCT 103 34 DISTRICT 008300 2016 JEFFERSON G104 PRECINCT 104 34 DISTRICT 008200 1003 JEFFERSON G104 PRECINCT 104 34 DISTRICT 008200 1004 JEFFERSON G104 PRECINCT 104 34 DISTRICT 008200 1005 JEFFERSON G104 PRECINCT 104 34 DISTRICT 008200 1006 JEFFERSON G104 PRECINCT 104 34 DISTRICT 008200 3000 JEFFERSON G104 PRECINCT 104 34 DISTRICT 008200 3001 JEFFERSON G104 PRECINCT 104 34 DISTRICT 008200 3002 JEFFERSON G104 PRECINCT 104 34 DISTRICT 008200 3003 JEFFERSON G104 PRECINCT 104 34 DISTRICT 008200 3004 JEFFERSON G104 PRECINCT 104 34 DISTRICT 008200 3008 JEFFERSON G104 PRECINCT 104 34 DISTRICT 008200 3009 JEFFERSON G104 PRECINCT 104 34 DISTRICT 008300 2000 JEFFERSON G104 PRECINCT 104 34 DISTRICT 008300 2001 JEFFERSON G104 PRECINCT 104 34 DISTRICT 008300 2002 JEFFERSON G104 PRECINCT 104 34 DISTRICT 008300 2003 JEFFERSON G104 PRECINCT 104 34 DISTRICT 008300 2004 JEFFERSON G106 PRECINCT 106 34 DISTRICT JEFFERSON G107 PRECINCT 107 34 DISTRICT JEFFERSON G108 PRECINCT 108 34 DISTRICT JEFFERSON G109 PRECINCT 109 34 DISTRICT JEFFERSON G111 PRECINCT 111 34 DISTRICT 008300 1024 JEFFERSON G111 PRECINCT 111 34 DISTRICT 008300 1026 JEFFERSON G111 PRECINCT 111 34 DISTRICT 008300 1027 JEFFERSON G111 PRECINCT 111 34 DISTRICT 008400 3000 JEFFERSON G111 PRECINCT 111 34 DISTRICT 008400 3001 JEFFERSON G111 PRECINCT 111 34 DISTRICT 008400 3002 JEFFERSON G111 PRECINCT 111 34 DISTRICT 008400 3003 JEFFERSON G111 PRECINCT 111 34 DISTRICT 008400 3004 JEFFERSON G111 PRECINCT 111 34 DISTRICT 008400 3005 JEFFERSON G111 PRECINCT 111 34 DISTRICT 008400 3006 JEFFERSON G111 PRECINCT 111 34 DISTRICT 008400 3007 JEFFERSON G111 PRECINCT 111 34 DISTRICT 008400 3008 JEFFERSON G111 PRECINCT 111 34 DISTRICT 008400 3009 JEFFERSON G111 PRECINCT 111 34 DISTRICT 008400 3010 JEFFERSON G111 PRECINCT 111 34 DISTRICT 008400 3011 JEFFERSON G111 PRECINCT 111 34 DISTRICT 008400 3012 JEFFERSON G111 PRECINCT 111 34 DISTRICT 008400 3013 JEFFERSON G111 PRECINCT 111 34 DISTRICT 008400 3014 JEFFERSON G111 PRECINCT 111 34 DISTRICT 008400 3015 JEFFERSON G111 PRECINCT 111 34 DISTRICT 008400 3016 JEFFERSON G111 PRECINCT 111 34 DISTRICT 008400 3017 JEFFERSON G111 PRECINCT 111 34 DISTRICT 008400 3018 JEFFERSON G111 PRECINCT 111 34 DISTRICT 008400 3019 JEFFERSON G111 PRECINCT 111 34 DISTRICT 008400 3020 JEFFERSON G111 PRECINCT 111 34 DISTRICT 008400 3021 JEFFERSON G111 PRECINCT 111 34 DISTRICT 008400 3022 JEFFERSON G111 PRECINCT 111 34 DISTRICT 008400 3023 JEFFERSON G111 PRECINCT 111 34 DISTRICT 008400 3024 JEFFERSON G111 PRECINCT 111 34 DISTRICT 008400 3025 JEFFERSON G112 PRECINCT 112 34 DISTRICT JEFFERSON G116 PRECINCT 116 34 DISTRICT JEFFERSON G117 PRECINCT 117 34 DISTRICT JEFFERSON G119 PRECINCT 119 34 DISTRICT JEFFERSON G120 PRECINCT 120 34 DISTRICT JEFFERSON G121 PRECINCT 121 34 DISTRICT JEFFERSON G122 PRECINCT 122 34 DISTRICT JEFFERSON G123 PRECINCT 123 34 DISTRICT JEFFERSON G124 PRECINCT 124 34 DISTRICT JEFFERSON G126 PRECINCT 126 34 DISTRICT JEFFERSON G129 PRECINCT 129 34 DISTRICT JEFFERSON G140 PRECINCT 140 34 DISTRICT 007900 2000 JEFFERSON G140 PRECINCT 140 34 DISTRICT 007900 2001 JEFFERSON G140 PRECINCT 140 34 DISTRICT 007900 2005 JEFFERSON G140 PRECINCT 140 34 DISTRICT 007900 2006 JEFFERSON G140 PRECINCT 140 34 DISTRICT 007900 2007 JEFFERSON G140 PRECINCT 140 34 DISTRICT 007900 2008 JEFFERSON G140 PRECINCT 140 34 DISTRICT 007900 2009 JEFFERSON G140 PRECINCT 140 34 DISTRICT 007900 2010 JEFFERSON G140 PRECINCT 140 34 DISTRICT 007900 2011 JEFFERSON G140 PRECINCT 140 34 DISTRICT 007900 2012 JEFFERSON G140 PRECINCT 140 34 DISTRICT 007900 2013 JEFFERSON G140 PRECINCT 140 34 DISTRICT 007900 2014 JEFFERSON G140 PRECINCT 140 34 DISTRICT 007900 2015 JEFFERSON G140 PRECINCT 140 34 DISTRICT 007900 2016 JEFFERSON G140 PRECINCT 140 34 DISTRICT 007900 2017 JEFFERSON G140 PRECINCT 140 34 DISTRICT 007900 2018 JEFFERSON G140 PRECINCT 140 34 DISTRICT 007900 2019 JEFFERSON G140 PRECINCT 140 34 DISTRICT 007900 2020 JEFFERSON G140 PRECINCT 140 34 DISTRICT 007900 2021 JEFFERSON G140 PRECINCT 140 34 DISTRICT 007900 2022 JEFFERSON G140 PRECINCT 140 34 DISTRICT 007900 2023 JEFFERSON G140 PRECINCT 140 34 DISTRICT 007900 2024 JEFFERSON G140 PRECINCT 140 34 DISTRICT 007900 2025 JEFFERSON G140 PRECINCT 140 34 DISTRICT 007900 2026 JEFFERSON G141 PRECINCT 141 34 DISTRICT JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4002 0202 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4003 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4004 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4005 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4006 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4007 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4008 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4009 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4010 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4011 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4012 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4013 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4014 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4015 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4017 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4018 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4019 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4020 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4021 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4022 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4023 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4024 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4025 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4026 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4027 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4028 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4029 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4030 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4031 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4032 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4033 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4034 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4035 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4036 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4037 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4038 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4039 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4040 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4041 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4042 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4043 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4044 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4045 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4046 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4047 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4048 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4049 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4050 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4051 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4052 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4053 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4054 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4061 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4062 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4066 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008800 2000 JEFFERSON G143 PRECINCT 143 34 DISTRICT JEFFERSON G144 PRECINCT 144 34 DISTRICT JEFFERSON G145 PRECINCT 145 34 DISTRICT JEFFERSON G146 PRECINCT 146 34 DISTRICT JEFFERSON G147 PRECINCT 147 34 DISTRICT JEFFERSON G148 PRECINCT 148 34 DISTRICT JEFFERSON G149 PRECINCT 149 34 DISTRICT JEFFERSON G150 PRECINCT 150 34 DISTRICT JEFFERSON G151 PRECINCT 151 34 DISTRICT JEFFERSON G154 PRECINCT 154 34 DISTRICT JEFFERSON G155 PRECINCT 155 34 DISTRICT JEFFERSON G156 PRECINCT 156 34 DISTRICT JEFFERSON G157 PRECINCT 157 34 DISTRICT JEFFERSON G158 PRECINCT 158 34 DISTRICT JEFFERSON G159 PRECINCT 159 34 DISTRICT JEFFERSON G160 PRECINCT 160 34 DISTRICT JEFFERSON G161 PRECINCT 161 34 DISTRICT JEFFERSON G162 PRECINCT 162 34 DISTRICT JEFFERSON G163 PRECINCT 163 34 DISTRICT JEFFERSON G164 PRECINCT 164 34 DISTRICT JEFFERSON G165 PRECINCT 165 34 DISTRICT JEFFERSON L139 PRECINCT 139 41 DISTRICT 007800 3005 JEFFERSON L139 PRECINCT 139 41 DISTRICT 007800 3006 JEFFERSON L139 PRECINCT 139 41 DISTRICT 007800 3007 JEFFERSON L139 PRECINCT 139 41 DISTRICT 007800 3008 JEFFERSON L139 PRECINCT 139 41 DISTRICT 007800 3009

Click to view

History. Enact. Acts 1991 (2nd Extra. Sess.), ch. 5, § 34, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 34, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 34, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 72, effective August 23, 2013.

5.235. Thirty-fifth Representative District.

The Thirty-fifth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT JEFFERSON B131 PRECINCT 131 29 DISTRICT 011712 2010 JEFFERSON G111 PRECINCT 111 34 DISTRICT 008400 3026 JEFFERSON H102 PRECINCT 102 35 DISTRICT JEFFERSON H103 PRECINCT 103 35 DISTRICT JEFFERSON H105 PRECINCT 105 35 DISTRICT JEFFERSON H106 PRECINCT 106 35 DISTRICT JEFFERSON H109 PRECINCT 109 35 DISTRICT JEFFERSON H110 PRECINCT 110 35 DISTRICT JEFFERSON H111 PRECINCT 111 35 DISTRICT JEFFERSON H112 PRECINCT 112 35 DISTRICT JEFFERSON H113 PRECINCT 113 35 DISTRICT JEFFERSON H114 PRECINCT 114 35 DISTRICT JEFFERSON H115 PRECINCT 115 35 DISTRICT JEFFERSON H116 PRECINCT 116 35 DISTRICT JEFFERSON H117 PRECINCT 117 35 DISTRICT JEFFERSON H118 PRECINCT 118 35 DISTRICT JEFFERSON H120 PRECINCT 120 35 DISTRICT JEFFERSON H121 PRECINCT 121 35 DISTRICT JEFFERSON H123 PRECINCT 123 35 DISTRICT JEFFERSON H124 PRECINCT 124 35 DISTRICT JEFFERSON H125 PRECINCT 125 35 DISTRICT JEFFERSON H126 PRECINCT 126 35 DISTRICT JEFFERSON H127 PRECINCT 127 35 DISTRICT JEFFERSON H130 PRECINCT 130 35 DISTRICT JEFFERSON H131 PRECINCT 131 35 DISTRICT JEFFERSON H132 PRECINCT 132 35 DISTRICT JEFFERSON H133 PRECINCT 133 35 DISTRICT JEFFERSON H134 PRECINCT 134 35 DISTRICT 011800 4015 JEFFERSON H134 PRECINCT 134 35 DISTRICT 011800 4020 JEFFERSON H134 PRECINCT 134 35 DISTRICT 011901 1000 JEFFERSON H134 PRECINCT 134 35 DISTRICT 011904 1007 JEFFERSON H134 PRECINCT 134 35 DISTRICT 011904 1009 JEFFERSON H134 PRECINCT 134 35 DISTRICT 011904 2000 JEFFERSON H134 PRECINCT 134 35 DISTRICT 011904 2001 0102 JEFFERSON H134 PRECINCT 134 35 DISTRICT 011904 2002 JEFFERSON H134 PRECINCT 134 35 DISTRICT 011904 2003 JEFFERSON H134 PRECINCT 134 35 DISTRICT 011904 2004 JEFFERSON H134 PRECINCT 134 35 DISTRICT 011904 2005 0102 JEFFERSON H134 PRECINCT 134 35 DISTRICT 011904 2007 JEFFERSON H134 PRECINCT 134 35 DISTRICT 011904 2008 JEFFERSON H134 PRECINCT 134 35 DISTRICT 011904 2009 JEFFERSON H134 PRECINCT 134 35 DISTRICT 011904 2010 JEFFERSON H134 PRECINCT 134 35 DISTRICT 011904 2012 JEFFERSON H134 PRECINCT 134 35 DISTRICT 011904 2015 JEFFERSON H134 PRECINCT 134 35 DISTRICT 011905 2004 JEFFERSON H134 PRECINCT 134 35 DISTRICT 011905 2005 JEFFERSON H134 PRECINCT 134 35 DISTRICT 011905 2006 JEFFERSON H134 PRECINCT 134 35 DISTRICT 011905 2007 JEFFERSON H134 PRECINCT 134 35 DISTRICT 011905 2008 JEFFERSON H134 PRECINCT 134 35 DISTRICT 011905 2009 JEFFERSON H134 PRECINCT 134 35 DISTRICT 011905 2020 JEFFERSON H134 PRECINCT 134 35 DISTRICT 011905 2021 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1064 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1065 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1066 0102 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1067 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1068 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1086 JEFFERSON H138 PRECINCT 138 35 DISTRICT JEFFERSON H141 PRECINCT 141 35 DISTRICT JEFFERSON H144 PRECINCT 144 35 DISTRICT JEFFERSON H145 PRECINCT 145 35 DISTRICT 011712 1000 JEFFERSON H145 PRECINCT 145 35 DISTRICT 011712 1001 JEFFERSON H145 PRECINCT 145 35 DISTRICT 011712 1002 JEFFERSON H145 PRECINCT 145 35 DISTRICT 011712 1003 JEFFERSON H145 PRECINCT 145 35 DISTRICT 011712 1004 JEFFERSON H145 PRECINCT 145 35 DISTRICT 011712 1008 JEFFERSON H145 PRECINCT 145 35 DISTRICT 011712 2007 JEFFERSON H145 PRECINCT 145 35 DISTRICT 011712 2026 JEFFERSON H145 PRECINCT 145 35 DISTRICT 011712 2027 JEFFERSON H145 PRECINCT 145 35 DISTRICT 011712 2028 JEFFERSON H145 PRECINCT 145 35 DISTRICT 011712 2029 JEFFERSON H145 PRECINCT 145 35 DISTRICT 011712 2030 JEFFERSON H145 PRECINCT 145 35 DISTRICT 011712 2031 JEFFERSON H145 PRECINCT 145 35 DISTRICT 011712 2032 JEFFERSON H145 PRECINCT 145 35 DISTRICT 011713 3000 JEFFERSON H145 PRECINCT 145 35 DISTRICT 011713 3001 JEFFERSON H145 PRECINCT 145 35 DISTRICT 011713 3002 JEFFERSON H146 PRECINCT 146 35 DISTRICT JEFFERSON H147 PRECINCT 147 35 DISTRICT JEFFERSON H148 PRECINCT 148 35 DISTRICT 011712 2000 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011712 2001 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011712 2002 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011712 2003 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011712 2004 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011712 2005 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011712 2006 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011712 2009 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011712 2011 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011712 2013 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011712 2014 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011712 2015 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011713 1002 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011713 1005 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011713 2000 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011713 2001 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011713 2002 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011713 2003 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011713 2004 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011713 2005 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011713 2006 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011713 2007 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011713 2008 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011713 2009 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011713 2010 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011713 2011 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011713 2012 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011713 2013 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011713 2014 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011713 2015 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011713 2016 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011713 2017 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011713 2018 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011713 2019 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011713 2020 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011713 2021 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011713 2022 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011901 1044 0303 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011905 1022 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011905 1024 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011905 1025 0102 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011905 1026 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011905 1027 0102 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011905 1028 0202 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011905 1029 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011905 3012 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011905 3013 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011905 3014 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011905 3015 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011905 3016 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011905 3017 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011905 3018 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011905 3019 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011905 3020 JEFFERSON H148 PRECINCT 148 35 DISTRICT 012001 1000 JEFFERSON H148 PRECINCT 148 35 DISTRICT 012001 1046 JEFFERSON H150 PRECINCT 150 35 DISTRICT JEFFERSON H151 PRECINCT 151 35 DISTRICT JEFFERSON K129 PRECINCT 129 40 DISTRICT 007100 4005 JEFFERSON Q118 PRECINCT 118 46 DISTRICT 011707 2001 JEFFERSON Q118 PRECINCT 118 46 DISTRICT 011707 2006 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011800 4011 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011800 4012 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011800 4013 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011800 4016 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011800 4017 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011800 4018 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011800 4019 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011800 4021 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011800 4022 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011800 4023 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011800 4025 JEFFERSON Q131 PRECINCT 131 46 DISTRICT 011707 1001 JEFFERSON Q131 PRECINCT 131 46 DISTRICT 011707 1002 JEFFERSON Q131 PRECINCT 131 46 DISTRICT 011707 1003 JEFFERSON Q131 PRECINCT 131 46 DISTRICT 011707 1004 JEFFERSON Q131 PRECINCT 131 46 DISTRICT 011707 1005 JEFFERSON Q131 PRECINCT 131 46 DISTRICT 011707 1006 JEFFERSON Q131 PRECINCT 131 46 DISTRICT 011707 1007 JEFFERSON Q131 PRECINCT 131 46 DISTRICT 011707 1008 JEFFERSON Q131 PRECINCT 131 46 DISTRICT 011707 1009 JEFFERSON Q131 PRECINCT 131 46 DISTRICT 011707 1010 JEFFERSON Q131 PRECINCT 131 46 DISTRICT 011707 1011 JEFFERSON Q131 PRECINCT 131 46 DISTRICT 011707 1012 JEFFERSON Q131 PRECINCT 131 46 DISTRICT 011707 1013 JEFFERSON Q131 PRECINCT 131 46 DISTRICT 011707 1014 JEFFERSON Q131 PRECINCT 131 46 DISTRICT 011707 1015 JEFFERSON Q131 PRECINCT 131 46 DISTRICT 011707 1016 JEFFERSON Q131 PRECINCT 131 46 DISTRICT 011707 1017

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 35, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 35, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 35, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 73, effective August 23, 2013.

5.236. Thirty-sixth Representative District.

The Thirty-sixth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT JEFFERSON B152 PRECINCT 152 29 DISTRICT JEFFERSON B153 PRECINCT 153 29 DISTRICT 011520 2002 JEFFERSON B153 PRECINCT 153 29 DISTRICT 011520 2004 JEFFERSON B153 PRECINCT 153 29 DISTRICT 011520 2005 JEFFERSON B153 PRECINCT 153 29 DISTRICT 011520 2006 JEFFERSON B153 PRECINCT 153 29 DISTRICT 011520 2008 JEFFERSON B153 PRECINCT 153 29 DISTRICT 011520 2009 JEFFERSON B153 PRECINCT 153 29 DISTRICT 011520 2010 JEFFERSON B153 PRECINCT 153 29 DISTRICT 011520 2011 JEFFERSON B153 PRECINCT 153 29 DISTRICT 011520 2012 JEFFERSON B153 PRECINCT 153 29 DISTRICT 011520 2013 JEFFERSON B153 PRECINCT 153 29 DISTRICT 011520 2014 JEFFERSON B153 PRECINCT 153 29 DISTRICT 011520 2015 JEFFERSON B153 PRECINCT 153 29 DISTRICT 011520 2016 JEFFERSON B153 PRECINCT 153 29 DISTRICT 011520 2017 JEFFERSON B153 PRECINCT 153 29 DISTRICT 011520 2018 JEFFERSON B153 PRECINCT 153 29 DISTRICT 011520 2019 JEFFERSON B153 PRECINCT 153 29 DISTRICT 011604 1031 JEFFERSON B153 PRECINCT 153 29 DISTRICT 011604 1032 JEFFERSON B153 PRECINCT 153 29 DISTRICT 011604 1033 JEFFERSON B153 PRECINCT 153 29 DISTRICT 011604 1034 JEFFERSON B153 PRECINCT 153 29 DISTRICT 011604 1035 JEFFERSON B153 PRECINCT 153 29 DISTRICT 011604 1053 JEFFERSON B153 PRECINCT 153 29 DISTRICT 011604 1054 JEFFERSON B153 PRECINCT 153 29 DISTRICT 011604 1055 JEFFERSON B153 PRECINCT 153 29 DISTRICT 011604 1060 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011603 2009 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011603 2010 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011603 2011 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011603 2012 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011603 2017 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011603 2018 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011603 2019 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011603 2021 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011603 2023 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011603 2027 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011603 3021 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011603 3029 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011603 3030 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011603 3031 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011603 3032 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011603 3033 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011603 3034 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011603 3035 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011604 2017 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011604 2018 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011604 2019 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011604 2020 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011604 2021 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011604 2022 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011604 2023 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011604 2024 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011604 2025 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011604 2026 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011604 2027 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011604 2028 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011604 2029 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011604 2030 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011604 2031 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011604 2032 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011604 2033 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011604 2034 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011604 3000 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011604 3001 JEFFERSON B161 PRECINCT 161 29 DISTRICT 011604 3002 JEFFERSON B164 PRECINCT 164 29 DISTRICT JEFFERSON B165 PRECINCT 165 29 DISTRICT JEFFERSON B171 PRECINCT 171 29 DISTRICT JEFFERSON B174 PRECINCT B174 29 DISTRICT JEFFERSON B176 PRECINCT 176 29 DISTRICT JEFFERSON F109 PRECINCT 109 33 DISTRICT JEFFERSON F110 PRECINCT 110 33 DISTRICT JEFFERSON F111 PRECINCT 111 33 DISTRICT JEFFERSON F126 PRECINCT 126 33 DISTRICT JEFFERSON F138 PRECINCT 138 33 DISTRICT JEFFERSON F149 PRECINCT 149 33 DISTRICT JEFFERSON F150 PRECINCT 150 33 DISTRICT JEFFERSON F157 PRECINCT 157 33 DISTRICT JEFFERSON F158 PRECINCT 158 33 DISTRICT 010402 3003 JEFFERSON F158 PRECINCT 158 33 DISTRICT 010402 3006 0202 JEFFERSON F158 PRECINCT 158 33 DISTRICT 010402 3008 JEFFERSON F158 PRECINCT 158 33 DISTRICT 010402 3014 JEFFERSON F158 PRECINCT 158 33 DISTRICT 010402 3015 JEFFERSON F158 PRECINCT 158 33 DISTRICT 010402 3016 JEFFERSON F159 PRECINCT 159 33 DISTRICT JEFFERSON F162 PRECINCT 162 33 DISTRICT JEFFERSON F168 PRECINCT 168 33 DISTRICT JEFFERSON F174 PRECINCT 174 33 DISTRICT JEFFERSON S147 PRECINCT 147 48 DISTRICT JEFFERSON S149 PRECINCT 149 48 DISTRICT JEFFERSON S151 PRECINCT 151 48 DISTRICT JEFFERSON S154 PRECINCT 154 48 DISTRICT JEFFERSON S155 PRECINCT 155 48 DISTRICT JEFFERSON S158 158 PRECINCT 48 DISTRICT JEFFERSON S159 PRECINCT 159 48 DISTRICT JEFFERSON S163 PRECINCT 163 48 DISTRICT OLDHAM E103 SOUTH PEWEE VALLEY 030501 3006 OLDHAM E103 SOUTH PEWEE VALLEY 030501 3022 0202 OLDHAM E103 SOUTH PEWEE VALLEY 030501 3023 OLDHAM E103 SOUTH PEWEE VALLEY 030501 3024 OLDHAM E103 SOUTH PEWEE VALLEY 030501 3025 OLDHAM E103 SOUTH PEWEE VALLEY 030501 3026 OLDHAM E103 SOUTH PEWEE VALLEY 030501 3027 OLDHAM E103 SOUTH PEWEE VALLEY 030501 3028 OLDHAM E103 SOUTH PEWEE VALLEY 030501 3029 OLDHAM E103 SOUTH PEWEE VALLEY 030501 3030 OLDHAM E103 SOUTH PEWEE VALLEY 030501 3031 OLDHAM E105 WORTH 030501 3000 OLDHAM E105 WORTH 030501 3001 OLDHAM E105 WORTH 030501 3002 OLDHAM E105 WORTH 030501 3003 OLDHAM E105 WORTH 030501 3004 OLDHAM E105 WORTH 030501 3005 OLDHAM E105 WORTH 030502 2027 OLDHAM E105 WORTH 030502 2028 OLDHAM E105 WORTH 030502 3003 OLDHAM E105 WORTH 030502 3004 OLDHAM E105 WORTH 030502 3005 OLDHAM E105 WORTH 030502 3006 OLDHAM E105 WORTH 030502 3007 OLDHAM E105 WORTH 030502 3008 0103 OLDHAM E105 WORTH 030502 3009 OLDHAM E105 WORTH 030502 3015

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 36, effective January 8, 1992; 1992, ch. 369, § 3, effective January 1, 1993; repealed and reenact., Acts 1996, ch. 1, § 36, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 36, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 74, effective August 23, 2013.

5.237. Thirty-seventh Representative District.

The Thirty-seventh Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT JEFFERSON B127 PRECINCT 127 29 DISTRICT JEFFERSON B130 PRECINCT 130 29 DISTRICT JEFFERSON B131 PRECINCT 131 29 DISTRICT 011712 1005 JEFFERSON B131 PRECINCT 131 29 DISTRICT 011712 1006 JEFFERSON B131 PRECINCT 131 29 DISTRICT 011712 1007 JEFFERSON B131 PRECINCT 131 29 DISTRICT 011712 1009 JEFFERSON B131 PRECINCT 131 29 DISTRICT 011712 2008 JEFFERSON B131 PRECINCT 131 29 DISTRICT 011712 2012 JEFFERSON B131 PRECINCT 131 29 DISTRICT 011712 2017 JEFFERSON B131 PRECINCT 131 29 DISTRICT 011712 2018 JEFFERSON B131 PRECINCT 131 29 DISTRICT 011712 2020 JEFFERSON B131 PRECINCT 131 29 DISTRICT 011712 2021 JEFFERSON B131 PRECINCT 131 29 DISTRICT 011712 2025 JEFFERSON B131 PRECINCT 131 29 DISTRICT 011712 3000 JEFFERSON B131 PRECINCT 131 29 DISTRICT 011712 3001 JEFFERSON B131 PRECINCT 131 29 DISTRICT 011712 3002 JEFFERSON B131 PRECINCT 131 29 DISTRICT 011712 3003 JEFFERSON B131 PRECINCT 131 29 DISTRICT 011712 3004 JEFFERSON B131 PRECINCT 131 29 DISTRICT 011712 3005 JEFFERSON B131 PRECINCT 131 29 DISTRICT 011712 3006 JEFFERSON B131 PRECINCT 131 29 DISTRICT 011712 3007 JEFFERSON B131 PRECINCT 131 29 DISTRICT 011712 3008 JEFFERSON B131 PRECINCT 131 29 DISTRICT 011712 3009 JEFFERSON B131 PRECINCT 131 29 DISTRICT 011712 3010 JEFFERSON B131 PRECINCT 131 29 DISTRICT 011712 3011 JEFFERSON B131 PRECINCT 131 29 DISTRICT 011712 3012 JEFFERSON B131 PRECINCT 131 29 DISTRICT 011712 3013 JEFFERSON B131 PRECINCT 131 29 DISTRICT 011712 3014 JEFFERSON B131 PRECINCT 131 29 DISTRICT 011712 3015 JEFFERSON B131 PRECINCT 131 29 DISTRICT 011713 3003 JEFFERSON B131 PRECINCT 131 29 DISTRICT 011713 3004 JEFFERSON B143 PRECINCT 143 29 DISTRICT 012001 1002 JEFFERSON B143 PRECINCT 143 29 DISTRICT 012001 1009 JEFFERSON B143 PRECINCT 143 29 DISTRICT 012001 1010 JEFFERSON B143 PRECINCT 143 29 DISTRICT 012001 1012 JEFFERSON B143 PRECINCT 143 29 DISTRICT 012001 1014 JEFFERSON B143 PRECINCT 143 29 DISTRICT 012001 1017 JEFFERSON B143 PRECINCT 143 29 DISTRICT 012001 1018 JEFFERSON B143 PRECINCT 143 29 DISTRICT 012001 1019 JEFFERSON B143 PRECINCT 143 29 DISTRICT 012001 1021 JEFFERSON B143 PRECINCT 143 29 DISTRICT 012001 1036 0202 JEFFERSON B143 PRECINCT 143 29 DISTRICT 012001 1037 0102 JEFFERSON B143 PRECINCT 143 29 DISTRICT 012001 1043 JEFFERSON B143 PRECINCT 143 29 DISTRICT 012001 1044 JEFFERSON B143 PRECINCT 143 29 DISTRICT 012001 1047 JEFFERSON B143 PRECINCT 143 29 DISTRICT 012003 3016 JEFFERSON B143 PRECINCT 143 29 DISTRICT 012003 3017 JEFFERSON B143 PRECINCT 143 29 DISTRICT 012003 3018 0102 JEFFERSON B143 PRECINCT 143 29 DISTRICT 012003 3020 JEFFERSON B143 PRECINCT 143 29 DISTRICT 012003 3023 JEFFERSON B173 PRECINCT 173 29 DISTRICT 011709 1011 JEFFERSON B173 PRECINCT 173 29 DISTRICT 011709 1017 JEFFERSON B173 PRECINCT 173 29 DISTRICT 011709 1020 JEFFERSON B173 PRECINCT 173 29 DISTRICT 011709 1029 JEFFERSON H134 PRECINCT 134 35 DISTRICT 011901 1001 0202 JEFFERSON H134 PRECINCT 134 35 DISTRICT 011901 1003 0102 JEFFERSON H134 PRECINCT 134 35 DISTRICT 011901 1004 0102 JEFFERSON H134 PRECINCT 134 35 DISTRICT 011901 1005 JEFFERSON H134 PRECINCT 134 35 DISTRICT 011901 1030 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1032 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1033 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1034 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1035 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1036 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1037 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1038 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1039 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1040 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1051 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1052 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1053 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1054 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1055 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1056 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1057 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1058 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1059 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1060 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1061 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1062 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1063 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1069 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1070 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1071 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1072 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1073 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1074 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1075 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1076 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1077 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1078 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1079 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1080 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1081 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1082 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1083 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1084 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1087 JEFFERSON H134 PRECINCT 134 35 DISTRICT 980100 1091 JEFFERSON H140 PRECINCT 140 35 DISTRICT JEFFERSON H145 PRECINCT 145 35 DISTRICT 011713 1004 JEFFERSON H145 PRECINCT 145 35 DISTRICT 011713 1006 JEFFERSON H145 PRECINCT 145 35 DISTRICT 011713 1007 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011712 1010 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011712 2016 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011712 2019 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011712 2022 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011712 2023 JEFFERSON H148 PRECINCT 148 35 DISTRICT 011712 2024 JEFFERSON H149 PRECINCT 149 35 DISTRICT JEFFERSON I106 PRECINCT 106 37 DISTRICT 003800 2011 JEFFERSON I106 PRECINCT 106 37 DISTRICT 003800 2012 JEFFERSON I106 PRECINCT 106 37 DISTRICT 003800 2015 JEFFERSON I106 PRECINCT 106 37 DISTRICT 003800 2016 JEFFERSON I106 PRECINCT 106 37 DISTRICT 003800 2019 JEFFERSON I106 PRECINCT 106 37 DISTRICT 003800 4000 JEFFERSON I106 PRECINCT 106 37 DISTRICT 003800 4014 JEFFERSON I106 PRECINCT 106 37 DISTRICT 003800 4015 JEFFERSON I106 PRECINCT 106 37 DISTRICT 003800 4016 JEFFERSON I106 PRECINCT 106 37 DISTRICT 003800 4017 0202 JEFFERSON I106 PRECINCT 106 37 DISTRICT 003800 4018 JEFFERSON I106 PRECINCT 106 37 DISTRICT 003800 4019 JEFFERSON I106 PRECINCT 106 37 DISTRICT 003800 4020 JEFFERSON I106 PRECINCT 106 37 DISTRICT 003800 4021 JEFFERSON I106 PRECINCT 106 37 DISTRICT 003800 4022 JEFFERSON I106 PRECINCT 106 37 DISTRICT 003800 4023 JEFFERSON I106 PRECINCT 106 37 DISTRICT 003800 4029 JEFFERSON I107 PRECINCT 107 37 DISTRICT 004000 1007 JEFFERSON I107 PRECINCT 107 37 DISTRICT 004000 1008 JEFFERSON I107 PRECINCT 107 37 DISTRICT 004000 1009 JEFFERSON I107 PRECINCT 107 37 DISTRICT 004000 1010 JEFFERSON I107 PRECINCT 107 37 DISTRICT 004000 1011 JEFFERSON I107 PRECINCT 107 37 DISTRICT 004000 1012 JEFFERSON I107 PRECINCT 107 37 DISTRICT 004000 2000 JEFFERSON I107 PRECINCT 107 37 DISTRICT 004000 2001 JEFFERSON I107 PRECINCT 107 37 DISTRICT 004000 2002 JEFFERSON I107 PRECINCT 107 37 DISTRICT 004000 2003 JEFFERSON I107 PRECINCT 107 37 DISTRICT 004000 2004 JEFFERSON I107 PRECINCT 107 37 DISTRICT 004000 2005 JEFFERSON I107 PRECINCT 107 37 DISTRICT 004000 2006 JEFFERSON I107 PRECINCT 107 37 DISTRICT 004000 2007 JEFFERSON I107 PRECINCT 107 37 DISTRICT 004000 2008 JEFFERSON I107 PRECINCT 107 37 DISTRICT 004000 2009 JEFFERSON I107 PRECINCT 107 37 DISTRICT 004000 2010 JEFFERSON I107 PRECINCT 107 37 DISTRICT 004000 2011 JEFFERSON I107 PRECINCT 107 37 DISTRICT 004000 2012 JEFFERSON I107 PRECINCT 107 37 DISTRICT 004000 2013 JEFFERSON I107 PRECINCT 107 37 DISTRICT 004000 2014 JEFFERSON I107 PRECINCT 107 37 DISTRICT 004000 2015 JEFFERSON I107 PRECINCT 107 37 DISTRICT 004000 2016 JEFFERSON I107 PRECINCT 107 37 DISTRICT 004000 2017 JEFFERSON I107 PRECINCT 107 37 DISTRICT 004000 2018 JEFFERSON I107 PRECINCT 107 37 DISTRICT 004000 2019 JEFFERSON I107 PRECINCT 107 37 DISTRICT 004000 2020 JEFFERSON I107 PRECINCT 107 37 DISTRICT 004000 2021 JEFFERSON I109 PRECINCT 109 37 DISTRICT JEFFERSON I110 PRECINCT 110 37 DISTRICT JEFFERSON I111 PRECINCT 111 37 DISTRICT JEFFERSON I112 PRECINCT 112 37 DISTRICT JEFFERSON I115 PRECINCT 115 37 DISTRICT 004600 1000 JEFFERSON I115 PRECINCT 115 37 DISTRICT 004600 1001 JEFFERSON I115 PRECINCT 115 37 DISTRICT 004600 1002 JEFFERSON I115 PRECINCT 115 37 DISTRICT 004600 1003 JEFFERSON I115 PRECINCT 115 37 DISTRICT 004600 1004 JEFFERSON I115 PRECINCT 115 37 DISTRICT 004600 1005 JEFFERSON I115 PRECINCT 115 37 DISTRICT 005600 1000 JEFFERSON I115 PRECINCT 115 37 DISTRICT 005600 1001 JEFFERSON I115 PRECINCT 115 37 DISTRICT 005600 1002 JEFFERSON I115 PRECINCT 115 37 DISTRICT 005600 1003 JEFFERSON I115 PRECINCT 115 37 DISTRICT 005600 1004 JEFFERSON I115 PRECINCT 115 37 DISTRICT 005600 1005 JEFFERSON I115 PRECINCT 115 37 DISTRICT 005600 1006 JEFFERSON I115 PRECINCT 115 37 DISTRICT 005600 1007 JEFFERSON I115 PRECINCT 115 37 DISTRICT 005600 1008 JEFFERSON I115 PRECINCT 115 37 DISTRICT 005600 1009 JEFFERSON I115 PRECINCT 115 37 DISTRICT 005600 1010 JEFFERSON I115 PRECINCT 115 37 DISTRICT 005600 1011 JEFFERSON I115 PRECINCT 115 37 DISTRICT 005600 1012 JEFFERSON I115 PRECINCT 115 37 DISTRICT 005600 1013 JEFFERSON I115 PRECINCT 115 37 DISTRICT 005600 2000 JEFFERSON I115 PRECINCT 115 37 DISTRICT 005600 2001 JEFFERSON I115 PRECINCT 115 37 DISTRICT 005600 2002 JEFFERSON I115 PRECINCT 115 37 DISTRICT 005600 2003 JEFFERSON I115 PRECINCT 115 37 DISTRICT 005600 2004 JEFFERSON I115 PRECINCT 115 37 DISTRICT 009103 1000 0102 JEFFERSON I120 PRECINCT 120 37 DISTRICT 009103 1000 0202 JEFFERSON I120 PRECINCT 120 37 DISTRICT 009103 1001 JEFFERSON I120 PRECINCT 120 37 DISTRICT 009103 1002 JEFFERSON I120 PRECINCT 120 37 DISTRICT 009103 1003 JEFFERSON I120 PRECINCT 120 37 DISTRICT 009103 1004 JEFFERSON I120 PRECINCT 120 37 DISTRICT 009103 1005 JEFFERSON I120 PRECINCT 120 37 DISTRICT 009103 1006 JEFFERSON I120 PRECINCT 120 37 DISTRICT 009103 1007 JEFFERSON I120 PRECINCT 120 37 DISTRICT 009103 1008 JEFFERSON I120 PRECINCT 120 37 DISTRICT 009103 1009 JEFFERSON I120 PRECINCT 120 37 DISTRICT 009103 1010 JEFFERSON I120 PRECINCT 120 37 DISTRICT 009103 1011 JEFFERSON I120 PRECINCT 120 37 DISTRICT 009103 1012 JEFFERSON I120 PRECINCT 120 37 DISTRICT 009103 1013 JEFFERSON I120 PRECINCT 120 37 DISTRICT 009103 1016 JEFFERSON I120 PRECINCT 120 37 DISTRICT 009103 1017 JEFFERSON I120 PRECINCT 120 37 DISTRICT 009103 1018 JEFFERSON I122 PRECINCT 122 37 DISTRICT 009105 2008 JEFFERSON I122 PRECINCT 122 37 DISTRICT 009106 1002 JEFFERSON I122 PRECINCT 122 37 DISTRICT 009106 1006 JEFFERSON I122 PRECINCT 122 37 DISTRICT 009106 1007 JEFFERSON I122 PRECINCT 122 37 DISTRICT 009106 1008 JEFFERSON I122 PRECINCT 122 37 DISTRICT 009106 1009 JEFFERSON I122 PRECINCT 122 37 DISTRICT 009106 1010 JEFFERSON I122 PRECINCT 122 37 DISTRICT 009106 1011 JEFFERSON I123 PRECINCT 123 37 DISTRICT 009103 1022 JEFFERSON I123 PRECINCT 123 37 DISTRICT 009103 1023 JEFFERSON I123 PRECINCT 123 37 DISTRICT 009105 1000 JEFFERSON I123 PRECINCT 123 37 DISTRICT 009106 1000 JEFFERSON I123 PRECINCT 123 37 DISTRICT 009106 1001 JEFFERSON I123 PRECINCT 123 37 DISTRICT 009106 1003 JEFFERSON I123 PRECINCT 123 37 DISTRICT 009106 1004 JEFFERSON I123 PRECINCT 123 37 DISTRICT 009106 1005 JEFFERSON I123 PRECINCT 123 37 DISTRICT 009106 1022 JEFFERSON I123 PRECINCT 123 37 DISTRICT 009106 2000 JEFFERSON I123 PRECINCT 123 37 DISTRICT 009106 2001 JEFFERSON I123 PRECINCT 123 37 DISTRICT 009106 2002 JEFFERSON I123 PRECINCT 123 37 DISTRICT 009106 2003 JEFFERSON I123 PRECINCT 123 37 DISTRICT 009106 2004 JEFFERSON I123 PRECINCT 123 37 DISTRICT 009106 2005 JEFFERSON I123 PRECINCT 123 37 DISTRICT 009106 2006 JEFFERSON I124 PRECINCT 124 37 DISTRICT JEFFERSON I125 PRECINCT 125 37 DISTRICT 009106 1012 JEFFERSON I125 PRECINCT 125 37 DISTRICT 009106 1013 JEFFERSON I125 PRECINCT 125 37 DISTRICT 009106 1014 JEFFERSON I125 PRECINCT 125 37 DISTRICT 009106 1015 JEFFERSON I125 PRECINCT 125 37 DISTRICT 009106 1016 JEFFERSON I125 PRECINCT 125 37 DISTRICT 009106 1017 JEFFERSON I125 PRECINCT 125 37 DISTRICT 009106 1018 JEFFERSON I125 PRECINCT 125 37 DISTRICT 009106 1019 JEFFERSON I125 PRECINCT 125 37 DISTRICT 009106 1020 JEFFERSON I125 PRECINCT 125 37 DISTRICT 012002 1028 JEFFERSON I125 PRECINCT 125 37 DISTRICT 012002 1029 JEFFERSON I125 PRECINCT 125 37 DISTRICT 012002 1032 JEFFERSON I125 PRECINCT 125 37 DISTRICT 012002 1033 JEFFERSON I125 PRECINCT 125 37 DISTRICT 012002 1034 JEFFERSON I125 PRECINCT 125 37 DISTRICT 012002 1035 JEFFERSON I125 PRECINCT 125 37 DISTRICT 012002 2017 JEFFERSON I125 PRECINCT 125 37 DISTRICT 012002 2018 JEFFERSON I125 PRECINCT 125 37 DISTRICT 012002 2020 JEFFERSON I125 PRECINCT 125 37 DISTRICT 012002 2021 JEFFERSON I126 PRECINCT 126 37 DISTRICT JEFFERSON I129 PRECINCT 129 37 DISTRICT 012002 1017 JEFFERSON I129 PRECINCT 129 37 DISTRICT 012002 1020 JEFFERSON I129 PRECINCT 129 37 DISTRICT 012002 1023 JEFFERSON I129 PRECINCT 129 37 DISTRICT 012002 1024 JEFFERSON I129 PRECINCT 129 37 DISTRICT 012002 1025 JEFFERSON I129 PRECINCT 129 37 DISTRICT 012002 1027 JEFFERSON I130 PRECINCT 130 37 DISTRICT JEFFERSON I133 PRECINCT 133 37 DISTRICT JEFFERSON I135 PRECINCT 135 37 DISTRICT JEFFERSON I138 PRECINCT 138 37 DISTRICT JEFFERSON Q118 PRECINCT 118 46 DISTRICT 011707 2002 JEFFERSON Q118 PRECINCT 118 46 DISTRICT 011707 2003 JEFFERSON Q118 PRECINCT 118 46 DISTRICT 011707 2004 JEFFERSON Q118 PRECINCT 118 46 DISTRICT 011707 2005 JEFFERSON Q118 PRECINCT 118 46 DISTRICT 011707 2007 JEFFERSON Q118 PRECINCT 118 46 DISTRICT 011707 2008 JEFFERSON Q118 PRECINCT 118 46 DISTRICT 011707 4000 JEFFERSON Q118 PRECINCT 118 46 DISTRICT 011707 4001 JEFFERSON Q118 PRECINCT 118 46 DISTRICT 011707 4002 JEFFERSON Q118 PRECINCT 118 46 DISTRICT 011707 4003 JEFFERSON Q118 PRECINCT 118 46 DISTRICT 011707 4004 JEFFERSON Q118 PRECINCT 118 46 DISTRICT 011707 4005 JEFFERSON Q118 PRECINCT 118 46 DISTRICT 011707 4006 JEFFERSON Q118 PRECINCT 118 46 DISTRICT 011707 4007 JEFFERSON Q128 PRECINCT 128 46 DISTRICT JEFFERSON Q129 PRECINCT 129 46 DISTRICT JEFFERSON Q133 PRECINCT 133 46 DISTRICT

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 37, effective January 8, 1992; 1992, ch. 369, § 2, effective January 1, 1993; repealed and reenact., Acts 1996, ch. 1, § 37, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 37, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 75, effective August 23, 2013.

5.238. Thirty-eighth Representative District.

The Thirty-eighth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT JEFFERSON A123 PRECINCT 123 28 DISTRICT 012202 3009 JEFFERSON A123 PRECINCT 123 28 DISTRICT 012204 1012 JEFFERSON A123 PRECINCT 123 28 DISTRICT 012204 1013 JEFFERSON A123 PRECINCT 123 28 DISTRICT 012204 1014 JEFFERSON A123 PRECINCT 123 28 DISTRICT 012204 2011 0203 JEFFERSON A125 PRECINCT 125 28 DISTRICT 012203 2024 JEFFERSON A125 PRECINCT 125 28 DISTRICT 012203 4003 JEFFERSON A125 PRECINCT 125 28 DISTRICT 012203 4004 JEFFERSON A125 PRECINCT 125 28 DISTRICT 012203 4005 JEFFERSON A125 PRECINCT 125 28 DISTRICT 012203 4006 JEFFERSON A125 PRECINCT 125 28 DISTRICT 012203 4007 JEFFERSON A125 PRECINCT 125 28 DISTRICT 012203 4008 JEFFERSON A125 PRECINCT 125 28 DISTRICT 012203 4009 JEFFERSON A125 PRECINCT 125 28 DISTRICT 012203 4010 JEFFERSON A137 PRECINCT 137 28 DISTRICT JEFFERSON B125 PRECINCT 125 29 DISTRICT 012003 2024 JEFFERSON B125 PRECINCT 125 29 DISTRICT 012003 2027 JEFFERSON B125 PRECINCT 125 29 DISTRICT 012003 2028 JEFFERSON B125 PRECINCT 125 29 DISTRICT 012003 2029 JEFFERSON B125 PRECINCT 125 29 DISTRICT 012003 2030 JEFFERSON B125 PRECINCT 125 29 DISTRICT 012003 2032 JEFFERSON B125 PRECINCT 125 29 DISTRICT 012003 2033 JEFFERSON B125 PRECINCT 125 29 DISTRICT 012003 2035 JEFFERSON B125 PRECINCT 125 29 DISTRICT 012003 2036 JEFFERSON B125 PRECINCT 125 29 DISTRICT 012003 2047 JEFFERSON B143 PRECINCT 143 29 DISTRICT 012003 3009 JEFFERSON B143 PRECINCT 143 29 DISTRICT 012003 3010 JEFFERSON B143 PRECINCT 143 29 DISTRICT 012003 3011 JEFFERSON B143 PRECINCT 143 29 DISTRICT 012003 3012 JEFFERSON B143 PRECINCT 143 29 DISTRICT 012003 3014 JEFFERSON B143 PRECINCT 143 29 DISTRICT 012003 3015 JEFFERSON I105 PRECINCT 105 37 DISTRICT JEFFERSON I106 PRECINCT 106 37 DISTRICT 003800 2000 JEFFERSON I106 PRECINCT 106 37 DISTRICT 003800 2001 JEFFERSON I106 PRECINCT 106 37 DISTRICT 003800 2002 JEFFERSON I106 PRECINCT 106 37 DISTRICT 003800 2003 JEFFERSON I106 PRECINCT 106 37 DISTRICT 003800 2004 JEFFERSON I106 PRECINCT 106 37 DISTRICT 003800 2005 JEFFERSON I106 PRECINCT 106 37 DISTRICT 003800 2006 JEFFERSON I106 PRECINCT 106 37 DISTRICT 003800 2007 JEFFERSON I106 PRECINCT 106 37 DISTRICT 003800 2008 JEFFERSON I106 PRECINCT 106 37 DISTRICT 003800 2009 JEFFERSON I106 PRECINCT 106 37 DISTRICT 003800 2010 JEFFERSON I106 PRECINCT 106 37 DISTRICT 003800 2013 JEFFERSON I106 PRECINCT 106 37 DISTRICT 003800 2014 JEFFERSON I106 PRECINCT 106 37 DISTRICT 003800 2017 JEFFERSON I106 PRECINCT 106 37 DISTRICT 003800 2018 JEFFERSON I106 PRECINCT 106 37 DISTRICT 003800 4001 JEFFERSON I106 PRECINCT 106 37 DISTRICT 003800 4013 JEFFERSON I114 PRECINCT 114 37 DISTRICT JEFFERSON I115 PRECINCT 115 37 DISTRICT 004600 1013 JEFFERSON I115 PRECINCT 115 37 DISTRICT 004600 1014 JEFFERSON I115 PRECINCT 115 37 DISTRICT 004600 1015 JEFFERSON I115 PRECINCT 115 37 DISTRICT 004600 2000 JEFFERSON I115 PRECINCT 115 37 DISTRICT 004600 2001 JEFFERSON I115 PRECINCT 115 37 DISTRICT 004600 2002 JEFFERSON I115 PRECINCT 115 37 DISTRICT 004600 2017 JEFFERSON I115 PRECINCT 115 37 DISTRICT 004600 2018 JEFFERSON I115 PRECINCT 115 37 DISTRICT 004600 2019 JEFFERSON I117 PRECINCT 117 37 DISTRICT JEFFERSON I120 PRECINCT 120 37 DISTRICT 009103 1019 JEFFERSON I122 PRECINCT 122 37 DISTRICT 012202 4000 JEFFERSON I122 PRECINCT 122 37 DISTRICT 012202 4001 0202 JEFFERSON I122 PRECINCT 122 37 DISTRICT 012202 4002 JEFFERSON I122 PRECINCT 122 37 DISTRICT 012202 4003 JEFFERSON I122 PRECINCT 122 37 DISTRICT 012202 4006 JEFFERSON I122 PRECINCT 122 37 DISTRICT 012202 4007 JEFFERSON I122 PRECINCT 122 37 DISTRICT 012202 5001 JEFFERSON I122 PRECINCT 122 37 DISTRICT 012202 5002 JEFFERSON I122 PRECINCT 122 37 DISTRICT 012202 5003 JEFFERSON I122 PRECINCT 122 37 DISTRICT 012202 5006 JEFFERSON I122 PRECINCT 122 37 DISTRICT 012202 5009 JEFFERSON I122 PRECINCT 122 37 DISTRICT 012202 5010 JEFFERSON I122 PRECINCT 122 37 DISTRICT 012202 5011 JEFFERSON I122 PRECINCT 122 37 DISTRICT 012202 5012 JEFFERSON I122 PRECINCT 122 37 DISTRICT 012202 5013 JEFFERSON I122 PRECINCT 122 37 DISTRICT 012202 5014 JEFFERSON I122 PRECINCT 122 37 DISTRICT 012202 5015 JEFFERSON I123 PRECINCT 123 37 DISTRICT 009103 1020 JEFFERSON I123 PRECINCT 123 37 DISTRICT 009106 3001 JEFFERSON I123 PRECINCT 123 37 DISTRICT 009106 3002 JEFFERSON I123 PRECINCT 123 37 DISTRICT 009106 3007 JEFFERSON I123 PRECINCT 123 37 DISTRICT 009106 3009 JEFFERSON I123 PRECINCT 123 37 DISTRICT 009106 3010 JEFFERSON I125 PRECINCT 125 37 DISTRICT 009105 2000 JEFFERSON I125 PRECINCT 125 37 DISTRICT 009105 2001 0102 JEFFERSON I125 PRECINCT 125 37 DISTRICT 009105 2002 JEFFERSON I125 PRECINCT 125 37 DISTRICT 009105 2004 JEFFERSON I125 PRECINCT 125 37 DISTRICT 009105 2006 JEFFERSON I125 PRECINCT 125 37 DISTRICT 009105 2007 JEFFERSON I125 PRECINCT 125 37 DISTRICT 009105 2009 JEFFERSON I125 PRECINCT 125 37 DISTRICT 009105 2010 JEFFERSON I125 PRECINCT 125 37 DISTRICT 009105 2011 JEFFERSON I125 PRECINCT 125 37 DISTRICT 009105 2012 JEFFERSON I125 PRECINCT 125 37 DISTRICT 009105 2013 JEFFERSON I125 PRECINCT 125 37 DISTRICT 009106 1021 JEFFERSON I125 PRECINCT 125 37 DISTRICT 012002 2000 JEFFERSON I125 PRECINCT 125 37 DISTRICT 012002 2001 JEFFERSON I125 PRECINCT 125 37 DISTRICT 012002 2004 JEFFERSON I125 PRECINCT 125 37 DISTRICT 012002 2005 JEFFERSON I125 PRECINCT 125 37 DISTRICT 012002 2009 JEFFERSON I125 PRECINCT 125 37 DISTRICT 012002 2010 JEFFERSON I125 PRECINCT 125 37 DISTRICT 012002 2011 JEFFERSON I125 PRECINCT 125 37 DISTRICT 012002 2014 JEFFERSON I125 PRECINCT 125 37 DISTRICT 012002 2015 JEFFERSON I125 PRECINCT 125 37 DISTRICT 012002 2016 JEFFERSON I125 PRECINCT 125 37 DISTRICT 012002 2019 JEFFERSON I125 PRECINCT 125 37 DISTRICT 012002 3016 JEFFERSON I125 PRECINCT 125 37 DISTRICT 012002 3017 JEFFERSON I125 PRECINCT 125 37 DISTRICT 012002 3018 JEFFERSON I125 PRECINCT 125 37 DISTRICT 012002 3020 JEFFERSON I125 PRECINCT 125 37 DISTRICT 012002 3021 JEFFERSON I125 PRECINCT 125 37 DISTRICT 012002 3022 JEFFERSON I129 PRECINCT 129 37 DISTRICT 012002 1003 JEFFERSON I129 PRECINCT 129 37 DISTRICT 012002 1004 JEFFERSON I129 PRECINCT 129 37 DISTRICT 012002 1005 JEFFERSON I129 PRECINCT 129 37 DISTRICT 012002 1006 JEFFERSON I129 PRECINCT 129 37 DISTRICT 012002 1007 JEFFERSON I129 PRECINCT 129 37 DISTRICT 012002 1008 JEFFERSON I129 PRECINCT 129 37 DISTRICT 012002 1009 JEFFERSON I129 PRECINCT 129 37 DISTRICT 012002 1010 JEFFERSON I129 PRECINCT 129 37 DISTRICT 012002 1018 JEFFERSON I129 PRECINCT 129 37 DISTRICT 012002 1019 JEFFERSON I129 PRECINCT 129 37 DISTRICT 012002 1026 JEFFERSON I129 PRECINCT 129 37 DISTRICT 012002 2002 JEFFERSON I129 PRECINCT 129 37 DISTRICT 012002 2003 JEFFERSON J101 PRECINCT 101 38 DISTRICT JEFFERSON J104 PRECINCT 104 38 DISTRICT 003900 3007 JEFFERSON J104 PRECINCT 104 38 DISTRICT 003900 3008 JEFFERSON J104 PRECINCT 104 38 DISTRICT 003900 3009 JEFFERSON J104 PRECINCT 104 38 DISTRICT 003900 3010 JEFFERSON J104 PRECINCT 104 38 DISTRICT 003900 3011 JEFFERSON J104 PRECINCT 104 38 DISTRICT 003900 3012 JEFFERSON J104 PRECINCT 104 38 DISTRICT 003900 3013 JEFFERSON J104 PRECINCT 104 38 DISTRICT 003900 3014 JEFFERSON J104 PRECINCT 104 38 DISTRICT 003900 3015 JEFFERSON J104 PRECINCT 104 38 DISTRICT 003900 3016 JEFFERSON J104 PRECINCT 104 38 DISTRICT 003900 3017 JEFFERSON J104 PRECINCT 104 38 DISTRICT 003900 3018 JEFFERSON J104 PRECINCT 104 38 DISTRICT 003900 3019 JEFFERSON J104 PRECINCT 104 38 DISTRICT 003900 3020 JEFFERSON J104 PRECINCT 104 38 DISTRICT 003900 3021 JEFFERSON J104 PRECINCT 104 38 DISTRICT 003900 3022 JEFFERSON J104 PRECINCT 104 38 DISTRICT 003900 3023 JEFFERSON J104 PRECINCT 104 38 DISTRICT 003900 3024 JEFFERSON J104 PRECINCT 104 38 DISTRICT 003900 3025 JEFFERSON J104 PRECINCT 104 38 DISTRICT 003900 3026 JEFFERSON J104 PRECINCT 104 38 DISTRICT 003900 3027 JEFFERSON J104 PRECINCT 104 38 DISTRICT 003900 3028 JEFFERSON J104 PRECINCT 104 38 DISTRICT 003900 3029 JEFFERSON J104 PRECINCT 104 38 DISTRICT 003900 3030 JEFFERSON J104 PRECINCT 104 38 DISTRICT 003900 3031 JEFFERSON J104 PRECINCT 104 38 DISTRICT 003900 3032 JEFFERSON J104 PRECINCT 104 38 DISTRICT 003900 3033 JEFFERSON J104 PRECINCT 104 38 DISTRICT 003900 3034 JEFFERSON J104 PRECINCT 104 38 DISTRICT 003900 3035 JEFFERSON J104 PRECINCT 104 38 DISTRICT 003900 3036 JEFFERSON J104 PRECINCT 104 38 DISTRICT 003900 3037 JEFFERSON J104 PRECINCT 104 38 DISTRICT 003900 3038 JEFFERSON J104 PRECINCT 104 38 DISTRICT 003900 3039 JEFFERSON J104 PRECINCT 104 38 DISTRICT 003900 3040 JEFFERSON J104 PRECINCT 104 38 DISTRICT 003900 3041 JEFFERSON J104 PRECINCT 104 38 DISTRICT 003900 3042 JEFFERSON J104 PRECINCT 104 38 DISTRICT 003900 3043 JEFFERSON J104 PRECINCT 104 38 DISTRICT 003900 3044 JEFFERSON J104 PRECINCT 104 38 DISTRICT 003900 3045 JEFFERSON J104 PRECINCT 104 38 DISTRICT 003900 3046 JEFFERSON J104 PRECINCT 104 38 DISTRICT 003900 3047 JEFFERSON J104 PRECINCT 104 38 DISTRICT 003900 3048 JEFFERSON J104 PRECINCT 104 38 DISTRICT 003900 3049 JEFFERSON J104 PRECINCT 104 38 DISTRICT 003900 3050 JEFFERSON J104 PRECINCT 104 38 DISTRICT 004301 1000 JEFFERSON J104 PRECINCT 104 38 DISTRICT 004301 1001 JEFFERSON J104 PRECINCT 104 38 DISTRICT 004301 1002 JEFFERSON J104 PRECINCT 104 38 DISTRICT 004301 1003 JEFFERSON J104 PRECINCT 104 38 DISTRICT 004301 1004 JEFFERSON J104 PRECINCT 104 38 DISTRICT 004301 1005 JEFFERSON J104 PRECINCT 104 38 DISTRICT 004301 1006 JEFFERSON J104 PRECINCT 104 38 DISTRICT 004301 1007 JEFFERSON J104 PRECINCT 104 38 DISTRICT 004301 1008 JEFFERSON J104 PRECINCT 104 38 DISTRICT 004301 1009 JEFFERSON J104 PRECINCT 104 38 DISTRICT 004301 1010 JEFFERSON J104 PRECINCT 104 38 DISTRICT 004301 1011 JEFFERSON J104 PRECINCT 104 38 DISTRICT 004301 1012 JEFFERSON J104 PRECINCT 104 38 DISTRICT 004301 1013 JEFFERSON J104 PRECINCT 104 38 DISTRICT 004301 1014 JEFFERSON J104 PRECINCT 104 38 DISTRICT 004301 1015 JEFFERSON J104 PRECINCT 104 38 DISTRICT 004301 1016 JEFFERSON J104 PRECINCT 104 38 DISTRICT 004301 1017 JEFFERSON J104 PRECINCT 104 38 DISTRICT 004301 1018 JEFFERSON J104 PRECINCT 104 38 DISTRICT 004301 1019 JEFFERSON J104 PRECINCT 104 38 DISTRICT 004301 1020 JEFFERSON J104 PRECINCT 104 38 DISTRICT 004301 1021 JEFFERSON J104 PRECINCT 104 38 DISTRICT 004301 1022 JEFFERSON J104 PRECINCT 104 38 DISTRICT 004301 1023 JEFFERSON J104 PRECINCT 104 38 DISTRICT 004301 1024 JEFFERSON J104 PRECINCT 104 38 DISTRICT 004301 1025 JEFFERSON J104 PRECINCT 104 38 DISTRICT 004301 1026 JEFFERSON J104 PRECINCT 104 38 DISTRICT 004301 1027 JEFFERSON J104 PRECINCT 104 38 DISTRICT 004301 1028 JEFFERSON J104 PRECINCT 104 38 DISTRICT 004301 1029 JEFFERSON J104 PRECINCT 104 38 DISTRICT 004301 3009 0102 JEFFERSON J104 PRECINCT 104 38 DISTRICT 004301 3010 0102 JEFFERSON J104 PRECINCT 104 38 DISTRICT 004301 3011 0102 JEFFERSON J105 PRECINCT 105 38 DISTRICT JEFFERSON J107 PRECINCT 107 38 DISTRICT JEFFERSON J108 PRECINCT 108 38 DISTRICT JEFFERSON J111 PRECINCT 111 38 DISTRICT JEFFERSON J113 PRECINCT 113 38 DISTRICT JEFFERSON J114 PRECINCT 114 38 DISTRICT JEFFERSON J117 PRECINCT 117 38 DISTRICT JEFFERSON J119 PRECINCT 119 38 DISTRICT JEFFERSON J120 PRECINCT 120 38 DISTRICT JEFFERSON J122 PRECINCT 122 38 DISTRICT JEFFERSON J123 PRECINCT 123 38 DISTRICT JEFFERSON J130 PRECINCT 130 38 DISTRICT 003800 1019 JEFFERSON J130 PRECINCT 130 38 DISTRICT 003800 1020 JEFFERSON J130 PRECINCT 130 38 DISTRICT 003800 1021 JEFFERSON J130 PRECINCT 130 38 DISTRICT 003800 1022 JEFFERSON J130 PRECINCT 130 38 DISTRICT 003800 1023 JEFFERSON J130 PRECINCT 130 38 DISTRICT 003800 1024 JEFFERSON J130 PRECINCT 130 38 DISTRICT 003800 1025 JEFFERSON J130 PRECINCT 130 38 DISTRICT 003800 1026 JEFFERSON J130 PRECINCT 130 38 DISTRICT 003800 1027 JEFFERSON J130 PRECINCT 130 38 DISTRICT 003800 1028 JEFFERSON J130 PRECINCT 130 38 DISTRICT 003800 1029 JEFFERSON J130 PRECINCT 130 38 DISTRICT 003800 1030 JEFFERSON J130 PRECINCT 130 38 DISTRICT 003800 1031 JEFFERSON J130 PRECINCT 130 38 DISTRICT 003800 1032 JEFFERSON J130 PRECINCT 130 38 DISTRICT 003800 1033 JEFFERSON J130 PRECINCT 130 38 DISTRICT 003800 1034 JEFFERSON J130 PRECINCT 130 38 DISTRICT 003800 1035 JEFFERSON J130 PRECINCT 130 38 DISTRICT 003800 1036 JEFFERSON J130 PRECINCT 130 38 DISTRICT 003800 1037 JEFFERSON J130 PRECINCT 130 38 DISTRICT 003800 1038 JEFFERSON J130 PRECINCT 130 38 DISTRICT 003800 1039 JEFFERSON J130 PRECINCT 130 38 DISTRICT 003800 1040 JEFFERSON J130 PRECINCT 130 38 DISTRICT 003800 1041 JEFFERSON J130 PRECINCT 130 38 DISTRICT 003800 1042 JEFFERSON J130 PRECINCT 130 38 DISTRICT 003800 1043 JEFFERSON J130 PRECINCT 130 38 DISTRICT 003800 1044 JEFFERSON J130 PRECINCT 130 38 DISTRICT 003800 1045 JEFFERSON J130 PRECINCT 130 38 DISTRICT 003800 1046 JEFFERSON J135 PRECINCT 135 38 DISTRICT JEFFERSON J137 PRECINCT 137 38 DISTRICT JEFFERSON J138 PRECINCT 138 38 DISTRICT 012106 4006 JEFFERSON J138 PRECINCT 138 38 DISTRICT 012106 4007 JEFFERSON J138 PRECINCT 138 38 DISTRICT 012106 4008 JEFFERSON J138 PRECINCT 138 38 DISTRICT 012106 4017 JEFFERSON J138 PRECINCT 138 38 DISTRICT 012106 4018 JEFFERSON J138 PRECINCT 138 38 DISTRICT 012106 4024 JEFFERSON J138 PRECINCT 138 38 DISTRICT 012107 1000 JEFFERSON J138 PRECINCT 138 38 DISTRICT 012107 1005 0102 JEFFERSON J139 PRECINCT 139 38 DISTRICT 012107 1005 0202 JEFFERSON K118 PRECINCT 118 40 DISTRICT 004301 3009 0202

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 38, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 38, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 38, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 76, effective August 23, 2013.

5.239. Thirty-ninth Representative District.

The Thirty-ninth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT FAYETTE B146 KENLOCK FAYETTE B170 PICKWAY FAYETTE B204 ATWOOD FAYETTE B214 BITTERSWEET FAYETTE B217 HIDDEN WOODS JESSAMINE A101 EAST NICHOLASVILLE #1 JESSAMINE A102 EAST NICHOLASVILLE #2 JESSAMINE A103 WEST NICHOLASVILLE #1 JESSAMINE A104 WEST NICHOLASVILLE #2 JESSAMINE A105 WEST NICHOLASVILLE #3 JESSAMINE A106 KEENE PLACE JESSAMINE A107 KEENE PLACE #2 JESSAMINE B101 MARBLE CREEK #1 JESSAMINE B102 MARBLE CREEK #2 JESSAMINE B103 MARBLE CREEK #3 JESSAMINE B104 THE VINEYARD JESSAMINE B105 THE ORCHARD JESSAMINE C101 SULPHUR WELL JESSAMINE C102 LITTLE HICKMAN JESSAMINE C103 MAPLE LEAF JESSAMINE C104 S.E. NICHOLASVILLE #1 JESSAMINE C105 SOUTHBROOK JESSAMINE C106 WEST PLACE JESSAMINE C107 SOUTHEAST NICHOLASVILLE #2 JESSAMINE D101 NORTHEAST WILMORE #2 060400 4007 0203 JESSAMINE D101 NORTHEAST WILMORE #2 060400 5014 JESSAMINE D101 NORTHEAST WILMORE #2 060400 5015 JESSAMINE D101 NORTHEAST WILMORE #2 060400 5016 JESSAMINE D101 NORTHEAST WILMORE #2 060400 5017 JESSAMINE D101 NORTHEAST WILMORE #2 060400 5018 JESSAMINE D101 NORTHEAST WILMORE #2 060400 5019 JESSAMINE D101 NORTHEAST WILMORE #2 060400 5020 JESSAMINE D101 NORTHEAST WILMORE #2 060400 5034 JESSAMINE D101 NORTHEAST WILMORE #2 060400 5035 JESSAMINE D101 NORTHEAST WILMORE #2 060400 5036 JESSAMINE D101 NORTHEAST WILMORE #2 060400 5037 JESSAMINE D101 NORTHEAST WILMORE #2 060400 5038 JESSAMINE D101 NORTHEAST WILMORE #2 060400 5052 JESSAMINE D102 NORTHEAST WILMORE #1 060400 1002 0202 JESSAMINE D102 NORTHEAST WILMORE #1 060400 1006 0202 JESSAMINE D102 NORTHEAST WILMORE #1 060400 5002 JESSAMINE D103 BETHEL JESSAMINE D105 HIGH BRIDGE JESSAMINE E101 NORTH KEENE 060101 2000 0102 JESSAMINE E101 NORTH KEENE 060101 2001 0102 JESSAMINE E101 NORTH KEENE 060101 2002 0102 JESSAMINE E101 NORTH KEENE 060101 2005 0202 JESSAMINE E101 NORTH KEENE 060101 3000 JESSAMINE E101 NORTH KEENE 060101 3001 0202 JESSAMINE E101 NORTH KEENE 060101 3002 0202 JESSAMINE E101 NORTH KEENE 060101 3003 JESSAMINE E101 NORTH KEENE 060101 3004 0202 JESSAMINE E101 NORTH KEENE 060101 3005 0202 JESSAMINE E101 NORTH KEENE 060101 3011 0202 JESSAMINE E101 NORTH KEENE 060101 3012 JESSAMINE E101 NORTH KEENE 060101 3013 JESSAMINE E101 NORTH KEENE 060101 3014 JESSAMINE E101 NORTH KEENE 060101 3028 0102 JESSAMINE E101 NORTH KEENE 060101 3029 JESSAMINE E101 NORTH KEENE 060600 2000 0202 JESSAMINE E101 NORTH KEENE 060600 2004 0202 JESSAMINE E102 SOUTH KEENE 060101 4000 0102 JESSAMINE E102 SOUTH KEENE 060101 4004 JESSAMINE E102 SOUTH KEENE 060101 4006 JESSAMINE E102 SOUTH KEENE 060101 4035 JESSAMINE E103 SOUTHLAND CHRISTIAN CHURCH 060600 1000 JESSAMINE E103 SOUTHLAND CHRISTIAN CHURCH 060600 1001 JESSAMINE E103 SOUTHLAND CHRISTIAN CHURCH 060600 1002 JESSAMINE E103 SOUTHLAND CHRISTIAN CHURCH 060600 1003 JESSAMINE E103 SOUTHLAND CHRISTIAN CHURCH 060600 1004 JESSAMINE E103 SOUTHLAND CHRISTIAN CHURCH 060600 1005 JESSAMINE E103 SOUTHLAND CHRISTIAN CHURCH 060600 1011 JESSAMINE E103 SOUTHLAND CHRISTIAN CHURCH 060600 1012 JESSAMINE E103 SOUTHLAND CHRISTIAN CHURCH 060600 1013 JESSAMINE E103 SOUTHLAND CHRISTIAN CHURCH 060600 1014 JESSAMINE E103 SOUTHLAND CHRISTIAN CHURCH 060600 1015 JESSAMINE E103 SOUTHLAND CHRISTIAN CHURCH 060600 1017 JESSAMINE E103 SOUTHLAND CHRISTIAN CHURCH 060600 1034 JESSAMINE E103 SOUTHLAND CHRISTIAN CHURCH 060600 1037 JESSAMINE E103 SOUTHLAND CHRISTIAN CHURCH 060600 1038 JESSAMINE E103 SOUTHLAND CHRISTIAN CHURCH 060600 1039 JESSAMINE E103 SOUTHLAND CHRISTIAN CHURCH 060600 1040 JESSAMINE E103 SOUTHLAND CHRISTIAN CHURCH 060600 1041 JESSAMINE E103 SOUTHLAND CHRISTIAN CHURCH 060600 1042 JESSAMINE E103 SOUTHLAND CHRISTIAN CHURCH 060600 1043 JESSAMINE E103 SOUTHLAND CHRISTIAN CHURCH 060600 2001 JESSAMINE E103 SOUTHLAND CHRISTIAN CHURCH 060600 2004 0102 JESSAMINE E103 SOUTHLAND CHRISTIAN CHURCH 060600 2005 JESSAMINE E105 IMPERIAL JESSAMINE F101 S.W. NICHOLASVILLE #1 JESSAMINE F102 S.W. NICHOLASVILLE #2 JESSAMINE F103 S.W. NICHOLASVILLE #3 JESSAMINE F104 S.W. NICHOLASVILLE #4 JESSAMINE F105 S.W. NICHOLASVILLE #5

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 39, effective January 8, 1992; 1992, ch. 369, § 4, effective January 1, 1993; repealed and reenact., Acts 1996, ch. 1, § 39, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 39, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 77, effective August 23, 2013.

5.240. Fortieth Representative District.

The Fortieth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT JEFFERSON A124 PRECINCT 124 28 DISTRICT 012203 1013 0202 JEFFERSON A124 PRECINCT 124 28 DISTRICT 012203 1016 0202 JEFFERSON A124 PRECINCT 124 28 DISTRICT 012203 1017 JEFFERSON I103 PRECINCT 103 37 DISTRICT JEFFERSON I104 PRECINCT 104 37 DISTRICT JEFFERSON I107 PRECINCT 107 37 DISTRICT 003700 1020 0202 JEFFERSON I107 PRECINCT 107 37 DISTRICT 003700 1021 0202 JEFFERSON I107 PRECINCT 107 37 DISTRICT 004000 1000 JEFFERSON I107 PRECINCT 107 37 DISTRICT 004000 1001 JEFFERSON I107 PRECINCT 107 37 DISTRICT 004000 1002 JEFFERSON I107 PRECINCT 107 37 DISTRICT 004000 1003 JEFFERSON I107 PRECINCT 107 37 DISTRICT 004000 1004 JEFFERSON I107 PRECINCT 107 37 DISTRICT 004000 1005 JEFFERSON I107 PRECINCT 107 37 DISTRICT 004000 1006 JEFFERSON I107 PRECINCT 107 37 DISTRICT 004100 1003 JEFFERSON I107 PRECINCT 107 37 DISTRICT 004100 1004 JEFFERSON I127 PRECINCT 127 37 DISTRICT JEFFERSON J104 PRECINCT 104 38 DISTRICT 004301 3000 0202 JEFFERSON J110 PRECINCT 110 38 DISTRICT JEFFERSON J127 PRECINCT 127 38 DISTRICT JEFFERSON J128 PRECINCT 128 38 DISTRICT JEFFERSON J129 PRECINCT 129 38 DISTRICT JEFFERSON J130 PRECINCT 130 38 DISTRICT 003800 1003 JEFFERSON J131 PRECINCT 131 38 DISTRICT JEFFERSON K104 PRECINCT 104 40 DISTRICT 003500 1000 JEFFERSON K104 PRECINCT 104 40 DISTRICT 003500 1001 JEFFERSON K104 PRECINCT 104 40 DISTRICT 003500 1007 JEFFERSON K104 PRECINCT 104 40 DISTRICT 003500 1008 JEFFERSON K104 PRECINCT 104 40 DISTRICT 003500 1009 JEFFERSON K104 PRECINCT 104 40 DISTRICT 003500 1010 JEFFERSON K104 PRECINCT 104 40 DISTRICT 003500 1011 JEFFERSON K104 PRECINCT 104 40 DISTRICT 005200 2005 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005200 1010 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005200 1011 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005200 1012 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005200 1013 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005200 1014 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005200 1015 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005300 1000 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005300 1001 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005300 1002 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005300 1003 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005300 1004 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005300 1005 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005300 1006 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005300 1007 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005300 1008 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005300 1009 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005300 1010 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005300 1011 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005300 1012 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005300 1013 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005300 1014 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005300 1015 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005300 1016 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005300 1017 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005300 1018 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005300 1019 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005300 1020 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005300 2000 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005300 2001 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005300 2002 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005300 2003 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005300 2004 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005300 2005 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005300 2006 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005300 2007 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005300 2008 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005300 2009 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005300 2010 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005300 2011 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005300 2012 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005300 2013 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005300 2014 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005300 2015 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005300 2016 0102 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005300 2020 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005300 2021 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005300 2022 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005300 2023 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005300 2024 JEFFERSON K105 PRECINCT 105 40 DISTRICT 006600 2019 JEFFERSON K105 PRECINCT 105 40 DISTRICT 006600 2020 JEFFERSON K105 PRECINCT 105 40 DISTRICT 006600 2021 JEFFERSON K105 PRECINCT 105 40 DISTRICT 006600 2022 JEFFERSON K105 PRECINCT 105 40 DISTRICT 006600 2023 JEFFERSON K105 PRECINCT 105 40 DISTRICT 006600 2024 JEFFERSON K105 PRECINCT 105 40 DISTRICT 007100 2010 JEFFERSON K105 PRECINCT 105 40 DISTRICT 007100 2011 JEFFERSON K105 PRECINCT 105 40 DISTRICT 007100 2012 JEFFERSON K105 PRECINCT 105 40 DISTRICT 007100 2013 JEFFERSON K110 PRECINCT 110 40 DISTRICT JEFFERSON K111 PRECINCT 111 40 DISTRICT JEFFERSON K112 PRECINCT 112 40 DISTRICT JEFFERSON K113 PRECINCT 113 40 DISTRICT JEFFERSON K114 PRECINCT 114 40 DISTRICT JEFFERSON K116 PRECINCT 116 40 DISTRICT JEFFERSON K117 PRECINCT 117 40 DISTRICT JEFFERSON K118 PRECINCT 118 40 DISTRICT 003900 2013 JEFFERSON K118 PRECINCT 118 40 DISTRICT 003900 2014 JEFFERSON K118 PRECINCT 118 40 DISTRICT 004301 2000 JEFFERSON K118 PRECINCT 118 40 DISTRICT 004301 2001 JEFFERSON K118 PRECINCT 118 40 DISTRICT 004301 2002 JEFFERSON K118 PRECINCT 118 40 DISTRICT 004301 2003 JEFFERSON K118 PRECINCT 118 40 DISTRICT 004301 2005 JEFFERSON K118 PRECINCT 118 40 DISTRICT 004301 3000 0102 JEFFERSON K118 PRECINCT 118 40 DISTRICT 004301 3001 JEFFERSON K118 PRECINCT 118 40 DISTRICT 004301 3002 JEFFERSON K118 PRECINCT 118 40 DISTRICT 004301 3003 JEFFERSON K118 PRECINCT 118 40 DISTRICT 004301 3004 JEFFERSON K118 PRECINCT 118 40 DISTRICT 004301 3005 JEFFERSON K118 PRECINCT 118 40 DISTRICT 004301 3006 JEFFERSON K118 PRECINCT 118 40 DISTRICT 004301 3007 JEFFERSON K118 PRECINCT 118 40 DISTRICT 004301 3008 JEFFERSON K118 PRECINCT 118 40 DISTRICT 004301 3010 0202 JEFFERSON K118 PRECINCT 118 40 DISTRICT 004301 3011 0202 JEFFERSON K118 PRECINCT 118 40 DISTRICT 004301 3012 JEFFERSON K119 PRECINCT 119 40 DISTRICT JEFFERSON K122 PRECINCT 122 40 DISTRICT JEFFERSON K123 PRECINCT 123 40 DISTRICT JEFFERSON K125 PRECINCT 125 40 DISTRICT JEFFERSON K126 PRECINCT 126 40 DISTRICT JEFFERSON K127 PRECINCT 127 40 DISTRICT JEFFERSON K128 PRECINCT 128 40 DISTRICT JEFFERSON K129 PRECINCT 129 40 DISTRICT 007100 1000 JEFFERSON K129 PRECINCT 129 40 DISTRICT 007100 1001 JEFFERSON K129 PRECINCT 129 40 DISTRICT 007100 1002 JEFFERSON K129 PRECINCT 129 40 DISTRICT 007100 1003 JEFFERSON K129 PRECINCT 129 40 DISTRICT 007100 1004 JEFFERSON K129 PRECINCT 129 40 DISTRICT 007100 1005 JEFFERSON K129 PRECINCT 129 40 DISTRICT 007100 1006 JEFFERSON K129 PRECINCT 129 40 DISTRICT 007100 1007 JEFFERSON K129 PRECINCT 129 40 DISTRICT 007100 1008 JEFFERSON K129 PRECINCT 129 40 DISTRICT 007100 1009 JEFFERSON K129 PRECINCT 129 40 DISTRICT 007100 1010 JEFFERSON K129 PRECINCT 129 40 DISTRICT 007100 2025 JEFFERSON K129 PRECINCT 129 40 DISTRICT 007100 2026 JEFFERSON K129 PRECINCT 129 40 DISTRICT 007100 3000 JEFFERSON K129 PRECINCT 129 40 DISTRICT 007100 3001 JEFFERSON K129 PRECINCT 129 40 DISTRICT 007100 3002 JEFFERSON K129 PRECINCT 129 40 DISTRICT 007100 3003 JEFFERSON K129 PRECINCT 129 40 DISTRICT 007100 3004 JEFFERSON K129 PRECINCT 129 40 DISTRICT 007100 3005 JEFFERSON K129 PRECINCT 129 40 DISTRICT 007100 3006 JEFFERSON K129 PRECINCT 129 40 DISTRICT 007100 3007 JEFFERSON K129 PRECINCT 129 40 DISTRICT 007100 3015 JEFFERSON K129 PRECINCT 129 40 DISTRICT 007100 3016 JEFFERSON K129 PRECINCT 129 40 DISTRICT 007100 3017 JEFFERSON K129 PRECINCT 129 40 DISTRICT 007100 3018 JEFFERSON K129 PRECINCT 129 40 DISTRICT 007100 3019 JEFFERSON K129 PRECINCT 129 40 DISTRICT 007100 3020 JEFFERSON K129 PRECINCT 129 40 DISTRICT 007100 3021 JEFFERSON K130 PRECINCT 130 40 DISTRICT JEFFERSON K131 PRECINCT 131 40 DISTRICT JEFFERSON K132 PRECINCT 132 40 DISTRICT 012406 1000 JEFFERSON K132 PRECINCT 132 40 DISTRICT 012406 1001 JEFFERSON K132 PRECINCT 132 40 DISTRICT 012406 1004 JEFFERSON K132 PRECINCT 132 40 DISTRICT 012406 1006 JEFFERSON K133 PRECINCT 133 40 DISTRICT JEFFERSON K134 PRECINCT 134 40 DISTRICT

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 40, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 40, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 40, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 78, effective August 23, 2013.

5.241. Forty-first Representative District.

The Forty-first Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT JEFFERSON E107 PRECINCT 107 32 DISTRICT JEFFERSON E141 PRECINCT 141 32 DISTRICT 009900 2001 JEFFERSON E141 PRECINCT 141 32 DISTRICT 009900 2002 JEFFERSON E141 PRECINCT 141 32 DISTRICT 009900 2006 JEFFERSON E141 PRECINCT 141 32 DISTRICT 009900 2007 JEFFERSON E141 PRECINCT 141 32 DISTRICT 009900 2008 JEFFERSON E141 PRECINCT 141 32 DISTRICT 009900 2009 JEFFERSON E141 PRECINCT 141 32 DISTRICT 009900 2010 JEFFERSON E141 PRECINCT 141 32 DISTRICT 009900 3020 JEFFERSON E141 PRECINCT 141 32 DISTRICT 009900 3021 JEFFERSON E141 PRECINCT 141 32 DISTRICT 009900 3022 JEFFERSON E141 PRECINCT 141 32 DISTRICT 009900 3023 JEFFERSON E151 PRECINCT 151 32 DISTRICT 010001 1017 JEFFERSON E151 PRECINCT 151 32 DISTRICT 010001 1018 JEFFERSON E151 PRECINCT 151 32 DISTRICT 010001 1019 JEFFERSON E151 PRECINCT 151 32 DISTRICT 010001 1020 JEFFERSON E151 PRECINCT 151 32 DISTRICT 010001 1021 JEFFERSON E151 PRECINCT 151 32 DISTRICT 010001 1034 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 1011 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 1012 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 1013 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 1014 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 1018 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 1019 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 1020 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 1021 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 1022 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 1025 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 1026 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 1027 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 1028 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 1029 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 1030 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 1031 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 1032 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 1033 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 2012 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 2013 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 2014 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 2018 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 2019 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 2020 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 2021 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 2022 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 2023 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 2024 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 2025 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 2026 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 2027 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 2028 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 2029 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 2030 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 2031 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 2032 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 2033 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 2034 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 2035 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 2036 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 2037 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 2038 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 2039 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 2049 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 2050 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 2051 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 2052 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 2053 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 2054 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 2055 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 2056 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 2057 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 2058 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 2059 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 2060 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 3000 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 3005 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 3006 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 3011 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 3012 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 3017 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 3018 JEFFERSON L108 PRECINCT 108 41 DISTRICT JEFFERSON L110 PRECINCT 110 41 DISTRICT JEFFERSON L111 PRECINCT 111 41 DISTRICT 004900 2000 JEFFERSON L111 PRECINCT 111 41 DISTRICT 004900 2001 JEFFERSON L111 PRECINCT 111 41 DISTRICT 004900 2014 JEFFERSON L111 PRECINCT 111 41 DISTRICT 004900 2015 JEFFERSON L111 PRECINCT 111 41 DISTRICT 004900 2016 JEFFERSON L111 PRECINCT 111 41 DISTRICT 004900 2017 JEFFERSON L111 PRECINCT 111 41 DISTRICT 005000 1000 JEFFERSON L111 PRECINCT 111 41 DISTRICT 005000 1033 JEFFERSON L111 PRECINCT 111 41 DISTRICT 005000 1034 JEFFERSON L111 PRECINCT 111 41 DISTRICT 005000 2000 JEFFERSON L111 PRECINCT 111 41 DISTRICT 005000 2008 JEFFERSON L111 PRECINCT 111 41 DISTRICT 005900 2009 JEFFERSON L111 PRECINCT 111 41 DISTRICT 005900 2011 0202 JEFFERSON L111 PRECINCT 111 41 DISTRICT 005900 2012 JEFFERSON L111 PRECINCT 111 41 DISTRICT 005900 2013 JEFFERSON L111 PRECINCT 111 41 DISTRICT 005900 2014 JEFFERSON L111 PRECINCT 111 41 DISTRICT 005900 2015 JEFFERSON L111 PRECINCT 111 41 DISTRICT 005900 2016 JEFFERSON L111 PRECINCT 111 41 DISTRICT 005900 2017 JEFFERSON L111 PRECINCT 111 41 DISTRICT 005900 2018 JEFFERSON L111 PRECINCT 111 41 DISTRICT 005900 2019 JEFFERSON L111 PRECINCT 111 41 DISTRICT 005900 2021 JEFFERSON L111 PRECINCT 111 41 DISTRICT 005900 2022 JEFFERSON L111 PRECINCT 111 41 DISTRICT 005900 2023 JEFFERSON L111 PRECINCT 111 41 DISTRICT 005900 2024 JEFFERSON L111 PRECINCT 111 41 DISTRICT 005900 2025 JEFFERSON L111 PRECINCT 111 41 DISTRICT 005900 2026 JEFFERSON L111 PRECINCT 111 41 DISTRICT 005900 2027 JEFFERSON L111 PRECINCT 111 41 DISTRICT 005900 2028 JEFFERSON L111 PRECINCT 111 41 DISTRICT 005900 2029 JEFFERSON L111 PRECINCT 111 41 DISTRICT 005900 3013 JEFFERSON L111 PRECINCT 111 41 DISTRICT 005900 3014 JEFFERSON L111 PRECINCT 111 41 DISTRICT 005900 3015 JEFFERSON L111 PRECINCT 111 41 DISTRICT 005900 3016 JEFFERSON L111 PRECINCT 111 41 DISTRICT 005900 3017 JEFFERSON L111 PRECINCT 111 41 DISTRICT 005900 3018 JEFFERSON L111 PRECINCT 111 41 DISTRICT 005900 3019 JEFFERSON L111 PRECINCT 111 41 DISTRICT 005900 3020 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 1008 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 1010 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 1011 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 1014 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 1015 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 1016 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 1019 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2000 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2001 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2002 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2003 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2004 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2005 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2006 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2007 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2008 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2009 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2010 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2011 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2012 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2013 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2014 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2015 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2016 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2017 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2018 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2019 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2020 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2021 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2022 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2023 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2024 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2025 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2026 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2027 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2028 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2029 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2030 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2031 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2032 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2033 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2034 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2040 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2041 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2042 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2043 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2044 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2045 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2046 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2047 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2048 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2049 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2050 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2051 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2061 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2062 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 2063 JEFFERSON L112 PRECINCT 112 41 DISTRICT JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 1000 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 1001 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 1002 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 1010 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 1011 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 1046 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 1047 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 1048 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 1049 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 1050 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 1051 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 1054 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 1055 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 1056 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 1057 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 1058 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 1060 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 1063 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 1064 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 1065 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 1081 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 1082 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 2010 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 2011 0102 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 3002 0102 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 3005 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 3006 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 3007 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 3008 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 3009 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 3010 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 3011 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 3012 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 4000 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 4001 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 4002 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 4003 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 4004 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 4005 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 4006 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 4007 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 4008 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 4009 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 4010 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 4011 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 4012 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 4013 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 4014 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 4015 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 4016 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 4017 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 4018 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 4019 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 4020 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 4024 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 4025 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 4026 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 4027 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 4028 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 4031 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 4032 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 4035 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 4036 JEFFERSON L115 PRECINCT 115 41 DISTRICT JEFFERSON L117 PRECINCT 117 41 DISTRICT 005900 1004 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1007 0303 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1008 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1009 0202 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1011 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1012 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1013 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1014 0202 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1016 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1017 0202 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1024 0202 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1025 0202 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1028 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1029 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1030 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1031 0202 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1032 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1033 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1034 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1035 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1036 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1037 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1038 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1039 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1040 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1045 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1046 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1047 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1048 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1049 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1050 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1051 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1052 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1053 0303 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1057 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1058 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1059 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1083 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1084 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007602 1000 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007602 1002 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007602 1003 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007602 1004 0202 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007602 1005 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007602 1007 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007602 1008 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007602 1009 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007602 1010 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007602 1012 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007602 1013 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007602 2000 0202 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007603 1001 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007603 1002 0202 JEFFERSON L118 PRECINCT 118 41 DISTRICT JEFFERSON L119 PRECINCT 119 41 DISTRICT JEFFERSON L134 PRECINCT 134 41 DISTRICT JEFFERSON L135 PRECINCT 135 41 DISTRICT 009800 1000 JEFFERSON L135 PRECINCT 135 41 DISTRICT 009800 1001 JEFFERSON L135 PRECINCT 135 41 DISTRICT 009800 1002 JEFFERSON L135 PRECINCT 135 41 DISTRICT 009800 1011 JEFFERSON L135 PRECINCT 135 41 DISTRICT 009800 1012 JEFFERSON L135 PRECINCT 135 41 DISTRICT 009800 1013 JEFFERSON L135 PRECINCT 135 41 DISTRICT 009800 1014 JEFFERSON L135 PRECINCT 135 41 DISTRICT 009800 1015 JEFFERSON L135 PRECINCT 135 41 DISTRICT 009800 2000 JEFFERSON L135 PRECINCT 135 41 DISTRICT 009800 2002 JEFFERSON L135 PRECINCT 135 41 DISTRICT 009800 2003 JEFFERSON L135 PRECINCT 135 41 DISTRICT 009800 2004 JEFFERSON L135 PRECINCT 135 41 DISTRICT 009800 2005 JEFFERSON L135 PRECINCT 135 41 DISTRICT 009800 2006 JEFFERSON L135 PRECINCT 135 41 DISTRICT 009800 2007 JEFFERSON L135 PRECINCT 135 41 DISTRICT 010001 3024 JEFFERSON L136 PRECINCT 136 41 DISTRICT JEFFERSON L138 PRECINCT 138 41 DISTRICT JEFFERSON L139 PRECINCT 139 41 DISTRICT 007700 2000 JEFFERSON L139 PRECINCT 139 41 DISTRICT 007700 2001 JEFFERSON L139 PRECINCT 139 41 DISTRICT 007700 2002 JEFFERSON L139 PRECINCT 139 41 DISTRICT 007700 2003 JEFFERSON L139 PRECINCT 139 41 DISTRICT 007700 2004 JEFFERSON L139 PRECINCT 139 41 DISTRICT 007700 2005 JEFFERSON L139 PRECINCT 139 41 DISTRICT 007700 2006 JEFFERSON L139 PRECINCT 139 41 DISTRICT 007700 2007 JEFFERSON L139 PRECINCT 139 41 DISTRICT 007700 2008 JEFFERSON L139 PRECINCT 139 41 DISTRICT 007700 2009 JEFFERSON L139 PRECINCT 139 41 DISTRICT 007700 2019 JEFFERSON L139 PRECINCT 139 41 DISTRICT 007700 2020 JEFFERSON L139 PRECINCT 139 41 DISTRICT 007700 2021 JEFFERSON L139 PRECINCT 139 41 DISTRICT 007700 2022 JEFFERSON L139 PRECINCT 139 41 DISTRICT 007700 2023 JEFFERSON L139 PRECINCT 139 41 DISTRICT 007700 2024 JEFFERSON L139 PRECINCT 139 41 DISTRICT 007700 2025 JEFFERSON L139 PRECINCT 139 41 DISTRICT 007700 2026 JEFFERSON L139 PRECINCT 139 41 DISTRICT 007700 2027 JEFFERSON L139 PRECINCT 139 41 DISTRICT 007700 2028 JEFFERSON L139 PRECINCT 139 41 DISTRICT 009800 2015 0202 JEFFERSON L140 PRECINCT 140 41 DISTRICT JEFFERSON L141 PRECINCT 141 41 DISTRICT JEFFERSON L142 PRECINCT 142 41 DISTRICT JEFFERSON L143 PRECINCT 143 41 DISTRICT JEFFERSON L144 PRECINCT 144 41 DISTRICT 002400 1015 JEFFERSON L144 PRECINCT 144 41 DISTRICT 002400 1016 JEFFERSON L144 PRECINCT 144 41 DISTRICT 002400 1017 JEFFERSON L144 PRECINCT 144 41 DISTRICT 002400 1023 JEFFERSON L144 PRECINCT 144 41 DISTRICT 002400 1024 JEFFERSON L144 PRECINCT 144 41 DISTRICT 002400 3001 JEFFERSON L144 PRECINCT 144 41 DISTRICT 002400 3002 JEFFERSON L144 PRECINCT 144 41 DISTRICT 002400 3003 JEFFERSON L144 PRECINCT 144 41 DISTRICT 002400 3004 JEFFERSON L144 PRECINCT 144 41 DISTRICT 002400 3007 JEFFERSON L144 PRECINCT 144 41 DISTRICT 002400 3008 JEFFERSON L144 PRECINCT 144 41 DISTRICT 002400 3009 JEFFERSON L144 PRECINCT 144 41 DISTRICT 002400 3010 JEFFERSON L144 PRECINCT 144 41 DISTRICT 002400 3013 JEFFERSON L144 PRECINCT 144 41 DISTRICT 002400 3014 JEFFERSON L144 PRECINCT 144 41 DISTRICT 002400 3015 JEFFERSON L144 PRECINCT 144 41 DISTRICT 002400 3016 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001700 1001 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001700 1002 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001700 1003 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001700 1004 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001700 1005 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 1001 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 1002 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 1003 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 1005 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 1006 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 1007 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 1008 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 1009 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 1010 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 1011 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 1014 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 1015 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 1016 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 1017 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 1018 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 1021 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 1022 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 1023 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 1024 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 1025 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 1026 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 1027 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 1028 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 1029 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 1030 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 1031 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 1032 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 1033 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 1034 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 1035 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 1036 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 1038 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 1039 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 1040 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 1041 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 1042 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 1043 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 1044 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 1045 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 1046 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 1050 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 2001 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 2002 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 2003 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 2004 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 2005 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 2006 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 2009 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 2010 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 2011 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 2012 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001800 2013 JEFFERSON L145 PRECINCT 145 41 DISTRICT 002400 3019 JEFFERSON L145 PRECINCT 145 41 DISTRICT 002400 3020 JEFFERSON L145 PRECINCT 145 41 DISTRICT 002400 3021 JEFFERSON L145 PRECINCT 145 41 DISTRICT 002400 3022 JEFFERSON L145 PRECINCT 145 41 DISTRICT 002400 4017 JEFFERSON L145 PRECINCT 145 41 DISTRICT 002400 4019 JEFFERSON L145 PRECINCT 145 41 DISTRICT 002400 4020 JEFFERSON L146 PRECINCT 146 41 DISTRICT JEFFERSON L147 PRECINCT 147 41 DISTRICT JEFFERSON L148 PRECINCT 147 41 DISTRICT JEFFERSON L149 PRECINCT L149 41 DISTRICT 002700 1005 JEFFERSON L149 PRECINCT L149 41 DISTRICT 002700 1006 JEFFERSON L149 PRECINCT L149 41 DISTRICT 002700 1021 JEFFERSON L149 PRECINCT L149 41 DISTRICT 003000 2013 JEFFERSON L149 PRECINCT L149 41 DISTRICT 003000 2014 JEFFERSON L149 PRECINCT L149 41 DISTRICT 003000 2015 JEFFERSON L149 PRECINCT L149 41 DISTRICT 003000 2016 JEFFERSON L149 PRECINCT L149 41 DISTRICT 003000 2018 JEFFERSON L149 PRECINCT L149 41 DISTRICT 003000 2019 JEFFERSON M106 PRECINCT 106 42 DISTRICT JEFFERSON M107 PRECINCT 107 42 DISTRICT 001000 1000 JEFFERSON M107 PRECINCT 107 42 DISTRICT 001000 2000 JEFFERSON M107 PRECINCT 107 42 DISTRICT 001000 2006 JEFFERSON M107 PRECINCT 107 42 DISTRICT 001000 2007 JEFFERSON M107 PRECINCT 107 42 DISTRICT 001000 2008 JEFFERSON M107 PRECINCT 107 42 DISTRICT 001700 3000 JEFFERSON M107 PRECINCT 107 42 DISTRICT 001700 3001 JEFFERSON M107 PRECINCT 107 42 DISTRICT 001800 1004 JEFFERSON M107 PRECINCT 107 42 DISTRICT 001800 1037 JEFFERSON M107 PRECINCT 107 42 DISTRICT 001800 1047 JEFFERSON M107 PRECINCT 107 42 DISTRICT 001800 1048 JEFFERSON M107 PRECINCT 107 42 DISTRICT 001800 1049 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005000 1029 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005100 1000 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005100 1005 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005100 1006 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005100 1007 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005100 1008 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005100 1009 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005100 1010 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005100 1011 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005100 1015 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005100 1023 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005100 1024 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005100 1025 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005100 1026 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005100 2000 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005100 2001 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005100 2002 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005100 2003 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005100 2004 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005100 2005 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005100 2006 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005100 2007 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005100 2008 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005100 2009 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005100 2010 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005100 3000 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005100 3001 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005100 3002 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005100 3003 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005100 3004 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005100 3005 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005100 3006 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005100 4000 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005100 4001 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005100 4002 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005100 4003 JEFFERSON M129 PRECINCT 129 42 DISTRICT 002700 1055 JEFFERSON M129 PRECINCT 129 42 DISTRICT 002700 1059 JEFFERSON M129 PRECINCT 129 42 DISTRICT 002700 1060 JEFFERSON M129 PRECINCT 129 42 DISTRICT 002700 1073 JEFFERSON M129 PRECINCT 129 42 DISTRICT 002700 1082 JEFFERSON M129 PRECINCT 129 42 DISTRICT 002700 1083 JEFFERSON M132 PRECINCT 132 42 DISTRICT 001200 1000 JEFFERSON M132 PRECINCT 132 42 DISTRICT 001200 1001 JEFFERSON M132 PRECINCT 132 42 DISTRICT 001200 1004 0202 JEFFERSON M132 PRECINCT 132 42 DISTRICT 001200 1011 JEFFERSON M132 PRECINCT 132 42 DISTRICT 001200 1012 JEFFERSON M132 PRECINCT 132 42 DISTRICT 001200 1013 JEFFERSON M132 PRECINCT 132 42 DISTRICT 001200 1014 JEFFERSON M132 PRECINCT 132 42 DISTRICT 001200 2000 JEFFERSON M132 PRECINCT 132 42 DISTRICT 001200 2001 JEFFERSON M132 PRECINCT 132 42 DISTRICT 001200 2002 JEFFERSON M132 PRECINCT 132 42 DISTRICT 001200 2003 JEFFERSON M132 PRECINCT 132 42 DISTRICT 001200 2004 JEFFERSON M132 PRECINCT 132 42 DISTRICT 001200 2005 JEFFERSON M132 PRECINCT 132 42 DISTRICT 001200 2006 JEFFERSON M132 PRECINCT 132 42 DISTRICT 001200 2007 JEFFERSON M132 PRECINCT 132 42 DISTRICT 001200 2008 JEFFERSON M132 PRECINCT 132 42 DISTRICT 001200 2009 JEFFERSON M132 PRECINCT 132 42 DISTRICT 001200 2010 JEFFERSON M132 PRECINCT 132 42 DISTRICT 001200 2011 JEFFERSON M132 PRECINCT 132 42 DISTRICT 001200 2012 JEFFERSON M132 PRECINCT 132 42 DISTRICT 001200 2013 JEFFERSON M132 PRECINCT 132 42 DISTRICT 001200 2014 JEFFERSON M132 PRECINCT 132 42 DISTRICT 001200 2015 JEFFERSON M132 PRECINCT 132 42 DISTRICT 001200 2016 JEFFERSON M132 PRECINCT 132 42 DISTRICT 001200 2017 JEFFERSON M132 PRECINCT 132 42 DISTRICT 001200 2028 JEFFERSON M132 PRECINCT 132 42 DISTRICT 001200 3000 JEFFERSON M132 PRECINCT 132 42 DISTRICT 001200 3001 JEFFERSON M132 PRECINCT 132 42 DISTRICT 001200 3002 JEFFERSON M132 PRECINCT 132 42 DISTRICT 001200 3003 JEFFERSON M132 PRECINCT 132 42 DISTRICT 001200 3006 JEFFERSON M132 PRECINCT 132 42 DISTRICT 001200 3007 JEFFERSON M132 PRECINCT 132 42 DISTRICT 001200 3010 JEFFERSON M132 PRECINCT 132 42 DISTRICT 001200 3011 JEFFERSON M132 PRECINCT 132 42 DISTRICT 001200 3012 JEFFERSON M132 PRECINCT 132 42 DISTRICT 001200 3013 JEFFERSON M153 PRECINCT 153 42 DISTRICT JEFFERSON N119 PRECINCT 119 43 DISTRICT

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 41, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 41, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 41, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 79, effective August 23, 2013.

5.242. Forty-second Representative District.

The Forty-second Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT JEFFERSON G103 PRECINCT 103 34 DISTRICT 006400 1000 JEFFERSON G103 PRECINCT 103 34 DISTRICT 006400 1003 JEFFERSON G103 PRECINCT 103 34 DISTRICT 006400 1004 JEFFERSON G103 PRECINCT 103 34 DISTRICT 006400 1014 JEFFERSON G103 PRECINCT 103 34 DISTRICT 006400 1015 JEFFERSON G103 PRECINCT 103 34 DISTRICT 006400 1016 JEFFERSON G103 PRECINCT 103 34 DISTRICT 006400 1017 JEFFERSON G103 PRECINCT 103 34 DISTRICT 006400 1018 JEFFERSON G103 PRECINCT 103 34 DISTRICT 006400 1019 JEFFERSON G103 PRECINCT 103 34 DISTRICT 006400 1020 JEFFERSON G103 PRECINCT 103 34 DISTRICT 006400 1021 JEFFERSON G103 PRECINCT 103 34 DISTRICT 006400 1022 JEFFERSON G103 PRECINCT 103 34 DISTRICT 006400 1023 JEFFERSON G103 PRECINCT 103 34 DISTRICT 006400 2000 JEFFERSON G103 PRECINCT 103 34 DISTRICT 006400 2001 JEFFERSON G103 PRECINCT 103 34 DISTRICT 006400 2002 JEFFERSON G103 PRECINCT 103 34 DISTRICT 006400 2003 JEFFERSON G103 PRECINCT 103 34 DISTRICT 006400 2008 JEFFERSON G104 PRECINCT 104 34 DISTRICT 008200 1000 JEFFERSON G104 PRECINCT 104 34 DISTRICT 008200 1001 JEFFERSON G104 PRECINCT 104 34 DISTRICT 008200 1002 JEFFERSON G104 PRECINCT 104 34 DISTRICT 008200 1007 JEFFERSON G140 PRECINCT 140 34 DISTRICT 007900 2002 JEFFERSON G140 PRECINCT 140 34 DISTRICT 007900 2003 JEFFERSON G140 PRECINCT 140 34 DISTRICT 007900 2004 JEFFERSON G140 PRECINCT 140 34 DISTRICT 008100 1002 JEFFERSON G140 PRECINCT 140 34 DISTRICT 008100 1007 JEFFERSON G140 PRECINCT 140 34 DISTRICT 008100 1020 JEFFERSON G140 PRECINCT 140 34 DISTRICT 008100 1021 JEFFERSON G140 PRECINCT 140 34 DISTRICT 008100 1022 JEFFERSON G140 PRECINCT 140 34 DISTRICT 008100 1023 JEFFERSON G140 PRECINCT 140 34 DISTRICT 008100 1024 JEFFERSON G140 PRECINCT 140 34 DISTRICT 008100 1025 JEFFERSON G142 PRECINCT 142 34 DISTRICT 008700 4016 JEFFERSON K103 PRECINCT 103 40 DISTRICT JEFFERSON K104 PRECINCT 104 40 DISTRICT 002700 1086 JEFFERSON K104 PRECINCT 104 40 DISTRICT 002700 1087 JEFFERSON K104 PRECINCT 104 40 DISTRICT 002700 1088 JEFFERSON K104 PRECINCT 104 40 DISTRICT 002700 1090 JEFFERSON K104 PRECINCT 104 40 DISTRICT 002700 1091 JEFFERSON K104 PRECINCT 104 40 DISTRICT 002700 1095 JEFFERSON K104 PRECINCT 104 40 DISTRICT 002700 1096 JEFFERSON K104 PRECINCT 104 40 DISTRICT 002700 1097 JEFFERSON K104 PRECINCT 104 40 DISTRICT 003500 1002 JEFFERSON K104 PRECINCT 104 40 DISTRICT 003500 1003 0102 JEFFERSON K104 PRECINCT 104 40 DISTRICT 003500 1004 0202 JEFFERSON K104 PRECINCT 104 40 DISTRICT 005200 3015 JEFFERSON K104 PRECINCT 104 40 DISTRICT 005200 3016 JEFFERSON K104 PRECINCT 104 40 DISTRICT 005200 3017 JEFFERSON K104 PRECINCT 104 40 DISTRICT 005200 3019 JEFFERSON K104 PRECINCT 104 40 DISTRICT 005200 3020 JEFFERSON K104 PRECINCT 104 40 DISTRICT 005200 3021 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005200 1006 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005200 1007 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005200 1008 JEFFERSON K105 PRECINCT 105 40 DISTRICT 005200 1009 JEFFERSON K107 PRECINCT 107 40 DISTRICT JEFFERSON K108 PRECINCT 108 40 DISTRICT JEFFERSON K121 PRECINCT 121 40 DISTRICT JEFFERSON L111 PRECINCT 111 41 DISTRICT 005900 4022 JEFFERSON L111 PRECINCT 111 41 DISTRICT 005900 4023 JEFFERSON L111 PRECINCT 111 41 DISTRICT 005900 4029 JEFFERSON L111 PRECINCT 111 41 DISTRICT 006200 1007 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 4021 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 4030 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 4033 JEFFERSON L113 PRECINCT 113 41 DISTRICT 005900 4034 JEFFERSON L113 PRECINCT 113 41 DISTRICT 006200 1000 JEFFERSON L113 PRECINCT 113 41 DISTRICT 006200 1001 JEFFERSON L113 PRECINCT 113 41 DISTRICT 006200 1002 JEFFERSON L113 PRECINCT 113 41 DISTRICT 006200 1003 JEFFERSON L113 PRECINCT 113 41 DISTRICT 006200 1004 JEFFERSON L113 PRECINCT 113 41 DISTRICT 006200 1005 JEFFERSON L113 PRECINCT 113 41 DISTRICT 006200 1006 JEFFERSON L113 PRECINCT 113 41 DISTRICT 006200 1009 JEFFERSON L113 PRECINCT 113 41 DISTRICT 006200 1012 JEFFERSON L113 PRECINCT 113 41 DISTRICT 006200 1013 JEFFERSON L113 PRECINCT 113 41 DISTRICT 006200 1020 JEFFERSON L113 PRECINCT 113 41 DISTRICT 006200 1032 JEFFERSON L113 PRECINCT 113 41 DISTRICT 006200 1033 JEFFERSON L113 PRECINCT 113 41 DISTRICT 006200 1034 JEFFERSON L113 PRECINCT 113 41 DISTRICT 006200 1035 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001700 1006 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001700 1007 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001700 1008 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001700 1009 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001700 1010 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001700 1011 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001700 1018 JEFFERSON L145 PRECINCT 145 41 DISTRICT 001700 1019 JEFFERSON M102 PRECINCT 102 42 DISTRICT JEFFERSON M103 PRECINCT 103 42 DISTRICT 001200 1002 JEFFERSON M103 PRECINCT 103 42 DISTRICT 001200 1003 JEFFERSON M103 PRECINCT 103 42 DISTRICT 001200 1004 0102 JEFFERSON M103 PRECINCT 103 42 DISTRICT 001200 1005 JEFFERSON M103 PRECINCT 103 42 DISTRICT 001200 1007 JEFFERSON M103 PRECINCT 103 42 DISTRICT 001200 1009 JEFFERSON M103 PRECINCT 103 42 DISTRICT 001200 1010 JEFFERSON M103 PRECINCT 103 42 DISTRICT 001200 1023 JEFFERSON M103 PRECINCT 103 42 DISTRICT 001200 1024 JEFFERSON M103 PRECINCT 103 42 DISTRICT 001200 1028 JEFFERSON M103 PRECINCT 103 42 DISTRICT 001200 2018 JEFFERSON M103 PRECINCT 103 42 DISTRICT 001200 2019 JEFFERSON M103 PRECINCT 103 42 DISTRICT 001200 2020 JEFFERSON M103 PRECINCT 103 42 DISTRICT 001200 2021 JEFFERSON M103 PRECINCT 103 42 DISTRICT 001200 2022 JEFFERSON M103 PRECINCT 103 42 DISTRICT 001200 2023 JEFFERSON M103 PRECINCT 103 42 DISTRICT 001200 2024 JEFFERSON M103 PRECINCT 103 42 DISTRICT 001200 2025 JEFFERSON M103 PRECINCT 103 42 DISTRICT 001200 2026 JEFFERSON M103 PRECINCT 103 42 DISTRICT 001200 2027 JEFFERSON M103 PRECINCT 103 42 DISTRICT 001400 2000 JEFFERSON M103 PRECINCT 103 42 DISTRICT 001400 2001 JEFFERSON M103 PRECINCT 103 42 DISTRICT 001400 2002 JEFFERSON M103 PRECINCT 103 42 DISTRICT 001400 2003 JEFFERSON M103 PRECINCT 103 42 DISTRICT 001400 2004 JEFFERSON M103 PRECINCT 103 42 DISTRICT 001400 2005 JEFFERSON M103 PRECINCT 103 42 DISTRICT 001400 2006 JEFFERSON M103 PRECINCT 103 42 DISTRICT 001400 2007 0102 JEFFERSON M103 PRECINCT 103 42 DISTRICT 001400 2008 JEFFERSON M103 PRECINCT 103 42 DISTRICT 001400 2009 JEFFERSON M103 PRECINCT 103 42 DISTRICT 001400 2015 JEFFERSON M103 PRECINCT 103 42 DISTRICT 012701 1000 0203 JEFFERSON M104 PRECINCT 104 42 DISTRICT JEFFERSON M105 PRECINCT 105 42 DISTRICT JEFFERSON M107 PRECINCT 107 42 DISTRICT 001000 3000 JEFFERSON M107 PRECINCT 107 42 DISTRICT 001000 3009 JEFFERSON M107 PRECINCT 107 42 DISTRICT 001000 3010 JEFFERSON M107 PRECINCT 107 42 DISTRICT 001000 3014 JEFFERSON M107 PRECINCT 107 42 DISTRICT 001700 3002 JEFFERSON M107 PRECINCT 107 42 DISTRICT 001700 3003 JEFFERSON M107 PRECINCT 107 42 DISTRICT 001700 3004 JEFFERSON M107 PRECINCT 107 42 DISTRICT 001700 3005 JEFFERSON M107 PRECINCT 107 42 DISTRICT 001700 3006 JEFFERSON M110 PRECINCT 110 42 DISTRICT JEFFERSON M120 PRECINCT 120 42 DISTRICT 005100 1021 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005100 1022 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005100 1027 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005100 1028 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005100 1029 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005100 1030 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005100 1031 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005200 3003 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005200 3004 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005200 3010 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005200 3011 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005200 3012 JEFFERSON M120 PRECINCT 120 42 DISTRICT 005200 3018 JEFFERSON M121 PRECINCT 121 42 DISTRICT JEFFERSON M123 PRECINCT 123 42 DISTRICT JEFFERSON M124 PRECINCT 124 42 DISTRICT JEFFERSON M129 PRECINCT 129 42 DISTRICT 001700 2008 JEFFERSON M129 PRECINCT 129 42 DISTRICT 001700 2015 JEFFERSON M129 PRECINCT 129 42 DISTRICT 002700 1067 JEFFERSON M129 PRECINCT 129 42 DISTRICT 002700 1068 JEFFERSON M129 PRECINCT 129 42 DISTRICT 002700 1069 JEFFERSON M129 PRECINCT 129 42 DISTRICT 002700 1070 JEFFERSON M129 PRECINCT 129 42 DISTRICT 002700 1071 JEFFERSON M129 PRECINCT 129 42 DISTRICT 002700 1072 JEFFERSON M129 PRECINCT 129 42 DISTRICT 002700 1076 JEFFERSON M129 PRECINCT 129 42 DISTRICT 002700 1077 JEFFERSON M129 PRECINCT 129 42 DISTRICT 002700 1079 JEFFERSON M129 PRECINCT 129 42 DISTRICT 002700 1080 JEFFERSON M129 PRECINCT 129 42 DISTRICT 002700 1081 JEFFERSON M129 PRECINCT 129 42 DISTRICT 002700 1093 JEFFERSON M129 PRECINCT 129 42 DISTRICT 002700 3009 JEFFERSON M129 PRECINCT 129 42 DISTRICT 002700 3010 JEFFERSON M129 PRECINCT 129 42 DISTRICT 002700 3011 JEFFERSON M129 PRECINCT 129 42 DISTRICT 002700 3014 JEFFERSON M129 PRECINCT 129 42 DISTRICT 002700 3015 JEFFERSON M129 PRECINCT 129 42 DISTRICT 002700 3016 JEFFERSON M129 PRECINCT 129 42 DISTRICT 002700 3019 JEFFERSON M129 PRECINCT 129 42 DISTRICT 002700 3020 JEFFERSON M129 PRECINCT 129 42 DISTRICT 002700 3021 JEFFERSON M129 PRECINCT 129 42 DISTRICT 002700 3024 JEFFERSON M129 PRECINCT 129 42 DISTRICT 002700 3025 JEFFERSON M129 PRECINCT 129 42 DISTRICT 002700 3026 JEFFERSON M129 PRECINCT 129 42 DISTRICT 002700 3027 JEFFERSON M129 PRECINCT 129 42 DISTRICT 002700 3028 JEFFERSON M129 PRECINCT 129 42 DISTRICT 002700 3031 JEFFERSON M129 PRECINCT 129 42 DISTRICT 002700 3032 JEFFERSON M129 PRECINCT 129 42 DISTRICT 002700 3033 JEFFERSON M129 PRECINCT 129 42 DISTRICT 002800 1000 0202 JEFFERSON M130 PRECINCT 130 42 DISTRICT JEFFERSON M131 PRECINCT 131 42 DISTRICT JEFFERSON M133 PRECINCT 133 42 DISTRICT JEFFERSON M134 PRECINCT 134 42 DISTRICT JEFFERSON M137 PRECINCT 137 42 DISTRICT JEFFERSON M138 PRECINCT 138 42 DISTRICT JEFFERSON M139 PRECINCT 139 42 DISTRICT JEFFERSON M140 PRECINCT 140 42 DISTRICT JEFFERSON M141 PRECINCT 141 42 DISTRICT JEFFERSON M142 PRECINCT 142 42 DISTRICT JEFFERSON M143 PRECINCT 143 42 DISTRICT JEFFERSON M144 PRECINCT 144 42 DISTRICT JEFFERSON M145 PRECINCT 145 42 DISTRICT JEFFERSON M146 PRECINCT 146 42 DISTRICT JEFFERSON M147 PRECINCT 147 42 DISTRICT JEFFERSON M148 PRECINCT 148 42 DISTRICT JEFFERSON M149 PRECINCT 149 42 DISTRICT 012601 5004 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012601 5005 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 1000 0103 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 1007 0202 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 1008 0202 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 1009 0202 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 1010 0202 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 1011 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 1012 0102 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 1013 0102 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 1014 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 1015 0102 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 1016 0102 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 1017 0102 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 1018 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 1019 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 1020 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 1021 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 1022 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 1023 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 1024 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 1025 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 2000 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 2001 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 2002 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 2003 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 2004 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 2005 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 2006 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 2007 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 2008 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 2009 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 2010 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 2011 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 2012 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 2013 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 2014 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 2015 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 2016 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 2017 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 2018 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 2019 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 2020 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 2021 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 2022 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 2023 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 2024 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 2025 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 2026 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 2027 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 2028 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 2029 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 3000 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 3001 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012701 3028 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012702 1000 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012702 1001 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012702 1002 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012702 1005 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012801 1016 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012801 1017 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012801 1022 JEFFERSON M150 PRECINCT 150 42 DISTRICT JEFFERSON O105 PRECINCT 105 44 DISTRICT 012701 3002 JEFFERSON O105 PRECINCT 105 44 DISTRICT 012702 1003 JEFFERSON O105 PRECINCT 105 44 DISTRICT 012702 1004 JEFFERSON O105 PRECINCT 105 44 DISTRICT 012702 1006 0102 JEFFERSON O105 PRECINCT 105 44 DISTRICT 012702 1011 JEFFERSON O105 PRECINCT 105 44 DISTRICT 012702 1016 0102 JEFFERSON O107 PRECINCT 107 44 DISTRICT 012702 1006 0202 JEFFERSON O107 PRECINCT 107 44 DISTRICT 012702 1008 JEFFERSON O107 PRECINCT 107 44 DISTRICT 012702 1009 JEFFERSON O107 PRECINCT 107 44 DISTRICT 012702 1010 JEFFERSON O107 PRECINCT 107 44 DISTRICT 012702 1012 0102 JEFFERSON O107 PRECINCT 107 44 DISTRICT 012702 1013 JEFFERSON O107 PRECINCT 107 44 DISTRICT 012702 1016 0202 JEFFERSON O107 PRECINCT 107 44 DISTRICT 012702 2001 JEFFERSON O116 PRECINCT 116 44 DISTRICT JEFFERSON O127 PRECINCT 127 44 DISTRICT 012702 1007

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 42, effective January 8, 1992; repealed and reenact., 1996, ch. 1, § 42, effective January 11, 1996; repealed and reenact., 2002, ch. 1, § 42, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 80, effective August 23, 2013.

5.243. Forty-third Representative District.

The Forty-third Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT JEFFERSON E147 PRECINCT 147 32 DISTRICT JEFFERSON E149 PRECINCT 149 32 DISTRICT JEFFERSON E150 PRECINCT 150 32 DISTRICT JEFFERSON E151 PRECINCT 151 32 DISTRICT 009900 1002 0303 JEFFERSON E151 PRECINCT 151 32 DISTRICT 009900 2000 0202 JEFFERSON E151 PRECINCT 151 32 DISTRICT 010001 1013 JEFFERSON E151 PRECINCT 151 32 DISTRICT 010001 1014 JEFFERSON E151 PRECINCT 151 32 DISTRICT 010001 1015 JEFFERSON E151 PRECINCT 151 32 DISTRICT 010001 1016 JEFFERSON E151 PRECINCT 151 32 DISTRICT 010001 1022 JEFFERSON E151 PRECINCT 151 32 DISTRICT 010001 1023 JEFFERSON E151 PRECINCT 151 32 DISTRICT 010001 1024 JEFFERSON E151 PRECINCT 151 32 DISTRICT 010001 1025 JEFFERSON E151 PRECINCT 151 32 DISTRICT 010001 1026 JEFFERSON E151 PRECINCT 151 32 DISTRICT 010001 1027 JEFFERSON E151 PRECINCT 151 32 DISTRICT 010001 1028 JEFFERSON E151 PRECINCT 151 32 DISTRICT 010001 1029 JEFFERSON E151 PRECINCT 151 32 DISTRICT 010001 1033 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002300 2017 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002300 2018 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002300 2023 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002300 2024 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002300 2025 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002300 2026 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002300 2027 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002300 2028 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002300 2029 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002300 2030 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002300 2031 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002300 2034 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002300 3011 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002300 3012 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002300 3013 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002300 3020 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002300 3021 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002300 3022 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002300 3023 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002300 3024 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002300 3025 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002300 3026 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002300 3027 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002300 3028 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 1000 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 1001 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 1002 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 1003 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 1007 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 1008 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 1009 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 1010 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 2002 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 2003 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 2004 JEFFERSON L104 PRECINCT 104 41 DISTRICT 002400 2005 JEFFERSON L107 PRECINCT 107 41 DISTRICT JEFFERSON L117 PRECINCT 117 41 DISTRICT 005900 1005 JEFFERSON L117 PRECINCT 117 41 DISTRICT 005900 1006 JEFFERSON L117 PRECINCT 117 41 DISTRICT 005900 1007 0202 JEFFERSON L117 PRECINCT 117 41 DISTRICT 005900 1009 0202 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1054 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1055 0202 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1060 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1061 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1062 0202 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1063 0202 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1064 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1065 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1066 0202 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1067 0202 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1068 0202 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1069 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1070 JEFFERSON L117 PRECINCT 117 41 DISTRICT 007400 1071 JEFFERSON L135 PRECINCT 135 41 DISTRICT 009800 1003 JEFFERSON L135 PRECINCT 135 41 DISTRICT 009800 1004 JEFFERSON L135 PRECINCT 135 41 DISTRICT 009800 1005 JEFFERSON L135 PRECINCT 135 41 DISTRICT 009800 1006 JEFFERSON L135 PRECINCT 135 41 DISTRICT 009800 1007 JEFFERSON L135 PRECINCT 135 41 DISTRICT 009800 1008 JEFFERSON L135 PRECINCT 135 41 DISTRICT 009800 1009 JEFFERSON L135 PRECINCT 135 41 DISTRICT 009800 1010 JEFFERSON L135 PRECINCT 135 41 DISTRICT 010001 3022 JEFFERSON L135 PRECINCT 135 41 DISTRICT 010001 3023 JEFFERSON L144 PRECINCT 144 41 DISTRICT 002300 1017 JEFFERSON L144 PRECINCT 144 41 DISTRICT 002300 1018 JEFFERSON L144 PRECINCT 144 41 DISTRICT 002300 2010 JEFFERSON L144 PRECINCT 144 41 DISTRICT 002300 2011 JEFFERSON L144 PRECINCT 144 41 DISTRICT 002300 2012 JEFFERSON L144 PRECINCT 144 41 DISTRICT 002300 2013 JEFFERSON L144 PRECINCT 144 41 DISTRICT 002300 2019 JEFFERSON L144 PRECINCT 144 41 DISTRICT 002300 2020 JEFFERSON L144 PRECINCT 144 41 DISTRICT 002300 2021 JEFFERSON L144 PRECINCT 144 41 DISTRICT 002300 2022 JEFFERSON L144 PRECINCT 144 41 DISTRICT 002300 2032 JEFFERSON L144 PRECINCT 144 41 DISTRICT 002300 2033 JEFFERSON L144 PRECINCT 144 41 DISTRICT 002400 1004 JEFFERSON L144 PRECINCT 144 41 DISTRICT 002400 1005 JEFFERSON L144 PRECINCT 144 41 DISTRICT 002400 1006 JEFFERSON L149 PRECINCT L149 41 DISTRICT 002400 2040 JEFFERSON L149 PRECINCT L149 41 DISTRICT 002400 2041 JEFFERSON L149 PRECINCT L149 41 DISTRICT 002400 2042 JEFFERSON L149 PRECINCT L149 41 DISTRICT 002400 2043 JEFFERSON L149 PRECINCT L149 41 DISTRICT 002400 2044 JEFFERSON L149 PRECINCT L149 41 DISTRICT 002400 2045 JEFFERSON L149 PRECINCT L149 41 DISTRICT 002400 2046 JEFFERSON L149 PRECINCT L149 41 DISTRICT 002400 2047 JEFFERSON L149 PRECINCT L149 41 DISTRICT 002400 2048 JEFFERSON L149 PRECINCT L149 41 DISTRICT 002400 2061 JEFFERSON L149 PRECINCT L149 41 DISTRICT 002400 2062 JEFFERSON L149 PRECINCT L149 41 DISTRICT 002400 2063 JEFFERSON L149 PRECINCT L149 41 DISTRICT 002400 2064 JEFFERSON L149 PRECINCT L149 41 DISTRICT 002400 2065 JEFFERSON L149 PRECINCT L149 41 DISTRICT 003000 2009 JEFFERSON L149 PRECINCT L149 41 DISTRICT 003000 2010 JEFFERSON L149 PRECINCT L149 41 DISTRICT 003000 2011 JEFFERSON L149 PRECINCT L149 41 DISTRICT 003000 2012 JEFFERSON L149 PRECINCT L149 41 DISTRICT 003000 2017 JEFFERSON L149 PRECINCT L149 41 DISTRICT 003000 2020 JEFFERSON L149 PRECINCT L149 41 DISTRICT 003000 2021 JEFFERSON L149 PRECINCT L149 41 DISTRICT 003000 2022 JEFFERSON L149 PRECINCT L149 41 DISTRICT 003000 3000 JEFFERSON L149 PRECINCT L149 41 DISTRICT 003000 3001 JEFFERSON L149 PRECINCT L149 41 DISTRICT 003000 3002 JEFFERSON L149 PRECINCT L149 41 DISTRICT 003000 3003 JEFFERSON M103 PRECINCT 103 42 DISTRICT 001200 1006 JEFFERSON M103 PRECINCT 103 42 DISTRICT 001200 1008 JEFFERSON M132 PRECINCT 132 42 DISTRICT 001200 1015 JEFFERSON M132 PRECINCT 132 42 DISTRICT 001200 1016 JEFFERSON M132 PRECINCT 132 42 DISTRICT 001200 1017 JEFFERSON M132 PRECINCT 132 42 DISTRICT 001200 1027 JEFFERSON N101 PRECINCT 101 43 DISTRICT JEFFERSON N102 PRECINCT 102 43 DISTRICT JEFFERSON N103 PRECINCT 103 43 DISTRICT JEFFERSON N104 PRECINCT 104 43 DISTRICT JEFFERSON N105 PRECINCT 105 43 DISTRICT JEFFERSON N106 PRECINCT 106 43 DISTRICT JEFFERSON N107 PRECINCT 107 43 DISTRICT JEFFERSON N108 PRECINCT 108 43 DISTRICT JEFFERSON N109 PRECINCT 109 43 DISTRICT JEFFERSON N110 PRECINCT 110 43 DISTRICT JEFFERSON N111 PRECINCT 111 43 DISTRICT JEFFERSON N112 PRECINCT 112 43 DISTRICT JEFFERSON N113 PRECINCT 113 43 DISTRICT JEFFERSON N115 PRECINCT 115 43 DISTRICT JEFFERSON N117 PRECINCT 117 43 DISTRICT JEFFERSON N124 PRECINCT 124 43 DISTRICT JEFFERSON N125 PRECINCT 125 43 DISTRICT JEFFERSON N126 PRECINCT 126 43 DISTRICT JEFFERSON N127 PRECINCT 127 43 DISTRICT JEFFERSON N128 PRECINCT 128 43 DISTRICT JEFFERSON N130 PRECINCT 130 43 DISTRICT JEFFERSON N131 PRECINCT 131 43 DISTRICT JEFFERSON N134 PRECINCT 134 43 DISTRICT JEFFERSON N135 PRECINCT 135 43 DISTRICT JEFFERSON N136 PRECINCT 136 43 DISTRICT JEFFERSON N137 PRECINCT 137 43 DISTRICT

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 43, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 43, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 43, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 81, effective August 23, 2013.

5.244. Forty-fourth Representative District.

The Forty-fourth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT JEFFERSON A113 PRECINCT 113 28 DISTRICT 012407 4017 JEFFERSON A113 PRECINCT 113 28 DISTRICT 012407 4019 JEFFERSON A113 PRECINCT 113 28 DISTRICT 012407 4020 JEFFERSON A115 PRECINCT 115 28 DISTRICT 012409 2000 0202 JEFFERSON A122 PRECINCT 122 28 DISTRICT JEFFERSON M149 PRECINCT 149 42 DISTRICT 012601 3006 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012601 3015 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012601 3016 JEFFERSON M149 PRECINCT 149 42 DISTRICT 012601 4004 JEFFERSON O105 PRECINCT 105 44 DISTRICT 012601 4005 JEFFERSON O105 PRECINCT 105 44 DISTRICT 012601 4006 JEFFERSON O105 PRECINCT 105 44 DISTRICT 012601 4007 JEFFERSON O105 PRECINCT 105 44 DISTRICT 012601 4008 JEFFERSON O105 PRECINCT 105 44 DISTRICT 012601 4009 JEFFERSON O105 PRECINCT 105 44 DISTRICT 012601 4014 JEFFERSON O105 PRECINCT 105 44 DISTRICT 012601 4015 JEFFERSON O105 PRECINCT 105 44 DISTRICT 012601 4016 JEFFERSON O105 PRECINCT 105 44 DISTRICT 012601 4017 JEFFERSON O105 PRECINCT 105 44 DISTRICT 012601 4018 JEFFERSON O105 PRECINCT 105 44 DISTRICT 012601 4019 JEFFERSON O105 PRECINCT 105 44 DISTRICT 012601 4020 JEFFERSON O105 PRECINCT 105 44 DISTRICT 012601 4021 JEFFERSON O105 PRECINCT 105 44 DISTRICT 012601 4022 JEFFERSON O105 PRECINCT 105 44 DISTRICT 012601 4023 JEFFERSON O105 PRECINCT 105 44 DISTRICT 012601 4024 JEFFERSON O105 PRECINCT 105 44 DISTRICT 012601 4025 JEFFERSON O105 PRECINCT 105 44 DISTRICT 012601 4026 JEFFERSON O105 PRECINCT 105 44 DISTRICT 012601 4029 JEFFERSON O105 PRECINCT 105 44 DISTRICT 012604 5001 JEFFERSON O105 PRECINCT 105 44 DISTRICT 012604 5002 JEFFERSON O105 PRECINCT 105 44 DISTRICT 012701 3003 JEFFERSON O105 PRECINCT 105 44 DISTRICT 012701 3005 JEFFERSON O105 PRECINCT 105 44 DISTRICT 012701 3006 JEFFERSON O105 PRECINCT 105 44 DISTRICT 012701 3007 JEFFERSON O105 PRECINCT 105 44 DISTRICT 012701 3008 JEFFERSON O105 PRECINCT 105 44 DISTRICT 012701 3009 JEFFERSON O105 PRECINCT 105 44 DISTRICT 012701 3010 JEFFERSON O105 PRECINCT 105 44 DISTRICT 012701 3011 JEFFERSON O105 PRECINCT 105 44 DISTRICT 012701 3012 JEFFERSON O105 PRECINCT 105 44 DISTRICT 012701 3013 JEFFERSON O105 PRECINCT 105 44 DISTRICT 012701 3014 JEFFERSON O105 PRECINCT 105 44 DISTRICT 012701 3015 JEFFERSON O105 PRECINCT 105 44 DISTRICT 012701 3016 JEFFERSON O105 PRECINCT 105 44 DISTRICT 012702 1012 0202 JEFFERSON O105 PRECINCT 105 44 DISTRICT 012702 1015 JEFFERSON O107 PRECINCT 107 44 DISTRICT 012604 1001 0202 JEFFERSON O107 PRECINCT 107 44 DISTRICT 012604 1002 JEFFERSON O107 PRECINCT 107 44 DISTRICT 012604 1003 JEFFERSON O107 PRECINCT 107 44 DISTRICT 012604 1004 JEFFERSON O107 PRECINCT 107 44 DISTRICT 012604 1005 JEFFERSON O107 PRECINCT 107 44 DISTRICT 012604 1006 JEFFERSON O107 PRECINCT 107 44 DISTRICT 012604 1007 JEFFERSON O107 PRECINCT 107 44 DISTRICT 012604 3002 0303 JEFFERSON O107 PRECINCT 107 44 DISTRICT 012604 3004 0202 JEFFERSON O107 PRECINCT 107 44 DISTRICT 012701 3004 JEFFERSON O107 PRECINCT 107 44 DISTRICT 012701 3017 JEFFERSON O107 PRECINCT 107 44 DISTRICT 012701 3018 JEFFERSON O107 PRECINCT 107 44 DISTRICT 012701 3019 JEFFERSON O107 PRECINCT 107 44 DISTRICT 012701 3020 JEFFERSON O107 PRECINCT 107 44 DISTRICT 012701 3021 JEFFERSON O107 PRECINCT 107 44 DISTRICT 012701 3022 JEFFERSON O107 PRECINCT 107 44 DISTRICT 012701 3023 JEFFERSON O107 PRECINCT 107 44 DISTRICT 012701 3024 JEFFERSON O107 PRECINCT 107 44 DISTRICT 012701 3025 JEFFERSON O107 PRECINCT 107 44 DISTRICT 012701 3026 JEFFERSON O107 PRECINCT 107 44 DISTRICT 012701 3027 JEFFERSON O107 PRECINCT 107 44 DISTRICT 012702 1014 JEFFERSON O107 PRECINCT 107 44 DISTRICT 012702 1017 JEFFERSON O107 PRECINCT 107 44 DISTRICT 012702 1018 JEFFERSON O107 PRECINCT 107 44 DISTRICT 012702 1019 JEFFERSON O107 PRECINCT 107 44 DISTRICT 012702 1020 JEFFERSON O107 PRECINCT 107 44 DISTRICT 012702 1021 JEFFERSON O107 PRECINCT 107 44 DISTRICT 012702 1022 JEFFERSON O107 PRECINCT 107 44 DISTRICT 012702 1023 JEFFERSON O107 PRECINCT 107 44 DISTRICT 012702 1025 JEFFERSON O107 PRECINCT 107 44 DISTRICT 012702 1026 JEFFERSON O109 PRECINCT 109 44 DISTRICT JEFFERSON O111 PRECINCT 111 44 DISTRICT JEFFERSON O112 PRECINCT 112 44 DISTRICT JEFFERSON O113 PRECINCT 113 44 DISTRICT JEFFERSON O114 PRECINCT 114 44 DISTRICT JEFFERSON O115 PRECINCT 115 44 DISTRICT JEFFERSON O117 PRECINCT 117 44 DISTRICT JEFFERSON O119 PRECINCT 119 44 DISTRICT JEFFERSON O121 PRECINCT 121 44 DISTRICT JEFFERSON O123 PRECINCT 123 44 DISTRICT JEFFERSON O124 PRECINCT 124 44 DISTRICT JEFFERSON O126 PRECINCT 126 44 DISTRICT JEFFERSON O127 PRECINCT 127 44 DISTRICT 012702 2000 JEFFERSON O127 PRECINCT 127 44 DISTRICT 012703 2011 JEFFERSON O127 PRECINCT 127 44 DISTRICT 012703 2016 JEFFERSON O127 PRECINCT 127 44 DISTRICT 012703 2017 0102 JEFFERSON O127 PRECINCT 127 44 DISTRICT 012703 2018 JEFFERSON O127 PRECINCT 127 44 DISTRICT 012703 2019 JEFFERSON O127 PRECINCT 127 44 DISTRICT 012703 2021 JEFFERSON O127 PRECINCT 127 44 DISTRICT 012703 2023 0103 JEFFERSON O127 PRECINCT 127 44 DISTRICT 012703 2025 JEFFERSON O127 PRECINCT 127 44 DISTRICT 012703 2026 0103 JEFFERSON O127 PRECINCT 127 44 DISTRICT 012703 2027 JEFFERSON O127 PRECINCT 127 44 DISTRICT 012703 2028 JEFFERSON O127 PRECINCT 127 44 DISTRICT 012703 2029 JEFFERSON O127 PRECINCT 127 44 DISTRICT 012703 2030 JEFFERSON O127 PRECINCT 127 44 DISTRICT 012703 2031 JEFFERSON O127 PRECINCT 127 44 DISTRICT 012703 2032 JEFFERSON O127 PRECINCT 127 44 DISTRICT 012703 2033 JEFFERSON O127 PRECINCT 127 44 DISTRICT 012703 2034 JEFFERSON O127 PRECINCT 127 44 DISTRICT 012703 2035 JEFFERSON O127 PRECINCT 127 44 DISTRICT 012703 2036 JEFFERSON O127 PRECINCT 127 44 DISTRICT 012703 2038 JEFFERSON O127 PRECINCT 127 44 DISTRICT 012703 2039 JEFFERSON O127 PRECINCT 127 44 DISTRICT 012703 2040 JEFFERSON O127 PRECINCT 127 44 DISTRICT 012703 2041 JEFFERSON O127 PRECINCT 127 44 DISTRICT 012703 2042 JEFFERSON O127 PRECINCT 127 44 DISTRICT 012703 2043 JEFFERSON O127 PRECINCT 127 44 DISTRICT 012703 2044 JEFFERSON O127 PRECINCT 127 44 DISTRICT 012703 2045 JEFFERSON O127 PRECINCT 127 44 DISTRICT 012703 2046 JEFFERSON O127 PRECINCT 127 44 DISTRICT 012703 2047 JEFFERSON O127 PRECINCT 127 44 DISTRICT 012703 2048 JEFFERSON O127 PRECINCT 127 44 DISTRICT 012703 2049 JEFFERSON O127 PRECINCT 127 44 DISTRICT 012703 2050 JEFFERSON O127 PRECINCT 127 44 DISTRICT 012703 2051 JEFFERSON O127 PRECINCT 127 44 DISTRICT 012703 2052 JEFFERSON O127 PRECINCT 127 44 DISTRICT 012703 2053 JEFFERSON O127 PRECINCT 127 44 DISTRICT 012703 2054 JEFFERSON O128 PRECINCT 128 44 DISTRICT JEFFERSON O129 PRECINCT 129 44 DISTRICT JEFFERSON O130 PRECINCT 130 44 DISTRICT JEFFERSON O131 PRECINCT 131 44 DISTRICT JEFFERSON O133 PRECINCT 133 44 DISTRICT JEFFERSON O134 PRECINCT 134 44 DISTRICT JEFFERSON O135 PRECINCT 135 44 DISTRICT JEFFERSON O136 PRECINCT 136 44 DISTRICT JEFFERSON O137 PRECINCT 137 44 DISTRICT

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 44, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 44, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 44, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 82, effective August 23, 2013.

5.245. Forty-fifth Representative District.

The Forty-fifth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT FAYETTE A103 BEAUMONT FAYETTE A138 THE COLONY FAYETTE A139 TURFLAND FAYETTE A157 HARRODS HILL FAYETTE A158 ARMORY FAYETTE A176 SUNGALE FAYETTE A180 BEAUMONT CENTRE FAYETTE A182 ASHBROOKE FAYETTE A188 DUNBAR FAYETTE A192 CARDINAL RUN FAYETTE A193 HEMINGWAY FAYETTE B101 CLEMENS HEIGHTS FAYETTE B103 SAYRE VILLAGE FAYETTE B104 BRIGADOON FAYETTE B106 WILDWOOD FAYETTE B117 KEITHSHIRE FAYETTE B129 MONTICELLO FAYETTE B141 STONE FAYETTE B142 STONEWALL FAYETTE B150 ROBINWOOD FAYETTE B154 TUDOR FAYETTE B156 BAYSWATER FAYETTE B163 PLANTATION FAYETTE B164 BLUEBERRY HILLS FAYETTE B172 SHILLITO FAYETTE B183 CAVE HILL FAYETTE B184 PALOMAR FAYETTE B185 SCENICVIEW FAYETTE B186 GLENVIEW FAYETTE B187 STONE CREEK FAYETTE B191 WAVERLY FAYETTE B192 PALMETTO FAYETTE B196 SPRINGHOUSE FAYETTE B199 INDIAN HILLS FAYETTE B200 WHITE PINE FAYETTE B201 HARRODS VIEW FAYETTE B203 WYNDSONG FAYETTE B205 BLACKHORSE FAYETTE B208 ENGLISH STATION FAYETTE B210 FIDDLER CREEK FAYETTE B212 BAY MEADOWS FAYETTE B213 BEAVER PLACE FAYETTE B215 COPPER CREEK FAYETTE B216 FOLEYS TRAIL FAYETTE B219 LEE ADAMS FAYETTE B222 WELLINGTON GARDENS FAYETTE B223 WILLOW OAK FAYETTE B225 GOLDON TROPHY FAYETTE B226 HOLLYBERRY FAYETTE B227 SILVERBELL

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 45, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 45, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 45, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 83, effective August 23, 2013.

5.246. Forty-sixth Representative District.

The Forty-sixth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT JEFFERSON C139 PRECINCT 139 30 DISTRICT 011509 1001 JEFFERSON C139 PRECINCT 139 30 DISTRICT 011509 1002 JEFFERSON C139 PRECINCT 139 30 DISTRICT 011509 1003 JEFFERSON C139 PRECINCT 139 30 DISTRICT 011509 1004 JEFFERSON C139 PRECINCT 139 30 DISTRICT 011509 1005 JEFFERSON C139 PRECINCT 139 30 DISTRICT 011509 1006 JEFFERSON C139 PRECINCT 139 30 DISTRICT 011509 1007 JEFFERSON C139 PRECINCT 139 30 DISTRICT 011509 1008 JEFFERSON C139 PRECINCT 139 30 DISTRICT 011509 1009 JEFFERSON C139 PRECINCT 139 30 DISTRICT 011509 1010 JEFFERSON C139 PRECINCT 139 30 DISTRICT 011509 1011 JEFFERSON C139 PRECINCT 139 30 DISTRICT 011509 1012 JEFFERSON C139 PRECINCT 139 30 DISTRICT 011509 1013 JEFFERSON C139 PRECINCT 139 30 DISTRICT 011509 2000 JEFFERSON C139 PRECINCT 139 30 DISTRICT 011509 2001 JEFFERSON C139 PRECINCT 139 30 DISTRICT 011509 2002 JEFFERSON C139 PRECINCT 139 30 DISTRICT 011509 2003 JEFFERSON C140 PRECINCT 140 30 DISTRICT JEFFERSON Q101 PRECINCT 101 46 DISTRICT JEFFERSON Q103 PRECINCT 103 46 DISTRICT JEFFERSON Q104 PRECINCT 104 46 DISTRICT JEFFERSON Q105 PRECINCT 105 46 DISTRICT JEFFERSON Q107 PRECINCT 107 46 DISTRICT JEFFERSON Q109 PRECINCT 109 46 DISTRICT JEFFERSON Q112 PRECINCT 112 46 DISTRICT JEFFERSON Q113 PRECINCT 113 46 DISTRICT JEFFERSON Q114 PRECINCT 114 46 DISTRICT JEFFERSON Q115 PRECINCT 115 46 DISTRICT JEFFERSON Q116 PRECINCT 116 46 DISTRICT JEFFERSON Q117 PRECINCT 117 46 DISTRICT JEFFERSON Q118 PRECINCT 118 46 DISTRICT 011707 2000 JEFFERSON Q119 PRECINCT 119 46 DISTRICT 011513 2013 JEFFERSON Q119 PRECINCT 119 46 DISTRICT 011513 2014 JEFFERSON Q119 PRECINCT 119 46 DISTRICT 011513 2015 JEFFERSON Q119 PRECINCT 119 46 DISTRICT 011513 2016 JEFFERSON Q119 PRECINCT 119 46 DISTRICT 011513 2017 JEFFERSON Q119 PRECINCT 119 46 DISTRICT 011513 2018 JEFFERSON Q119 PRECINCT 119 46 DISTRICT 011513 2019 JEFFERSON Q119 PRECINCT 119 46 DISTRICT 011514 1010 JEFFERSON Q119 PRECINCT 119 46 DISTRICT 011514 1011 JEFFERSON Q119 PRECINCT 119 46 DISTRICT 011706 2003 JEFFERSON Q119 PRECINCT 119 46 DISTRICT 011706 2008 0202 JEFFERSON Q119 PRECINCT 119 46 DISTRICT 011706 2009 JEFFERSON Q119 PRECINCT 119 46 DISTRICT 011707 3000 JEFFERSON Q119 PRECINCT 119 46 DISTRICT 011707 3001 JEFFERSON Q119 PRECINCT 119 46 DISTRICT 011707 3002 JEFFERSON Q119 PRECINCT 119 46 DISTRICT 011707 3003 JEFFERSON Q119 PRECINCT 119 46 DISTRICT 011707 3004 JEFFERSON Q119 PRECINCT 119 46 DISTRICT 011707 3005 JEFFERSON Q119 PRECINCT 119 46 DISTRICT 011707 3006 JEFFERSON Q119 PRECINCT 119 46 DISTRICT 011707 3007 JEFFERSON Q119 PRECINCT 119 46 DISTRICT 011707 3008 JEFFERSON Q119 PRECINCT 119 46 DISTRICT 011707 3009 JEFFERSON Q119 PRECINCT 119 46 DISTRICT 011707 3010 JEFFERSON Q119 PRECINCT 119 46 DISTRICT 011707 3011 JEFFERSON Q119 PRECINCT 119 46 DISTRICT 011707 3012 JEFFERSON Q119 PRECINCT 119 46 DISTRICT 011707 3013 JEFFERSON Q119 PRECINCT 119 46 DISTRICT 011707 3014 JEFFERSON Q119 PRECINCT 119 46 DISTRICT 011707 3015 JEFFERSON Q119 PRECINCT 119 46 DISTRICT 011707 3016 JEFFERSON Q119 PRECINCT 119 46 DISTRICT 011707 3017 JEFFERSON Q119 PRECINCT 119 46 DISTRICT 011707 3018 JEFFERSON Q119 PRECINCT 119 46 DISTRICT 011707 3019 JEFFERSON Q119 PRECINCT 119 46 DISTRICT 011707 3020 JEFFERSON Q119 PRECINCT 119 46 DISTRICT 011707 3021 JEFFERSON Q119 PRECINCT 119 46 DISTRICT 011708 2010 JEFFERSON Q119 PRECINCT 119 46 DISTRICT 011708 2011 JEFFERSON Q119 PRECINCT 119 46 DISTRICT 011708 2014 JEFFERSON Q122 PRECINCT 122 46 DISTRICT JEFFERSON Q123 PRECINCT 123 46 DISTRICT JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011405 4000 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011405 4001 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011405 4002 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011405 4003 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011405 4004 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011405 4005 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011405 4006 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011405 4007 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011405 5001 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011405 5002 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011405 5003 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011405 5004 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011405 5005 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011405 5006 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011405 5007 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011405 5008 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011405 5009 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011405 5011 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011405 5012 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011405 5013 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011405 5014 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011800 2000 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011800 2003 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011800 2005 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011800 2006 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011800 2007 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011800 2008 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011800 2009 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011800 2010 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011800 2011 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011800 2012 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011800 2013 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011800 2014 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011800 2015 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011800 2016 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011800 4000 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011800 4001 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011800 4002 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011800 4003 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011800 4004 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011800 4005 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011800 4006 JEFFERSON Q124 PRECINCT 124 46 DISTRICT 011800 4024 JEFFERSON Q125 PRECINCT 125 46 DISTRICT JEFFERSON Q126 PRECINCT 126 46 DISTRICT JEFFERSON Q127 PRECINCT 127 46 DISTRICT JEFFERSON Q131 PRECINCT 131 46 DISTRICT 011706 1009 JEFFERSON Q131 PRECINCT 131 46 DISTRICT 011706 1010 JEFFERSON Q131 PRECINCT 131 46 DISTRICT 011706 1011 JEFFERSON Q131 PRECINCT 131 46 DISTRICT 011706 1012 JEFFERSON Q131 PRECINCT 131 46 DISTRICT 011706 2006 JEFFERSON Q131 PRECINCT 131 46 DISTRICT 011706 2007 JEFFERSON Q131 PRECINCT 131 46 DISTRICT 011706 2008 0102 JEFFERSON Q131 PRECINCT 131 46 DISTRICT 011706 2010 JEFFERSON Q131 PRECINCT 131 46 DISTRICT 011706 2011 JEFFERSON Q131 PRECINCT 131 46 DISTRICT 011706 2012 JEFFERSON Q131 PRECINCT 131 46 DISTRICT 011707 1000 JEFFERSON Q132 PRECINCT Q132 46 DISTRICT JEFFERSON Q134 PRECINCT 134 46 DISTRICT

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 46, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 46, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 46, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 84, effective August 23, 2013.

5.247. Forty-seventh Representative District.

The Forty-seventh Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT CARROLL GALLATIN HENRY TRIMBLE

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 47, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 47, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 47, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 85, effective August 23, 2013.

5.248. Forty-eighth Representative District.

The Forty-eighth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT JEFFERSON F101 PRECINCT 101 33 DISTRICT JEFFERSON F175 PRECINCT 175 33 DISTRICT JEFFERSON N132 PRECINCT 132 43 DISTRICT JEFFERSON N133 PRECINCT 133 43 DISTRICT JEFFERSON S116 PRECINCT 116 48 DISTRICT JEFFERSON S118 PRECINCT 118 48 DISTRICT JEFFERSON S119 PRECINCT 119 48 DISTRICT JEFFERSON S125 PRECINCT 125 48 DISTRICT JEFFERSON S126 PRECINCT 126 48 DISTRICT JEFFERSON S128 PRECINCT 128 48 DISTRICT JEFFERSON S129 PRECINCT 129 48 DISTRICT JEFFERSON S130 PRECINCT 130 48 DISTRICT JEFFERSON S131 PRECINCT 131 48 DISTRICT JEFFERSON S132 PRECINCT 132 48 DISTRICT JEFFERSON S135 PRECINCT 135 48 DISTRICT JEFFERSON S139 PRECINCT 139 48 DISTRICT JEFFERSON S140 PRECINCT 140 48 DISTRICT JEFFERSON S141 PRECINCT 141 48 DISTRICT JEFFERSON S142 PRECINCT 142 48 DISTRICT JEFFERSON S143 PRECINCT 143 48 DISTRICT JEFFERSON S144 PRECINCT 144 48 DISTRICT JEFFERSON S145 PRECINCT 145 48 DISTRICT 010007 2003 0102 JEFFERSON S145 PRECINCT 145 48 DISTRICT 010007 2004 JEFFERSON S145 PRECINCT 145 48 DISTRICT 010007 2005 JEFFERSON S145 PRECINCT 145 48 DISTRICT 010318 3007 JEFFERSON S146 PRECINCT 146 48 DISTRICT JEFFERSON S150 PRECINCT 150 48 DISTRICT JEFFERSON S152 PRECINCT 152 48 DISTRICT JEFFERSON S153 PRECINCT 153 48 DISTRICT JEFFERSON S156 PRECINCT 156 48 DISTRICT JEFFERSON S160 PRECINCT 160 48 DISTRICT JEFFERSON S161 PRECINCT 161 48 DISTRICT JEFFERSON T103 PRECINCT 103 59 DISTRICT OLDHAM G102 BRIAR HILL OLDHAM G103 NORTH 22

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 48, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 48, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 48, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 86, effective August 23, 2013.

5.249. Forty-ninth Representative District.

The Forty-ninth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT BULLITT A101 SHEPHERDSVILLE #1 BULLITT A104 PLEASANT GROVE #4N BULLITT A109 ZONETON #11 020400 1000 BULLITT A109 ZONETON #11 020400 1001 BULLITT A109 ZONETON #11 020400 1002 BULLITT A109 ZONETON #11 020400 1003 BULLITT A109 ZONETON #11 020400 1005 BULLITT A109 ZONETON #11 020400 1011 BULLITT A110 SHEPHERDSVILLE #2B 020400 2033 BULLITT A110 SHEPHERDSVILLE #2B 020400 2034 BULLITT A110 SHEPHERDSVILLE #2B 020400 2035 BULLITT A110 SHEPHERDSVILLE #2B 020400 2036 BULLITT A110 SHEPHERDSVILLE #2B 020400 2039 BULLITT A110 SHEPHERDSVILLE #2B 020400 2040 BULLITT A110 SHEPHERDSVILLE #2B 020400 2041 BULLITT A110 SHEPHERDSVILLE #2B 020400 2042 BULLITT A110 SHEPHERDSVILLE #2B 020400 2043 BULLITT A110 SHEPHERDSVILLE #2B 020400 2044 BULLITT A110 SHEPHERDSVILLE #2B 020400 2045 BULLITT A110 SHEPHERDSVILLE #2B 020400 2046 BULLITT A110 SHEPHERDSVILLE #2B 020400 2047 BULLITT A110 SHEPHERDSVILLE #2B 020400 2048 BULLITT A110 SHEPHERDSVILLE #2B 020400 2050 BULLITT A110 SHEPHERDSVILLE #2B 020400 2051 BULLITT A110 SHEPHERDSVILLE #2B 020400 2052 BULLITT A110 SHEPHERDSVILLE #2B 020400 2053 BULLITT A110 SHEPHERDSVILLE #2B 020400 2054 BULLITT A110 SHEPHERDSVILLE #2B 020701 3000 BULLITT A110 SHEPHERDSVILLE #2B 020701 3001 BULLITT A110 SHEPHERDSVILLE #2B 020701 3002 BULLITT A110 SHEPHERDSVILLE #2B 020701 3003 BULLITT A110 SHEPHERDSVILLE #2B 020701 3027 BULLITT A110 SHEPHERDSVILLE #2B 020701 3028 BULLITT A111 SHEPHERDSVILLE #3A BULLITT B101 MT. WASHINGTON #7 BULLITT B102 MT. WASHINGTON #8 BULLITT B104 MT. WASHINGTON #10 BULLITT B110 MT. WASHINGTON #9-NORTH BULLITT B111 MT. WASHINGTON #9-B BULLITT C102 MARYVILLE #6 BULLITT C103 ZONETON #11-A BULLITT C104 MARYVILLE SOUTH #19 BULLITT C105 HEBRON #5A 020601 2016 BULLITT C105 HEBRON #5A 020602 1002 BULLITT C105 HEBRON #5A 020602 1003 BULLITT C105 HEBRON #5A 020602 1004 BULLITT C105 HEBRON #5A 020602 1005 BULLITT C105 HEBRON #5A 020602 1006 BULLITT C105 HEBRON #5A 020602 1007 BULLITT C105 HEBRON #5A 020602 1009 BULLITT C105 HEBRON #5A 020602 1012 BULLITT C105 HEBRON #5A 020602 1020 BULLITT C105 HEBRON #5A 020602 1021 BULLITT C105 HEBRON #5A 020602 1022 BULLITT C105 HEBRON #5A 020602 1023 BULLITT C105 HEBRON #5A 020602 1024 BULLITT C105 HEBRON #5A 020602 1025 BULLITT C105 HEBRON #5A 020602 1033 BULLITT C105 HEBRON #5A 020602 1034 BULLITT C105 HEBRON #5A 020602 1035 BULLITT C105 HEBRON #5A 020602 1036 BULLITT C105 HEBRON #5A 020602 1037 BULLITT C105 HEBRON #5A 020602 1038 BULLITT C105 HEBRON #5A 020602 1039 BULLITT C105 HEBRON #5A 020602 1040 BULLITT C105 HEBRON #5A 020602 1041 BULLITT C105 HEBRON #5A 020602 1042 BULLITT C105 HEBRON #5A 020602 1043 BULLITT C105 HEBRON #5A 020602 1044 BULLITT C105 HEBRON #5A 020602 1045 BULLITT C105 HEBRON #5A 020602 1046 BULLITT C105 HEBRON #5A 020602 1047 BULLITT C106 HEBRON #5B BULLITT C107 MARYVILLE #6A BULLITT C108 ZONETON #11-B BULLITT C109 ZONETON #11 NORTH BULLITT C111 HEBRON #21 BULLITT C112 MARYVILLE SOUTH #19A BULLITT D101 LEBANON JUNCTION #14 BULLITT D102 LEBANON JUNCTION #15 BULLITT D103 BERNHEIM #16 BULLITT D104 BEECH GROVE #17 BULLITT D105 CEDAR GROVE #18 BULLITT D106 BERNHEIM #16A BULLITT D107 CEDAR GROVE #18A 021102 1000 BULLITT D107 CEDAR GROVE #18A 021102 1001 BULLITT D107 CEDAR GROVE #18A 021102 1002 BULLITT D107 CEDAR GROVE #18A 021102 1003 BULLITT D107 CEDAR GROVE #18A 021102 1004 BULLITT D107 CEDAR GROVE #18A 021102 1005 BULLITT D107 CEDAR GROVE #18A 021102 1018 BULLITT D107 CEDAR GROVE #18A 021102 1019 BULLITT D107 CEDAR GROVE #18A 021102 1020 BULLITT D107 CEDAR GROVE #18A 021102 1021 BULLITT D107 CEDAR GROVE #18A 021102 1023 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020300 1000 0202 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020300 1010 0102 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020300 1011 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020300 1012 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020300 1013 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020300 1014 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020300 1015 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020300 1016 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020300 1017 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020300 1018 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020300 1019 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020300 1020 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020300 1021 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020300 1022 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020300 1023 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020300 1024 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020300 1025 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020300 1026 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020300 1027 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020300 1028 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020300 1029 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020300 1030 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020300 1031 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020300 1032 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020300 1033 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020300 1035 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020701 3013 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020701 3016 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020701 3017 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020701 3018 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020701 3019 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020701 3020 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020701 3021 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020701 3022 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020701 3023 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020701 3024 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020701 3025 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020701 3026 BULLITT D109 SHEPHERDSVILLE #2-NORTH 020701 3030 BULLITT D111 SALT RIVER #17A BULLITT D113 BEECH GROVE #17B BULLITT D114 BEECH GROVE #17C

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 49, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 49, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 49, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 87, effective August 23, 2013.

5.250. Fiftieth Representative District.

The Fiftieth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT NELSON

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 50, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 50, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 50, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 88, effective August 23, 2013.

5.251. Fifty-first Representative District.

The Fifty-first Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT ADAIR TAYLOR

Click to view

History. Enact. Acts 1991 (2d Extra. Sess)., ch. 5, § 51, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 51, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 51, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 89, effective August 23, 2013.

5.252. Fifty-second Representative District.

The Fifty-second Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT MCCREARY PULASKI A110 OKOLONA #16 PULASKI A111 E NAOMI #44 PULASKI D112 SOMERSET #5D PULASKI E103 BURNSIDE COUNTY #36A PULASKI E105 BOURBON WEST #10W PULASKI E106 SOUTH BURNSIDE COUNTY #36S PULASKI E107 WEST BURNSIDE COUNTY #36W PULASKI E109 BRONSTON NORTH #38 WAYNE

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 52, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 52, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 52, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 90, effective August 23, 2013.

5.253. Fifty-third Representative District.

The Fifty-third Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT ANDERSON BULLITT B109 MT. WASHINGTON #7-A BULLITT B112 MT. WASHINGTON #7B SPENCER

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 53, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 53, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 53, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 91, effective August 23, 2013.

5.254. Fifty-fourth Representative District.

The Fifty-fourth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT BOYLE CASEY

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 54, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 54, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 54, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 92, effective August 23, 2013.

5.255. Fifty-fifth Representative District.

The Fifty-fifth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT JESSAMINE D101 NORTHEAST WILMORE #2 060400 1021 JESSAMINE D101 NORTHEAST WILMORE #2 060400 1022 JESSAMINE D101 NORTHEAST WILMORE #2 060400 1024 JESSAMINE D101 NORTHEAST WILMORE #2 060400 1025 JESSAMINE D101 NORTHEAST WILMORE #2 060400 1026 JESSAMINE D101 NORTHEAST WILMORE #2 060400 5021 JESSAMINE D101 NORTHEAST WILMORE #2 060400 5022 JESSAMINE D101 NORTHEAST WILMORE #2 060400 5023 JESSAMINE D101 NORTHEAST WILMORE #2 060400 5027 JESSAMINE D101 NORTHEAST WILMORE #2 060400 5028 JESSAMINE D101 NORTHEAST WILMORE #2 060400 5029 JESSAMINE D101 NORTHEAST WILMORE #2 060400 5030 JESSAMINE D101 NORTHEAST WILMORE #2 060400 5031 JESSAMINE D101 NORTHEAST WILMORE #2 060400 5032 JESSAMINE D101 NORTHEAST WILMORE #2 060400 5033 JESSAMINE D101 NORTHEAST WILMORE #2 060400 5041 JESSAMINE D101 NORTHEAST WILMORE #2 060400 5042 JESSAMINE D101 NORTHEAST WILMORE #2 060400 5043 JESSAMINE D101 NORTHEAST WILMORE #2 060400 5044 JESSAMINE D101 NORTHEAST WILMORE #2 060400 5045 JESSAMINE D101 NORTHEAST WILMORE #2 060400 5046 JESSAMINE D101 NORTHEAST WILMORE #2 060400 5047 JESSAMINE D101 NORTHEAST WILMORE #2 060400 5048 JESSAMINE D101 NORTHEAST WILMORE #2 060400 5049 JESSAMINE D101 NORTHEAST WILMORE #2 060400 5050 JESSAMINE D101 NORTHEAST WILMORE #2 060400 5051 JESSAMINE D102 NORTHEAST WILMORE #1 060400 1003 JESSAMINE D102 NORTHEAST WILMORE #1 060400 1005 JESSAMINE D102 NORTHEAST WILMORE #1 060400 1007 JESSAMINE D102 NORTHEAST WILMORE #1 060400 1008 JESSAMINE D102 NORTHEAST WILMORE #1 060400 1009 JESSAMINE D102 NORTHEAST WILMORE #1 060400 1010 JESSAMINE D102 NORTHEAST WILMORE #1 060400 1011 JESSAMINE D102 NORTHEAST WILMORE #1 060400 1012 JESSAMINE D102 NORTHEAST WILMORE #1 060400 1013 JESSAMINE D102 NORTHEAST WILMORE #1 060400 1014 JESSAMINE D102 NORTHEAST WILMORE #1 060400 1015 JESSAMINE D102 NORTHEAST WILMORE #1 060400 1016 JESSAMINE D102 NORTHEAST WILMORE #1 060400 1023 0202 JESSAMINE D102 NORTHEAST WILMORE #1 060400 1027 JESSAMINE D102 NORTHEAST WILMORE #1 060400 1028 JESSAMINE D102 NORTHEAST WILMORE #1 060400 1029 JESSAMINE D102 NORTHEAST WILMORE #1 060400 1030 JESSAMINE D102 NORTHEAST WILMORE #1 060400 5003 JESSAMINE D102 NORTHEAST WILMORE #1 060400 5004 JESSAMINE D102 NORTHEAST WILMORE #1 060400 5024 JESSAMINE D102 NORTHEAST WILMORE #1 060400 5025 JESSAMINE D102 NORTHEAST WILMORE #1 060400 5026 JESSAMINE D104 NORTHWEST WILMORE #2 JESSAMINE D106 SOUTH WILMORE JESSAMINE E101 NORTH KEENE 060600 2003 0202 JESSAMINE E101 NORTH KEENE 060600 3000 JESSAMINE E101 NORTH KEENE 060600 3001 JESSAMINE E101 NORTH KEENE 060600 3002 JESSAMINE E101 NORTH KEENE 060600 3003 JESSAMINE E101 NORTH KEENE 060600 3004 JESSAMINE E101 NORTH KEENE 060600 3005 JESSAMINE E101 NORTH KEENE 060600 3006 JESSAMINE E101 NORTH KEENE 060600 3007 JESSAMINE E101 NORTH KEENE 060600 3008 JESSAMINE E101 NORTH KEENE 060600 3009 JESSAMINE E101 NORTH KEENE 060600 3010 JESSAMINE E101 NORTH KEENE 060600 3011 JESSAMINE E101 NORTH KEENE 060600 3012 JESSAMINE E101 NORTH KEENE 060600 3013 JESSAMINE E101 NORTH KEENE 060600 3014 JESSAMINE E101 NORTH KEENE 060600 3015 JESSAMINE E101 NORTH KEENE 060600 3016 JESSAMINE E101 NORTH KEENE 060600 3017 JESSAMINE E101 NORTH KEENE 060600 3018 JESSAMINE E101 NORTH KEENE 060600 3019 JESSAMINE E101 NORTH KEENE 060600 3020 JESSAMINE E101 NORTH KEENE 060600 3021 JESSAMINE E101 NORTH KEENE 060600 3022 0102 JESSAMINE E101 NORTH KEENE 060600 3038 JESSAMINE E102 SOUTH KEENE 060600 2010 JESSAMINE E102 SOUTH KEENE 060600 2011 JESSAMINE E102 SOUTH KEENE 060600 2012 0102 JESSAMINE E102 SOUTH KEENE 060600 2013 0202 JESSAMINE E102 SOUTH KEENE 060600 2014 JESSAMINE E102 SOUTH KEENE 060600 2015 JESSAMINE E102 SOUTH KEENE 060600 2016 JESSAMINE E102 SOUTH KEENE 060600 2017 JESSAMINE E102 SOUTH KEENE 060600 2018 JESSAMINE E102 SOUTH KEENE 060600 2019 JESSAMINE E102 SOUTH KEENE 060600 2020 JESSAMINE E102 SOUTH KEENE 060600 2021 JESSAMINE E102 SOUTH KEENE 060600 2022 JESSAMINE E102 SOUTH KEENE 060600 2023 JESSAMINE E102 SOUTH KEENE 060600 2024 JESSAMINE E102 SOUTH KEENE 060600 2025 JESSAMINE E102 SOUTH KEENE 060600 2035 JESSAMINE E102 SOUTH KEENE 060600 2043 JESSAMINE E102 SOUTH KEENE 060600 2044 JESSAMINE E102 SOUTH KEENE 060600 2045 JESSAMINE E102 SOUTH KEENE 060600 2046 JESSAMINE E102 SOUTH KEENE 060600 2047 JESSAMINE E102 SOUTH KEENE 060600 2048 JESSAMINE E102 SOUTH KEENE 060600 2049 JESSAMINE E102 SOUTH KEENE 060600 2050 JESSAMINE E102 SOUTH KEENE 060600 2052 0102 JESSAMINE E102 SOUTH KEENE 060600 3026 JESSAMINE E102 SOUTH KEENE 060600 3036 JESSAMINE E102 SOUTH KEENE 060600 3037 JESSAMINE E103 SOUTHLAND CHRISTIAN CH 060600 1006 JESSAMINE E103 SOUTHLAND CHRISTIAN CH 060600 1007 JESSAMINE E103 SOUTHLAND CHRISTIAN CH 060600 1008 JESSAMINE E103 SOUTHLAND CHRISTIAN CH 060600 1009 JESSAMINE E103 SOUTHLAND CHRISTIAN CH 060600 1010 JESSAMINE E103 SOUTHLAND CHRISTIAN CH 060600 1018 JESSAMINE E103 SOUTHLAND CHRISTIAN CH 060600 1019 JESSAMINE E103 SOUTHLAND CHRISTIAN CH 060600 1020 JESSAMINE E103 SOUTHLAND CHRISTIAN CH 060600 1021 JESSAMINE E103 SOUTHLAND CHRISTIAN CH 060600 1031 JESSAMINE E103 SOUTHLAND CHRISTIAN CH 060600 1032 JESSAMINE E103 SOUTHLAND CHRISTIAN CH 060600 1033 JESSAMINE E103 SOUTHLAND CHRISTIAN CH 060600 2000 0102 JESSAMINE E103 SOUTHLAND CHRISTIAN CH 060600 2002 JESSAMINE E103 SOUTHLAND CHRISTIAN CH 060600 2003 0102 JESSAMINE E104 NORTHWEST U.S. 68 JESSAMINE E106 NORTHWEST WILMORE #1 JESSAMINE E107 NORTH WILMORE MERCER WASHINGTON

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 55, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 55, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 55, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 93, effective August 23, 2013.

5.256. Fifty-sixth Representative District.

The Fifty-sixth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT FAYETTE A101 ALEXANDRIA FAYETTE A104 BELL SCHOOL HOUSE 001000 1015 0102 FAYETTE A104 BELL SCHOOL HOUSE 001000 1016 0202 FAYETTE A104 BELL SCHOOL HOUSE 001000 1021 0102 FAYETTE A104 BELL SCHOOL HOUSE 001000 2000 0304 FAYETTE A104 BELL SCHOOL HOUSE 001000 2001 0102 FAYETTE A104 BELL SCHOOL HOUSE 002002 1000 0102 FAYETTE A104 BELL SCHOOL HOUSE 002002 1001 0102 FAYETTE A104 BELL SCHOOL HOUSE 003702 2009 FAYETTE A104 BELL SCHOOL HOUSE 003702 2010 0102 FAYETTE A104 BELL SCHOOL HOUSE 003702 2011 FAYETTE A104 BELL SCHOOL HOUSE 003702 2012 FAYETTE A104 BELL SCHOOL HOUSE 003702 2015 0202 FAYETTE A104 BELL SCHOOL HOUSE 003702 2016 0202 FAYETTE A104 BELL SCHOOL HOUSE 003702 2017 FAYETTE A104 BELL SCHOOL HOUSE 003702 2018 FAYETTE A104 BELL SCHOOL HOUSE 003702 2019 FAYETTE A104 BELL SCHOOL HOUSE 003702 2020 FAYETTE A104 BELL SCHOOL HOUSE 003702 2021 FAYETTE A104 BELL SCHOOL HOUSE 003702 2022 FAYETTE A104 BELL SCHOOL HOUSE 003702 2023 FAYETTE A104 BELL SCHOOL HOUSE 003702 2024 FAYETTE A104 BELL SCHOOL HOUSE 003702 2025 FAYETTE A104 BELL SCHOOL HOUSE 003702 2026 FAYETTE A104 BELL SCHOOL HOUSE 003702 2027 FAYETTE A104 BELL SCHOOL HOUSE 003702 2028 FAYETTE A104 BELL SCHOOL HOUSE 003702 2029 FAYETTE A104 BELL SCHOOL HOUSE 003702 2030 FAYETTE A104 BELL SCHOOL HOUSE 003702 2031 FAYETTE A104 BELL SCHOOL HOUSE 003702 2032 FAYETTE A104 BELL SCHOOL HOUSE 003702 2033 FAYETTE A104 BELL SCHOOL HOUSE 003702 2034 FAYETTE A104 BELL SCHOOL HOUSE 003702 2035 FAYETTE A104 BELL SCHOOL HOUSE 003702 2036 FAYETTE A104 BELL SCHOOL HOUSE 003702 2037 FAYETTE A104 BELL SCHOOL HOUSE 003702 2038 FAYETTE A104 BELL SCHOOL HOUSE 003702 2039 FAYETTE A113 GARDEN SPRINGS FAYETTE A118 HOLIDAY HILLS FAYETTE A121 KEYS FAYETTE A123 LANE ALLEN FAYETTE A145 WOLF RUN FAYETTE A162 VILLAGE FAYETTE A178 CAYWOOD FAYETTE A189 WESTMORLAND FAYETTE A196 STALLION RUN FAYETTE A198 WHITEBERRY FRANKLIN B101 JETT FRANKLIN B102 COUNTRY CLUB FRANKLIN B106 STATION SPRINGS FRANKLIN C108 FORKS OF ELKHORN WOODFORD

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 56, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 56, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 56, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 94, effective August 23, 2013.

5.257. Fifty-seventh Representative District.

The Fifty-seventh Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT FRANKLIN A101 FARMDALE FRANKLIN A102 CLOVERDALE FRANKLIN A103 VOGLER FRANKLIN A104 THISTLETON FRANKLIN A105 BRIDGE FRANKLIN A107 CAPITOL FRANKLIN A108 EVERGREEN FRANKLIN B103 SUNSET FRANKLIN B104 GREEN HILL FRANKLIN B107 CRESTWOOD FRANKLIN B108 TIERRA LINDA FRANKLIN B109 BELLVIEW FRANKLIN C102 SCHENKEL LANE FRANKLIN C105 ARNOLD FRANKLIN C106 SCRUGGS FRANKLIN C107 SILVER LAKE FRANKLIN C109 RIDGEVIEW FRANKLIN C110 RUSSELL FRANKLIN D101 SWALLOWFIELD FRANKLIN D102 OWENTON RD FRANKLIN D103 PEAKS MILL FRANKLIN D104 SWITZER FRANKLIN D105 GLENWOOD FRANKLIN D106 GAINS FRANKLIN D108 THORN HILL FRANKLIN D109 FAIRVIEW FRANKLIN E101 LOUISVILLE RD FRANKLIN E102 SOUTH BENSON FRANKLIN E103 GREEN WILSON FRANKLIN E108 COLLINS LANE FRANKLIN E109 WESTGATE FRANKLIN E110 NORTH WESTGATE FRANKLIN F101 BALD KNOB FRANKLIN F102 COURTHOUSE FRANKLIN F103 ST JOHN FRANKLIN F104 BELLEPOINT FRANKLIN F105 HICKORY HILLS FRANKLIN F106 CHOATEVILLE FRANKLIN F107 FRANKLIN HEIGHTS FRANKLIN F108 BRIDGEPORT

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 57, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 57, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 57, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 95, effective August 23, 2013.

5.258. Fifty-eighth Representative District.

The Fifty-eighth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT SHELBY

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 58, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 58, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 58, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 96, effective August 23, 2013.

5.259. Fifty-ninth Representative District.

The Fifty-ninth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT OLDHAM A101 NORTH GOSHEN OLDHAM A103 HARMONY OLDHAM A104 SOUTH HARMONY OLDHAM A105 SOUTH GOSHEN OLDHAM B101 SKYLIGHT OLDHAM B103 CENTRAL PRECINCT OLDHAM B104 WEST BUCKNER OLDHAM B105 NORTHEAST BUCKNER OLDHAM C101 COVINGTON OLDHAM C102 NORTH LAGRANGE OLDHAM C104 EAST LAGRANGE OLDHAM C105 WESTPORT OLDHAM D101 SOUTHEAST LAGRANGE OLDHAM D102 WEST LAGRANGE OLDHAM D103 EAST BALLARDSVILLE OLDHAM D104 WEST BALLARDSVILLE OLDHAM D105 MAIN PRECINCT OLDHAM E101 EAST WORTH OLDHAM E102 WEST WORTH OLDHAM F102 EAST BUCKNER OLDHAM F103 GLENARM 030602 2000 OLDHAM F103 GLENARM 030602 2001 OLDHAM F103 GLENARM 030602 2002 OLDHAM F103 GLENARM 030602 2003 OLDHAM F103 GLENARM 030602 2004 OLDHAM F103 GLENARM 030602 2019 OLDHAM F103 GLENARM 030602 2020 OLDHAM F103 GLENARM 030602 2021 OLDHAM F103 GLENARM 030602 2022 OLDHAM F103 GLENARM 030602 2023 OLDHAM F103 GLENARM 030602 3000 OLDHAM F103 GLENARM 030602 3001 OLDHAM F103 GLENARM 030602 3002 OLDHAM F103 GLENARM 030602 3003 OLDHAM F103 GLENARM 030602 3004 OLDHAM F103 GLENARM 030602 3005 OLDHAM F103 GLENARM 030602 3007 OLDHAM F103 GLENARM 030602 3009 OLDHAM F103 GLENARM 030702 1051 OLDHAM F103 GLENARM 030702 1052 OLDHAM F103 GLENARM 030702 1053 OLDHAM F103 GLENARM 030702 1054 OLDHAM F103 GLENARM 030702 1055 OLDHAM F103 GLENARM 030702 1056 OLDHAM F103 GLENARM 030702 1057 OLDHAM F103 GLENARM 030702 1079 OLDHAM F104 CENTERFIELD OLDHAM F105 SOUTH LAGRANGE OLDHAM G101 WEST BROWNSBORO OLDHAM G104 COVERED BRIDGE OLDHAM H105 EAST BROWNSBORO

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 59, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 59, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 59, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 97, effective August 23, 2013.

5.260. Sixtieth Representative District.

The Sixtieth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT BOONE A102 BELLEVIEW BOONE A105 BURLINGTON #2 070502 2008 0102 BOONE A105 BURLINGTON #2 070502 2009 BOONE A105 BURLINGTON #2 070502 2010 BOONE A105 BURLINGTON #2 070502 2012 0202 BOONE A105 BURLINGTON #2 070502 2035 BOONE A105 BURLINGTON #2 070504 2005 BOONE A105 BURLINGTON #2 070504 2009 BOONE A105 BURLINGTON #2 070504 2010 BOONE A105 BURLINGTON #2 070504 2011 BOONE A105 BURLINGTON #2 070504 2026 BOONE A105 BURLINGTON #2 070504 2027 BOONE A106 CARLTON BOONE A118 HAMILTON BOONE A120 BURLINGTON #8 BOONE B114 BEAVER BOONE B121 RICHWOOD BOONE B122 UNION #1 070307 2020 BOONE B122 UNION #1 070307 2025 0202 BOONE B122 UNION #1 070307 2035 BOONE B122 UNION #1 070307 2038 BOONE B122 UNION #1 070307 2046 BOONE B122 UNION #1 070307 3007 BOONE B122 UNION #1 070307 3008 BOONE B122 UNION #1 070307 3009 BOONE B122 UNION #1 070307 3011 BOONE B122 UNION #1 070307 3013 BOONE B122 UNION #1 070307 3015 BOONE B122 UNION #1 070307 3017 BOONE B122 UNION #1 070307 3018 BOONE B122 UNION #1 070307 3019 BOONE B122 UNION #1 070307 3020 BOONE B122 UNION #1 070307 3021 BOONE B122 UNION #1 070502 3001 0102 BOONE B122 UNION #1 070502 3002 BOONE B122 UNION #1 070502 3003 BOONE B122 UNION #1 070502 3004 BOONE B122 UNION #1 070502 3005 BOONE B122 UNION #1 070502 3006 BOONE B122 UNION #1 070502 3008 BOONE B122 UNION #1 070502 3009 BOONE B122 UNION #1 070502 3010 BOONE B122 UNION #1 070502 3011 BOONE B122 UNION #1 070502 3012 BOONE B122 UNION #1 070502 3013 BOONE B122 UNION #1 070601 2000 BOONE B122 UNION #1 070601 2001 BOONE B122 UNION #1 070601 2002 BOONE B122 UNION #1 070601 2003 BOONE B122 UNION #1 070601 2004 BOONE B122 UNION #1 070601 2006 0102 BOONE B122 UNION #1 070601 2007 BOONE B122 UNION #1 070601 2008 BOONE B122 UNION #1 070601 2009 BOONE B122 UNION #1 070601 2010 BOONE B122 UNION #1 070601 2011 BOONE B122 UNION #1 070601 2012 BOONE B122 UNION #1 070601 2013 BOONE B122 UNION #1 070601 2014 BOONE B122 UNION #1 070601 2015 BOONE B122 UNION #1 070601 2016 0202 BOONE B122 UNION #1 070605 1013 BOONE B123 UNION #2 BOONE B124 UNION #3 BOONE B125 UNION #4 BOONE B126 VERONA 070604 1006 BOONE B126 VERONA 070604 1007 BOONE B126 VERONA 070604 1008 BOONE B126 VERONA 070604 1009 BOONE B126 VERONA 070604 1010 BOONE B126 VERONA 070604 1011 BOONE B126 VERONA 070604 1012 BOONE B126 VERONA 070604 1013 BOONE B126 VERONA 070604 1014 0102 BOONE B126 VERONA 070604 1015 0202 BOONE B126 VERONA 070604 1019 BOONE B126 VERONA 070604 1020 BOONE B126 VERONA 070604 1021 0102 BOONE B126 VERONA 070604 1022 BOONE B126 VERONA 070604 1036 BOONE B126 VERONA 070604 1037 BOONE B126 VERONA 070604 1038 BOONE B126 VERONA 070604 1046 BOONE B126 VERONA 070604 1047 BOONE B126 VERONA 070604 2049 BOONE B126 VERONA 070604 2050 BOONE B126 VERONA 070604 2051 BOONE B126 VERONA 070604 2052 BOONE B126 VERONA 070604 2053 0102 BOONE B126 VERONA 070604 2054 BOONE B126 VERONA 070604 2055 BOONE B126 VERONA 070604 2078 BOONE B126 VERONA 070604 2079 BOONE B126 VERONA 070604 2081 BOONE B127 WALTON #1 BOONE B128 WALTON #2 BOONE B129 UNION 5 BOONE B130 UNION 6 BOONE B133 FLORENCE #15 BOONE C102 DEVON #1 BOONE C110 DEVON #2 BOONE C117 DEVON #3 BOONE C120 KENSINGTON BOONE C121 SHAMROCK BOONE C134 FLORENCE #11

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 60, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 60, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 60, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 98, effective August 23, 2013.

5.261. Sixty-first Representative District.

The Sixty-first Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT BOONE B126 VERONA 070604 1000 BOONE B126 VERONA 070604 1001 BOONE B126 VERONA 070604 1002 BOONE B126 VERONA 070604 1003 BOONE B126 VERONA 070604 1004 BOONE B126 VERONA 070604 1005 BOONE B126 VERONA 070604 1016 BOONE B126 VERONA 070604 1017 BOONE B126 VERONA 070604 1018 BOONE B126 VERONA 070604 1023 BOONE B126 VERONA 070604 1024 BOONE B126 VERONA 070604 1025 BOONE B126 VERONA 070604 1026 BOONE B126 VERONA 070604 1027 BOONE B126 VERONA 070604 1028 BOONE B126 VERONA 070604 1029 BOONE B126 VERONA 070604 1030 BOONE B126 VERONA 070604 1031 BOONE B126 VERONA 070604 1032 BOONE B126 VERONA 070604 1033 BOONE B126 VERONA 070604 1034 BOONE B126 VERONA 070604 1035 BOONE B126 VERONA 070604 1039 BOONE B126 VERONA 070604 1040 BOONE B126 VERONA 070604 1041 BOONE B126 VERONA 070604 1042 BOONE B126 VERONA 070604 1043 BOONE B126 VERONA 070604 1044 BOONE B126 VERONA 070604 1045 BOONE B126 VERONA 070604 2028 BOONE B126 VERONA 070604 2036 BOONE B126 VERONA 070604 2042 BOONE B126 VERONA 070604 2043 BOONE B126 VERONA 070604 2044 BOONE B126 VERONA 070604 2063 BOONE B126 VERONA 070604 2065 BOONE B126 VERONA 070604 2066 BOONE B126 VERONA 070604 2067 BOONE B126 VERONA 070604 2068 BOONE B126 VERONA 070604 2069 BOONE B126 VERONA 070604 2070 BOONE B126 VERONA 070604 2074 BOONE B126 VERONA 070604 2075 BOONE B126 VERONA 070604 2076 BOONE B126 VERONA 070604 2077 BOONE B126 VERONA 070604 2080 BOONE B126 VERONA 070604 2083 GRANT KENTON B101 BRACHT KENTON B119 MORNINGVIEW KENTON B120 NICHOLSON #1 KENTON B121 NICHOLSON #2 KENTON B123 PINER KENTON B129 VISALIA 065900 2017 0202 KENTON B129 VISALIA 065900 2018 KENTON B130 WHITES TOWER 063605 4000 0202 KENTON B130 WHITES TOWER 063605 4001 KENTON B130 WHITES TOWER 063605 4002 KENTON B130 WHITES TOWER 063605 4005 KENTON B130 WHITES TOWER 063605 4026 KENTON B130 WHITES TOWER 063702 1000 KENTON B130 WHITES TOWER 063702 1001 KENTON B130 WHITES TOWER 063702 1002 KENTON B130 WHITES TOWER 063702 1003 0102 KENTON B130 WHITES TOWER 063702 1004 0202 KENTON B130 WHITES TOWER 063702 1006 0202 KENTON B130 WHITES TOWER 063702 1007 0102 KENTON B130 WHITES TOWER 063702 2007 0202 KENTON B130 WHITES TOWER 063702 2011 KENTON B130 WHITES TOWER 063702 2012 KENTON B130 WHITES TOWER 063702 2013 KENTON B130 WHITES TOWER 063702 2014 KENTON B130 WHITES TOWER 063702 2015 KENTON B130 WHITES TOWER 063702 2016 KENTON B130 WHITES TOWER 063702 2017 KENTON B130 WHITES TOWER 063702 2018 KENTON B130 WHITES TOWER 063702 2019 0102 KENTON B130 WHITES TOWER 063702 2020 0202 KENTON B130 WHITES TOWER 063702 2022 KENTON B130 WHITES TOWER 063702 2024 KENTON B130 WHITES TOWER 063702 2041 KENTON B130 WHITES TOWER 063702 2044 0102 KENTON B130 WHITES TOWER 063702 2045 0102 KENTON B130 WHITES TOWER 063702 2046 0102 KENTON B130 WHITES TOWER 063702 2047 KENTON B130 WHITES TOWER 063702 2048 KENTON B130 WHITES TOWER 063702 2055 0103 KENTON B130 WHITES TOWER 063702 2056 0102 KENTON B130 WHITES TOWER 063702 2057 0202 KENTON B130 WHITES TOWER 065800 2005 KENTON B130 WHITES TOWER 065800 2015 KENTON B130 WHITES TOWER 065800 2016 KENTON B130 WHITES TOWER 065800 2017 KENTON B130 WHITES TOWER 065800 2018 KENTON B130 WHITES TOWER 065800 2019 KENTON B130 WHITES TOWER 065800 2020 KENTON B130 WHITES TOWER 065800 2021 KENTON B130 WHITES TOWER 065800 2022 KENTON B130 WHITES TOWER 065800 2023 KENTON B130 WHITES TOWER 065800 2024 KENTON B130 WHITES TOWER 065900 2016 KENTON B130 WHITES TOWER 065900 2017 0102 KENTON B130 WHITES TOWER 065900 2020 0102 KENTON B130 WHITES TOWER 065900 2021 KENTON B130 WHITES TOWER 065900 2038 0102 SCOTT A100 PORTER SCOTT A102 SADIEVILLE SCOTT A104 SOUTH COUNTY EXTENSION SCOTT A106 DRY RUN SCOTT A110 MOONLAKE SCOTT B109 SOUTH CARDOME SCOTT F117 CANEWOOD

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 61, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 61, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 61, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 99, effective August 23, 2013.

5.262. Sixty-second Representative District.

The Sixty-second Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT FAYETTE A104 BELL SCHOOL HOUSE 003701 1000 FAYETTE A104 BELL SCHOOL HOUSE 003701 1001 FAYETTE A104 BELL SCHOOL HOUSE 003701 1003 FAYETTE A104 BELL SCHOOL HOUSE 003701 1004 FAYETTE A104 BELL SCHOOL HOUSE 003701 1005 FAYETTE A104 BELL SCHOOL HOUSE 003701 1007 FAYETTE A104 BELL SCHOOL HOUSE 003701 1008 0102 FAYETTE A104 BELL SCHOOL HOUSE 003701 1009 0202 FAYETTE A104 BELL SCHOOL HOUSE 003701 1032 FAYETTE A104 BELL SCHOOL HOUSE 003701 1033 FAYETTE A104 BELL SCHOOL HOUSE 003701 1035 FAYETTE A104 BELL SCHOOL HOUSE 003701 1036 FAYETTE A104 BELL SCHOOL HOUSE 003701 1049 FAYETTE A104 BELL SCHOOL HOUSE 003701 2000 FAYETTE A104 BELL SCHOOL HOUSE 003701 2001 FAYETTE A104 BELL SCHOOL HOUSE 003701 2002 FAYETTE A104 BELL SCHOOL HOUSE 003701 2003 FAYETTE A104 BELL SCHOOL HOUSE 003701 2004 FAYETTE A104 BELL SCHOOL HOUSE 003701 2005 FAYETTE A104 BELL SCHOOL HOUSE 003701 2006 FAYETTE A104 BELL SCHOOL HOUSE 003701 2007 FAYETTE A104 BELL SCHOOL HOUSE 003701 2008 FAYETTE A104 BELL SCHOOL HOUSE 003701 2009 0102 FAYETTE A104 BELL SCHOOL HOUSE 003701 2010 0202 FAYETTE A104 BELL SCHOOL HOUSE 003701 2011 FAYETTE A104 BELL SCHOOL HOUSE 003701 2020 0102 FAYETTE A104 BELL SCHOOL HOUSE 003701 2021 FAYETTE A104 BELL SCHOOL HOUSE 003701 2022 FAYETTE A104 BELL SCHOOL HOUSE 003701 2023 FAYETTE A104 BELL SCHOOL HOUSE 003701 2024 FAYETTE A104 BELL SCHOOL HOUSE 003701 2025 FAYETTE A104 BELL SCHOOL HOUSE 003701 2026 FAYETTE A104 BELL SCHOOL HOUSE 003701 2027 FAYETTE A104 BELL SCHOOL HOUSE 003701 2028 FAYETTE A104 BELL SCHOOL HOUSE 003701 2029 FAYETTE A104 BELL SCHOOL HOUSE 003701 2033 0202 FAYETTE A104 BELL SCHOOL HOUSE 003701 2042 0102 FAYETTE A104 BELL SCHOOL HOUSE 003802 2023 FAYETTE A104 BELL SCHOOL HOUSE 003802 2024 FAYETTE A104 BELL SCHOOL HOUSE 003802 2025 FAYETTE A104 BELL SCHOOL HOUSE 003802 2026 FAYETTE A104 BELL SCHOOL HOUSE 003802 2027 FAYETTE A104 BELL SCHOOL HOUSE 003802 2028 FAYETTE A104 BELL SCHOOL HOUSE 003802 2029 FAYETTE A104 BELL SCHOOL HOUSE 003802 2033 FAYETTE A104 BELL SCHOOL HOUSE 003802 2034 FAYETTE A104 BELL SCHOOL HOUSE 003802 3021 FAYETTE A104 BELL SCHOOL HOUSE 003802 3022 FAYETTE A187 TOWN BRANCH OWEN SCOTT A108 NORTH COUNTY EXTENSION SCOTT B101 NORTH CARDOME SCOTT B103 WEST STAMPING GROUND SCOTT B105 EAST STAMPING GROUND SCOTT B107 EAST GREAT CROSSING SCOTT B111 NORTH STAMPING GROUND SCOTT C108 WEST GREAT CROSSING SCOTT C110 IRONWORKS SCOTT C112 OLD GREAT CROSSING SCHOOL SCOTT C114 WEST CANE RUN SCOTT D113 EAST OXFORD 040302 1001 0102 SCOTT D113 EAST OXFORD 040302 1002 0202 SCOTT D113 EAST OXFORD 040302 1003 SCOTT D113 EAST OXFORD 040302 1004 0102 SCOTT D113 EAST OXFORD 040302 1005 SCOTT D113 EAST OXFORD 040302 1006 SCOTT D113 EAST OXFORD 040302 1007 SCOTT D113 EAST OXFORD 040302 1008 SCOTT D113 EAST OXFORD 040302 1009 SCOTT D113 EAST OXFORD 040302 1019 SCOTT D113 EAST OXFORD 040302 1020 SCOTT D113 EAST OXFORD 040302 1021 SCOTT D113 EAST OXFORD 040302 1025 0202 SCOTT D113 EAST OXFORD 040302 1026 SCOTT D113 EAST OXFORD 040302 1027 SCOTT D113 EAST OXFORD 040302 2000 0102 SCOTT D113 EAST OXFORD 040303 1000 SCOTT D113 EAST OXFORD 040303 1001 SCOTT D113 EAST OXFORD 040303 1002 SCOTT D113 EAST OXFORD 040303 1003 SCOTT D113 EAST OXFORD 040303 1004 SCOTT D113 EAST OXFORD 040303 1006 SCOTT D113 EAST OXFORD 040303 1007 SCOTT D113 EAST OXFORD 040303 1040 0102 SCOTT D113 EAST OXFORD 040303 1041 SCOTT D113 EAST OXFORD 040303 1042 SCOTT D113 EAST OXFORD 040303 1043 SCOTT D113 EAST OXFORD 040303 1044 SCOTT D113 EAST OXFORD 040303 1045 SCOTT D113 EAST OXFORD 040303 1046 SCOTT D113 EAST OXFORD 040303 1047 SCOTT D113 EAST OXFORD 040303 1048 SCOTT D113 EAST OXFORD 040303 1049 SCOTT D113 EAST OXFORD 040303 1050 SCOTT D113 EAST OXFORD 040303 1051 SCOTT D113 EAST OXFORD 040303 1052 SCOTT D113 EAST OXFORD 040303 1053 SCOTT D113 EAST OXFORD 040303 1054 SCOTT D113 EAST OXFORD 040303 1055 SCOTT D113 EAST OXFORD 040303 1066 0202 SCOTT D113 EAST OXFORD 040303 1067 SCOTT D113 EAST OXFORD 040303 1074 SCOTT D113 EAST OXFORD 040303 1076 SCOTT D113 EAST OXFORD 040303 2000 SCOTT D113 EAST OXFORD 040303 2001 SCOTT D113 EAST OXFORD 040303 2002 SCOTT D113 EAST OXFORD 040303 2003 SCOTT D113 EAST OXFORD 040303 2004 SCOTT D113 EAST OXFORD 040303 2005 SCOTT D113 EAST OXFORD 040303 2006 SCOTT D113 EAST OXFORD 040303 2007 SCOTT D113 EAST OXFORD 040303 2008 SCOTT D113 EAST OXFORD 040303 2009 SCOTT D113 EAST OXFORD 040303 2010 SCOTT D113 EAST OXFORD 040303 2011 SCOTT D113 EAST OXFORD 040303 2012 SCOTT D113 EAST OXFORD 040303 2013 SCOTT D113 EAST OXFORD 040303 2014 SCOTT D113 EAST OXFORD 040303 2015 SCOTT D113 EAST OXFORD 040303 2016 SCOTT D113 EAST OXFORD 040303 2017 SCOTT D113 EAST OXFORD 040303 2018 SCOTT D113 EAST OXFORD 040303 2019 SCOTT D115 NEWTOWN SCOTT D117 EASTSIDE SCOTT D119 PAVILION SCOTT E122 ED DAVIS SCOTT F123 INDIAN HILLS SCOTT G126 INDIAN ACRES SCOTT G128 SOUTHERN SCHOOL WEST SCOTT G130 SOUTHERN SCHOOL EAST SCOTT G132 MARSHALL FIELD FIRE STATION SCOTT G134 EAST CANE RUN

Click to view

History. Enact Acts 1991 (2d Extra. Sess.), ch. 5, § 62, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 62, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 62, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 100, effective August 23, 2013.

5.263. Sixty-third Representative District.

The Sixty-third Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT BOONE A107 CONSTANCE BOONE A109 HEBRON #2 070401 2013 0102 BOONE A109 HEBRON #2 070401 2014 BOONE A109 HEBRON #2 070401 2015 0102 BOONE A109 HEBRON #2 070401 2016 BOONE A109 HEBRON #2 070401 2018 BOONE A109 HEBRON #2 070401 2019 BOONE A109 HEBRON #2 070401 2025 BOONE A109 HEBRON #2 070401 2026 BOONE A109 HEBRON #2 070401 2027 BOONE A109 HEBRON #2 070401 2029 BOONE A109 HEBRON #2 070401 2031 BOONE A119 LIMABURG BOONE B116 GREENVIEW 070305 2011 BOONE B116 GREENVIEW 070312 1003 BOONE B116 GREENVIEW 070312 1005 BOONE B116 GREENVIEW 070312 2000 BOONE B116 GREENVIEW 070314 2001 BOONE B116 GREENVIEW 070314 2002 0102 BOONE B116 GREENVIEW 070314 2005 BOONE B116 GREENVIEW 070314 2006 BOONE B116 GREENVIEW 070314 2007 BOONE B119 OAKBROOK BOONE C123 AIRPORT BOONE C135 FLORENCE #12 KENTON A132 PARK HILLS #1 KENTON A133 PARK HILLS #2 064900 1012 KENTON A133 PARK HILLS #2 064900 2018 KENTON B102 CRESTVIEW #3 KENTON B103 CRESTVIEW #1 064500 1000 KENTON B103 CRESTVIEW #1 064500 1001 KENTON B103 CRESTVIEW #1 064500 1002 KENTON B103 CRESTVIEW #1 064500 1014 KENTON B103 CRESTVIEW #1 064500 1015 KENTON B103 CRESTVIEW #1 064500 1016 KENTON B103 CRESTVIEW #1 064500 1017 KENTON B103 CRESTVIEW #1 064500 1018 KENTON B103 CRESTVIEW #1 064500 1019 KENTON B103 CRESTVIEW #1 064500 1020 KENTON B103 CRESTVIEW #1 064500 1021 KENTON B103 CRESTVIEW #1 064500 1034 KENTON B103 CRESTVIEW #1 064600 3051 KENTON B103 CRESTVIEW #1 064600 3052 KENTON B104 CRESTVIEW #2 064600 3034 0202 KENTON B104 CRESTVIEW #2 064600 3040 KENTON B104 CRESTVIEW #2 064600 3043 KENTON B104 CRESTVIEW #2 064600 3044 KENTON B104 CRESTVIEW #2 064600 3045 KENTON B104 CRESTVIEW #2 064600 3046 KENTON B104 CRESTVIEW #2 064600 3050 KENTON B104 CRESTVIEW #2 064600 3053 KENTON B106 EDGEWOOD #1 064500 1023 KENTON B106 EDGEWOOD #1 064500 1024 KENTON B106 EDGEWOOD #1 064500 1025 KENTON B106 EDGEWOOD #1 064500 1028 KENTON B106 EDGEWOOD #1 064500 1033 KENTON B106 EDGEWOOD #1 064500 1037 KENTON B106 EDGEWOOD #1 064500 1038 KENTON B106 EDGEWOOD #1 064500 3000 0102 KENTON B106 EDGEWOOD #1 064500 3001 KENTON B106 EDGEWOOD #1 064500 3002 KENTON B106 EDGEWOOD #1 064500 3003 KENTON B106 EDGEWOOD #1 064500 3004 KENTON B106 EDGEWOOD #1 064500 3005 KENTON B106 EDGEWOOD #1 064500 3006 KENTON B106 EDGEWOOD #1 064500 3007 KENTON B106 EDGEWOOD #1 064500 3013 KENTON B106 EDGEWOOD #1 064500 3014 KENTON B106 EDGEWOOD #1 064500 3015 KENTON B106 EDGEWOOD #1 064500 3016 KENTON B106 EDGEWOOD #1 064500 3017 KENTON B106 EDGEWOOD #1 064500 3027 KENTON B106 EDGEWOOD #1 064500 3028 KENTON B106 EDGEWOOD #1 064500 3029 KENTON B106 EDGEWOOD #1 064500 3030 0102 KENTON B106 EDGEWOOD #1 064500 3031 0202 KENTON B106 EDGEWOOD #1 064500 3033 KENTON B106 EDGEWOOD #1 064500 3034 0202 KENTON B106 EDGEWOOD #1 064500 3035 KENTON B106 EDGEWOOD #1 064500 3050 KENTON B107 EDGEWOOD #2 063603 4006 KENTON B107 EDGEWOOD #2 065502 1000 KENTON B107 EDGEWOOD #2 065502 1003 KENTON B107 EDGEWOOD #2 065502 1005 KENTON B107 EDGEWOOD #2 065502 1007 KENTON B107 EDGEWOOD #2 065502 1009 KENTON B107 EDGEWOOD #2 065502 1010 KENTON B107 EDGEWOOD #2 065502 1011 KENTON B107 EDGEWOOD #2 065502 1012 KENTON B107 EDGEWOOD #2 065502 1013 KENTON B107 EDGEWOOD #2 065502 1020 KENTON B107 EDGEWOOD #2 065502 1021 KENTON B107 EDGEWOOD #2 065502 1022 KENTON B107 EDGEWOOD #2 065502 1023 KENTON B107 EDGEWOOD #2 065502 2015 KENTON B107 EDGEWOOD #2 065502 2017 KENTON B107 EDGEWOOD #2 065502 2020 KENTON B107 EDGEWOOD #2 065502 2022 KENTON B107 EDGEWOOD #2 065502 2026 0202 KENTON B107 EDGEWOOD #2 065502 2038 KENTON B107 EDGEWOOD #2 065502 2039 KENTON B107 EDGEWOOD #2 065502 2040 KENTON B108 EDGEWOOD #3 KENTON B110 EDGEWOOD #5 KENTON B111 EDGEWOOD #6 KENTON B112 EDGEWOOD #7 KENTON B125 RICHARDSON #2 KENTON B135 RICHARDSON #3 KENTON C101 CRESCENT SPRINGS #1 KENTON C102 CRESCENT SPRINGS #2 KENTON C116 FT. MITCHELL #2 064700 1027 0103 KENTON C116 FT. MITCHELL #2 064700 1028 0102 KENTON C116 FT. MITCHELL #2 064700 1046 KENTON C116 FT. MITCHELL #2 064700 1050 KENTON C116 FT. MITCHELL #2 064700 1051 KENTON C116 FT. MITCHELL #2 064700 1052 KENTON C116 FT. MITCHELL #2 064700 1053 KENTON C117 FT. MITCHELL #3 KENTON C119 FT. MITCHELL #5 KENTON C121 FT. MITCHELL #7 KENTON C122 FT. WRIGHT #1 KENTON C123 FT. WRIGHT #2 KENTON C124 FT. WRIGHT #3 KENTON C125 FT. WRIGHT #4 064800 1007 0202 KENTON C125 FT. WRIGHT #4 064800 1008 KENTON C125 FT. WRIGHT #4 064800 1016 0102 KENTON C125 FT. WRIGHT #4 064800 1017 KENTON C125 FT. WRIGHT #4 064800 1018 KENTON C125 FT. WRIGHT #4 064800 1019 KENTON C125 FT. WRIGHT #4 064800 1022 KENTON C125 FT. WRIGHT #4 064800 1023 KENTON C125 FT. WRIGHT #4 064800 1024 KENTON C125 FT. WRIGHT #4 064800 1025 KENTON C125 FT. WRIGHT #4 064800 2018 0102 KENTON C125 FT. WRIGHT #4 064800 3000 KENTON C125 FT. WRIGHT #4 064800 3001 KENTON C125 FT. WRIGHT #4 064800 3002 KENTON C125 FT. WRIGHT #4 064800 3003 KENTON C125 FT. WRIGHT #4 064800 3004 KENTON C125 FT. WRIGHT #4 064800 3005 KENTON C125 FT. WRIGHT #4 064800 3006 KENTON C125 FT. WRIGHT #4 064800 3007 KENTON C125 FT. WRIGHT #4 064800 3008 KENTON C125 FT. WRIGHT #4 064800 3009 KENTON C125 FT. WRIGHT #4 064800 3012 KENTON C125 FT. WRIGHT #4 064800 3013 KENTON C125 FT. WRIGHT #4 064800 3014 KENTON C125 FT. WRIGHT #4 064800 3015 KENTON C125 FT. WRIGHT #4 064800 3016 KENTON C125 FT. WRIGHT #4 064800 3017 KENTON C125 FT. WRIGHT #4 064800 3018 KENTON C125 FT. WRIGHT #4 064800 3019 KENTON C125 FT. WRIGHT #4 064800 3020 KENTON C125 FT. WRIGHT #4 064900 2016 KENTON C125 FT. WRIGHT #4 064900 2017 KENTON C125 FT. WRIGHT #4 064900 2019 KENTON C125 FT. WRIGHT #4 064900 2022 KENTON C125 FT. WRIGHT #4 064900 3012 KENTON C125 FT. WRIGHT #4 064900 3013 KENTON C125 FT. WRIGHT #4 064900 3014 KENTON C125 FT. WRIGHT #4 064900 3015 KENTON C125 FT. WRIGHT #4 064900 3016 KENTON C125 FT. WRIGHT #4 064900 3017 KENTON C125 FT. WRIGHT #4 064900 3023 KENTON C125 FT. WRIGHT #4 064900 3024 KENTON C125 FT. WRIGHT #4 065200 1009 0202 KENTON C126 FT. WRIGHT #5 KENTON C127 LAKESIDE #1 064600 3031 0202 KENTON C127 LAKESIDE #1 064600 3032 KENTON C127 LAKESIDE #1 064600 3033 KENTON C127 LAKESIDE #1 064600 3038 KENTON C128 LAKESIDE #2 KENTON C133 VILLA HILLS #1 KENTON C134 VILLA HILLS #2 KENTON C135 VILLA HILLS #3 KENTON C136 VILLA HILLS #4 KENTON C137 VILLA HILLS #5 KENTON C138 CRESCENT SPRINGS #3 064100 1009 KENTON C138 CRESCENT SPRINGS #3 064100 1010 KENTON C138 CRESCENT SPRINGS #3 064100 1011 KENTON C138 CRESCENT SPRINGS #3 064100 1012 KENTON C138 CRESCENT SPRINGS #3 064100 3002 KENTON C138 CRESCENT SPRINGS #3 064100 3012 KENTON C138 CRESCENT SPRINGS #3 064100 3013 KENTON C138 CRESCENT SPRINGS #3 064100 3014 KENTON C138 CRESCENT SPRINGS #3 064100 3015 KENTON C138 CRESCENT SPRINGS #3 064100 3016 KENTON C138 CRESCENT SPRINGS #3 064100 3017 KENTON C138 CRESCENT SPRINGS #3 064100 3018 KENTON C138 CRESCENT SPRINGS #3 064100 3023 KENTON C138 CRESCENT SPRINGS #3 064100 3025 KENTON C138 CRESCENT SPRINGS #3 064100 3026 KENTON C138 CRESCENT SPRINGS #3 064100 3027 KENTON C138 CRESCENT SPRINGS #3 064100 3028 KENTON C138 CRESCENT SPRINGS #3 064100 3029 KENTON C138 CRESCENT SPRINGS #3 064100 3030 KENTON C138 CRESCENT SPRINGS #3 064100 3031 KENTON C138 CRESCENT SPRINGS #3 064100 3032 KENTON C138 CRESCENT SPRINGS #3 064100 3033 KENTON C138 CRESCENT SPRINGS #3 064100 3034 KENTON C138 CRESCENT SPRINGS #3 064100 3035 KENTON C138 CRESCENT SPRINGS #3 064100 3036 KENTON C138 CRESCENT SPRINGS #3 064100 3037 KENTON C138 CRESCENT SPRINGS #3 064100 3038 KENTON C138 CRESCENT SPRINGS #3 064100 3039 KENTON C138 CRESCENT SPRINGS #3 064100 3041 KENTON C138 CRESCENT SPRINGS #3 064100 3042 KENTON C138 CRESCENT SPRINGS #3 064100 3044 KENTON C138 CRESCENT SPRINGS #3 064100 3045 KENTON C138 CRESCENT SPRINGS #3 064100 3046 KENTON C138 CRESCENT SPRINGS #3 064100 3048 KENTON C138 CRESCENT SPRINGS #3 064100 3049 KENTON C138 CRESCENT SPRINGS #3 064100 3052 KENTON C138 CRESCENT SPRINGS #3 064100 3053 KENTON C138 CRESCENT SPRINGS #3 064100 4008 KENTON C138 CRESCENT SPRINGS #3 064100 4011 KENTON C138 CRESCENT SPRINGS #3 064100 4012 KENTON C138 CRESCENT SPRINGS #3 064100 4013 KENTON C138 CRESCENT SPRINGS #3 064100 4014 KENTON C138 CRESCENT SPRINGS #3 064100 4015 KENTON C138 CRESCENT SPRINGS #3 064100 4016 KENTON C138 CRESCENT SPRINGS #3 064100 4017 KENTON C138 CRESCENT SPRINGS #3 064100 4018 KENTON C138 CRESCENT SPRINGS #3 064100 4019 KENTON C138 CRESCENT SPRINGS #3 064100 4020 KENTON C138 CRESCENT SPRINGS #3 064100 4021 KENTON C138 CRESCENT SPRINGS #3 064100 4022 KENTON C140 FT. MITCHELL #1 KENTON X001 X001 066900 5023

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 63, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 63, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 63, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 101, effective August 23, 2013.

5.264. Sixty-fourth Representative District.

The Sixty-fourth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT CAMPBELL A704 COLD SPRING D CAMPBELL A905 CLARYVILLE 051903 5003 CAMPBELL A905 CLARYVILLE 051903 5004 CAMPBELL A905 CLARYVILLE 051903 5006 CAMPBELL A905 CLARYVILLE 051903 5009 CAMPBELL A905 CLARYVILLE 051903 5010 CAMPBELL A905 CLARYVILLE 051903 5011 CAMPBELL A905 CLARYVILLE 051903 5012 CAMPBELL A905 CLARYVILLE 051904 3000 CAMPBELL A905 CLARYVILLE 051904 3001 CAMPBELL A905 CLARYVILLE 051904 3002 CAMPBELL A905 CLARYVILLE 051904 3003 CAMPBELL A905 CLARYVILLE 051904 3004 CAMPBELL A905 CLARYVILLE 051904 3005 CAMPBELL A905 CLARYVILLE 051904 3006 CAMPBELL A905 CLARYVILLE 051904 3007 CAMPBELL A905 CLARYVILLE 051904 3009 CAMPBELL A905 CLARYVILLE 051904 3010 CAMPBELL A905 CLARYVILLE 051904 3011 CAMPBELL A905 CLARYVILLE 051904 3012 CAMPBELL A905 CLARYVILLE 051904 3013 KENTON A131 HANDS PIKE KENTON A135 HANDS PIKE #2 KENTON B105 DECOURSEY KENTON B107 EDGEWOOD #2 065502 1001 KENTON B107 EDGEWOOD #2 065502 1008 KENTON B109 EDGEWOOD #4 KENTON B115 INDEPENDENCE #1 KENTON B116 INDEPENDENCE #2 KENTON B117 INDEPENDENCE #3 KENTON B118 INDEPENDENCE #4 KENTON B122 OAKRIDGE KENTON B126 TAYLOR MILL #1 KENTON B127 TAYLOR MILL #2 KENTON B128 TAYLOR MILL #3 KENTON B129 VISALIA 063702 2000 KENTON B129 VISALIA 063702 2001 KENTON B129 VISALIA 063702 2002 KENTON B129 VISALIA 063702 2003 KENTON B129 VISALIA 063702 2004 KENTON B129 VISALIA 063702 2005 KENTON B129 VISALIA 063702 2006 KENTON B129 VISALIA 063702 2007 0102 KENTON B129 VISALIA 063702 2008 KENTON B129 VISALIA 063702 2009 KENTON B129 VISALIA 063702 2010 KENTON B129 VISALIA 063702 2019 0202 KENTON B129 VISALIA 063702 2020 0102 KENTON B129 VISALIA 063702 2021 KENTON B129 VISALIA 063702 2023 KENTON B129 VISALIA 063702 2025 KENTON B129 VISALIA 063702 2026 KENTON B129 VISALIA 063702 2027 KENTON B129 VISALIA 063702 2028 KENTON B129 VISALIA 063702 2029 KENTON B129 VISALIA 063702 2030 KENTON B129 VISALIA 063702 2031 KENTON B129 VISALIA 063702 2032 KENTON B129 VISALIA 063702 2033 KENTON B129 VISALIA 063702 2034 KENTON B129 VISALIA 063702 2035 KENTON B129 VISALIA 063702 2036 KENTON B129 VISALIA 063702 2037 KENTON B129 VISALIA 063702 2038 KENTON B129 VISALIA 063702 2039 KENTON B129 VISALIA 063702 2040 KENTON B129 VISALIA 063702 2042 KENTON B129 VISALIA 063702 2043 KENTON B129 VISALIA 063702 2044 0202 KENTON B129 VISALIA 063702 2045 0202 KENTON B129 VISALIA 063702 2046 0202 KENTON B129 VISALIA 063702 2049 KENTON B129 VISALIA 063702 2050 KENTON B129 VISALIA 063702 2051 KENTON B129 VISALIA 063702 2052 0102 KENTON B129 VISALIA 063702 2053 KENTON B129 VISALIA 063702 2054 KENTON B129 VISALIA 063702 2055 0303 KENTON B129 VISALIA 063702 2057 0102 KENTON B129 VISALIA 063702 2058 0102 KENTON B129 VISALIA 063702 2060 0202 KENTON B129 VISALIA 063702 2061 KENTON B129 VISALIA 063702 3000 KENTON B129 VISALIA 063702 3001 KENTON B129 VISALIA 063702 3002 KENTON B129 VISALIA 063702 3003 KENTON B129 VISALIA 063702 3004 KENTON B129 VISALIA 063702 3005 KENTON B129 VISALIA 063702 3006 KENTON B129 VISALIA 063702 3007 KENTON B129 VISALIA 063702 3008 KENTON B129 VISALIA 063702 3009 KENTON B129 VISALIA 063702 3010 KENTON B129 VISALIA 063702 3011 KENTON B129 VISALIA 063702 3012 KENTON B129 VISALIA 063702 3013 KENTON B129 VISALIA 063702 3014 KENTON B129 VISALIA 063702 3015 KENTON B129 VISALIA 063702 3016 KENTON B129 VISALIA 063702 3017 KENTON B129 VISALIA 063702 3018 KENTON B129 VISALIA 063702 3022 KENTON B129 VISALIA 063702 3023 KENTON B129 VISALIA 063702 3024 KENTON B129 VISALIA 063702 3025 KENTON B129 VISALIA 063702 3026 KENTON B129 VISALIA 063702 3027 0102 KENTON B129 VISALIA 065900 1099 0102 KENTON B129 VISALIA 065900 1102 KENTON B129 VISALIA 065900 1103 KENTON B129 VISALIA 065900 2020 0202 KENTON B129 VISALIA 065900 2024 KENTON B129 VISALIA 065900 2025 KENTON B129 VISALIA 065900 2026 KENTON B129 VISALIA 065900 2027 KENTON B129 VISALIA 065900 2028 KENTON B129 VISALIA 065900 2029 KENTON B129 VISALIA 065900 2030 KENTON B129 VISALIA 065900 2031 KENTON B129 VISALIA 065900 2032 KENTON B129 VISALIA 065900 2033 KENTON B129 VISALIA 065900 2034 KENTON B129 VISALIA 065900 2035 KENTON B129 VISALIA 065900 2037 KENTON B129 VISALIA 065900 2038 0202 KENTON B129 VISALIA 065900 2040 KENTON B130 WHITES TOWER 065800 2000 KENTON B130 WHITES TOWER 065800 2001 KENTON B130 WHITES TOWER 065800 2002 KENTON B130 WHITES TOWER 065800 2003 KENTON B130 WHITES TOWER 065800 2004 KENTON B130 WHITES TOWER 065800 2009 KENTON B130 WHITES TOWER 065800 2010 KENTON B130 WHITES TOWER 065800 2025 0202 KENTON B130 WHITES TOWER 065800 2026 KENTON B130 WHITES TOWER 065800 2030 KENTON B130 WHITES TOWER 065900 2007 KENTON B130 WHITES TOWER 065900 2008 KENTON B130 WHITES TOWER 065900 2009 KENTON B130 WHITES TOWER 065900 2010 KENTON B130 WHITES TOWER 065900 2012 KENTON B130 WHITES TOWER 065900 2013 KENTON B130 WHITES TOWER 065900 2014 KENTON B130 WHITES TOWER 065900 2015 KENTON B131 INDEPENDENCE #5 KENTON B132 INDEPENDENCE #6 KENTON B133 INDEPENDENCE #7 KENTON B134 INDEPENDENCE #8 KENTON B136 INDEPENDENCE #9 KENTON B137 INDEPENDENCE #10 KENTON B138 RICHARDSON #4

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 64, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 64, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 64, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 102, effective August 23, 2013.

5.265. Sixty-fifth Representative District.

The Sixty-fifth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT KENTON A101 COVINGTON #1 KENTON A102 COVINGTON #3 KENTON A103 COVINGTON #7 KENTON A104 COVINGTON #10 KENTON A105 COVINGTON #11 KENTON A106 COVINGTON #12 KENTON A107 COVINGTON #13 KENTON A108 COVINGTON #15 KENTON A109 COVINGTON #19 KENTON A110 COVINGTON #20 KENTON A111 COVINGTON #21 KENTON A112 COVINGTON #23 KENTON A113 COVINGTON #24 KENTON A114 COVINGTON #25 KENTON A115 COVINGTON #26 KENTON A116 COVINGTON #27 KENTON A117 COVINGTON #30 KENTON A118 COVINGTON #31 KENTON A119 COVINGTON #33 KENTON A120 COVINGTON #34 KENTON A121 COVINGTON #36 KENTON A122 COVINGTON #39 KENTON A123 COVINGTON #41 KENTON A124 COVINGTON #42 KENTON A125 BROMLEY KENTON A126 LUDLOW #1 KENTON A127 LUDLOW #2 KENTON A128 LUDLOW #3 KENTON A129 LUDLOW #4 KENTON A130 WINSTON PARK KENTON A133 PARK HILLS #2 061600 1029 0202 KENTON A133 PARK HILLS #2 061600 1030 KENTON A133 PARK HILLS #2 061600 1031 KENTON A133 PARK HILLS #2 061600 1032 KENTON A133 PARK HILLS #2 061600 1033 0102 KENTON A133 PARK HILLS #2 061600 1034 KENTON A133 PARK HILLS #2 061600 1035 KENTON A133 PARK HILLS #2 061600 1036 KENTON A133 PARK HILLS #2 061600 1037 KENTON A133 PARK HILLS #2 064900 2000 0102 KENTON A133 PARK HILLS #2 064900 2001 KENTON A133 PARK HILLS #2 064900 2002 KENTON A133 PARK HILLS #2 064900 2003 KENTON A133 PARK HILLS #2 064900 2004 KENTON A133 PARK HILLS #2 064900 2005 KENTON A133 PARK HILLS #2 064900 2006 KENTON A133 PARK HILLS #2 064900 2007 KENTON A133 PARK HILLS #2 064900 2008 KENTON A133 PARK HILLS #2 064900 2009 KENTON A133 PARK HILLS #2 064900 2010 KENTON A133 PARK HILLS #2 064900 2011 KENTON A133 PARK HILLS #2 064900 2012 KENTON A133 PARK HILLS #2 064900 2013 KENTON A133 PARK HILLS #2 064900 2014 KENTON A133 PARK HILLS #2 064900 2020 KENTON A133 PARK HILLS #2 064900 2021 KENTON A134 PARK HILLS #3 KENTON C125 FT. WRIGHT #4 064800 1020 KENTON X001 X001 063800 1000 KENTON X001 X001 063800 1001 KENTON X001 X001 063800 3000 KENTON X001 X001 066900 1000 KENTON X001 X001 066900 1001 KENTON X001 X001 066900 3000 KENTON X001 X001 066900 3001 KENTON X001 X001 066900 3002 KENTON X001 X001 066900 4000 KENTON X001 X001 066900 4033 KENTON X001 X001 066900 5022 0102 KENTON X001 X001 067000 1000 0102 KENTON X001 X001 067000 1002 KENTON X001 X001 067000 1003

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 65, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 65, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 65, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 103, effective August 23, 2013.

5.266. Sixty-sixth Representative District.

The Sixty-sixth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT BOONE A103 BULLITTSVILLE BOONE A104 BURLINGTON #1 BOONE A105 BURLINGTON #2 070504 2016 BOONE A105 BURLINGTON #2 070504 2017 BOONE A105 BURLINGTON #2 070504 2018 BOONE A105 BURLINGTON #2 070504 2019 BOONE A105 BURLINGTON #2 070504 2020 BOONE A105 BURLINGTON #2 070504 2021 BOONE A105 BURLINGTON #2 070504 2022 BOONE A105 BURLINGTON #2 070504 2023 BOONE A105 BURLINGTON #2 070504 2032 BOONE A108 HEBRON #1 BOONE A109 HEBRON #2 070311 2005 0303 BOONE A109 HEBRON #2 070311 2006 0202 BOONE A109 HEBRON #2 070311 2007 0202 BOONE A109 HEBRON #2 070401 2028 BOONE A109 HEBRON #2 070401 2032 BOONE A109 HEBRON #2 070401 2033 BOONE A109 HEBRON #2 070402 1000 BOONE A109 HEBRON #2 070402 1001 BOONE A109 HEBRON #2 070402 1002 BOONE A109 HEBRON #2 070402 1003 BOONE A109 HEBRON #2 070402 1004 BOONE A109 HEBRON #2 070402 1005 BOONE A109 HEBRON #2 070402 1006 BOONE A109 HEBRON #2 070402 1007 BOONE A109 HEBRON #2 070402 1008 BOONE A109 HEBRON #2 070402 1009 BOONE A109 HEBRON #2 070402 1010 BOONE A109 HEBRON #2 070402 1011 BOONE A109 HEBRON #2 070402 1012 BOONE A109 HEBRON #2 070402 1013 BOONE A109 HEBRON #2 070402 1015 BOONE A109 HEBRON #2 070402 1016 BOONE A109 HEBRON #2 070402 1017 BOONE A109 HEBRON #2 070402 1018 BOONE A109 HEBRON #2 070402 1019 BOONE A109 HEBRON #2 070402 1020 0202 BOONE A109 HEBRON #2 070402 1022 BOONE A109 HEBRON #2 070402 1023 BOONE A109 HEBRON #2 980100 1000 BOONE A109 HEBRON #2 980100 1001 BOONE A109 HEBRON #2 980100 1002 BOONE A109 HEBRON #2 980100 1003 BOONE A109 HEBRON #2 980100 1004 BOONE A109 HEBRON #2 980100 1005 BOONE A109 HEBRON #2 980100 1006 0102 BOONE A109 HEBRON #2 980100 1008 BOONE A109 HEBRON #2 980100 1010 0203 BOONE A109 HEBRON #2 980100 1015 0102 BOONE A109 HEBRON #2 980100 1016 BOONE A110 PETERSBURG BOONE A111 BURLINGTON #3 BOONE A112 BURLINGTON #4 BOONE A113 BURLINGTON #5 BOONE A114 HEBRON #3 BOONE A115 BURLINGTON #6 BOONE A116 BURLINGTON #7 BOONE A117 HEBRON #4 BOONE A121 HEBRON 5 BOONE B115 GLENVIEW BOONE B116 GREENVIEW 070314 1001 BOONE B116 GREENVIEW 070314 1002 0202 BOONE B116 GREENVIEW 070314 1004 0203 BOONE B117 HOPEFUL BOONE B118 LINKVIEW BOONE B120 PLEASANT VALLEY BOONE B122 UNION #1 070307 2021 BOONE B122 UNION #1 070307 2022 BOONE B131 SUMMITVIEW BOONE B132 HEARTHSTONE BOONE C137 FLORENCE #14

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 66, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 66, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 66, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 104, effective August 23, 2013.

5.267. Sixty-seventh Representative District.

The Sixty-seventh Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT CAMPBELL A909 JOHNS HILL 052800 1004 CAMPBELL A909 JOHNS HILL 052800 1005 CAMPBELL A909 JOHNS HILL 052800 1006 CAMPBELL A909 JOHNS HILL 052800 1007 CAMPBELL A909 JOHNS HILL 052800 1017 CAMPBELL A909 JOHNS HILL 052800 1018 CAMPBELL A909 JOHNS HILL 052800 1019 CAMPBELL A909 JOHNS HILL 052800 1020 CAMPBELL A909 JOHNS HILL 052800 1021 CAMPBELL A909 JOHNS HILL 052800 1022 CAMPBELL A909 JOHNS HILL 052800 1025 CAMPBELL A909 JOHNS HILL 052800 1026 CAMPBELL A909 JOHNS HILL 052800 1027 CAMPBELL A909 JOHNS HILL 052800 1028 CAMPBELL A909 JOHNS HILL 052800 1029 CAMPBELL A909 JOHNS HILL 052800 1030 CAMPBELL A909 JOHNS HILL 052800 1031 CAMPBELL A909 JOHNS HILL 052800 1034 CAMPBELL A909 JOHNS HILL 052800 1040 CAMPBELL A909 JOHNS HILL 052800 1041 CAMPBELL A909 JOHNS HILL 052800 1042 CAMPBELL A909 JOHNS HILL 052900 2022 CAMPBELL A909 JOHNS HILL 053301 1011 0102 CAMPBELL A909 JOHNS HILL 053301 1013 CAMPBELL A909 JOHNS HILL 053301 1014 0102 CAMPBELL A909 JOHNS HILL 053301 1016 0102 CAMPBELL A909 JOHNS HILL 053301 1018 0102 CAMPBELL A909 JOHNS HILL 053301 1019 CAMPBELL A909 JOHNS HILL 053301 1020 CAMPBELL A909 JOHNS HILL 053301 1021 CAMPBELL A909 JOHNS HILL 053301 1022 CAMPBELL A909 JOHNS HILL 053301 1023 0102 CAMPBELL A909 JOHNS HILL 053302 1038 CAMPBELL A909 JOHNS HILL 053302 2001 CAMPBELL A909 JOHNS HILL 053302 2002 CAMPBELL A909 JOHNS HILL 053302 2003 0102 CAMPBELL A909 JOHNS HILL 053302 2010 0102 CAMPBELL A909 JOHNS HILL 053302 2012 CAMPBELL A909 JOHNS HILL 053302 2013 CAMPBELL A909 JOHNS HILL 053302 2019 CAMPBELL A909 JOHNS HILL 053302 3000 CAMPBELL A909 JOHNS HILL 053302 3001 CAMPBELL A909 JOHNS HILL 053302 3002 CAMPBELL A909 JOHNS HILL 053302 3003 CAMPBELL A909 JOHNS HILL 053302 3004 CAMPBELL A909 JOHNS HILL 053302 3005 CAMPBELL A909 JOHNS HILL 053302 3007 CAMPBELL A909 JOHNS HILL 053302 3008 CAMPBELL A909 JOHNS HILL 053302 3011 CAMPBELL A909 JOHNS HILL 053302 3012 CAMPBELL A909 JOHNS HILL 053302 3013 CAMPBELL A909 JOHNS HILL 053302 3014 CAMPBELL A909 JOHNS HILL 053302 3018 CAMPBELL A909 JOHNS HILL 053302 3019 CAMPBELL A909 JOHNS HILL 053302 3020 CAMPBELL A909 JOHNS HILL 053302 3026 CAMPBELL A909 JOHNS HILL 053302 3027 CAMPBELL A909 JOHNS HILL 053302 3028 CAMPBELL A913 WILDER CAMPBELL B101 DAYTON A CAMPBELL B102 DAYTON B CAMPBELL B103 DAYTON C CAMPBELL B201 BELLEVUE A CAMPBELL B202 BELLEVUE B CAMPBELL B203 BELLEVUE C CAMPBELL B204 BELLEVUE D CAMPBELL B401 FT THOMAS A 051200 1009 CAMPBELL B401 FT THOMAS A 051200 1010 CAMPBELL B401 FT THOMAS A 051300 1000 0102 CAMPBELL B401 FT THOMAS A 051300 1001 0103 CAMPBELL B401 FT THOMAS A 051300 1002 0303 CAMPBELL B401 FT THOMAS A 051300 1003 CAMPBELL B403 FT THOMAS C 051300 1000 0202 CAMPBELL B403 FT THOMAS C 051300 1001 0303 CAMPBELL B403 FT THOMAS C 051300 1002 0203 CAMPBELL B403 FT THOMAS C 051300 1011 0202 CAMPBELL B405 FT THOMAS E 051300 1001 0203 CAMPBELL B405 FT THOMAS E 051300 1002 0103 CAMPBELL B405 FT THOMAS E 051300 1011 0102 CAMPBELL B405 FT THOMAS E 052302 1000 0202 CAMPBELL B405 FT THOMAS E 052302 1001 0202 CAMPBELL B405 FT THOMAS E 052302 1004 0202 CAMPBELL B410 FT THOMAS L 052302 1000 0102 CAMPBELL B410 FT THOMAS L 052302 1001 0102 CAMPBELL B410 FT THOMAS L 052302 1002 CAMPBELL B410 FT THOMAS L 052302 1003 CAMPBELL B410 FT THOMAS L 052302 1004 0102 CAMPBELL B414 FT THOMAS P 052800 2000 CAMPBELL B414 FT THOMAS P 052800 2001 CAMPBELL B414 FT THOMAS P 052800 2002 CAMPBELL B414 FT THOMAS P 052800 2008 CAMPBELL B414 FT THOMAS P 052800 2020 CAMPBELL B414 FT THOMAS P 052800 2021 CAMPBELL B414 FT THOMAS P 052800 2024 CAMPBELL B414 FT THOMAS P 052900 2000 CAMPBELL B414 FT THOMAS P 052900 2002 CAMPBELL B416 FT THOMAS J 052301 2007 CAMPBELL B906 CAMP SPRINGS 051901 2000 CAMPBELL B906 CAMP SPRINGS 051901 2001 CAMPBELL B906 CAMP SPRINGS 051901 2004 CAMPBELL B906 CAMP SPRINGS 051901 2005 CAMPBELL B906 CAMP SPRINGS 051901 2006 CAMPBELL B906 CAMP SPRINGS 051901 2009 0102 CAMPBELL B906 CAMP SPRINGS 051901 2025 CAMPBELL B910 MELBOURNE 051901 2009 0202 CAMPBELL B910 MELBOURNE 053100 1000 CAMPBELL B910 MELBOURNE 053100 1001 CAMPBELL B910 MELBOURNE 053100 1002 CAMPBELL B910 MELBOURNE 053100 1003 CAMPBELL B910 MELBOURNE 053100 1004 CAMPBELL B910 MELBOURNE 053100 1005 CAMPBELL B910 MELBOURNE 053100 1006 CAMPBELL B910 MELBOURNE 053100 1007 CAMPBELL B910 MELBOURNE 053100 1008 CAMPBELL B910 MELBOURNE 053100 1009 CAMPBELL B910 MELBOURNE 053100 1010 CAMPBELL B910 MELBOURNE 053100 1011 CAMPBELL B910 MELBOURNE 053100 1012 CAMPBELL B910 MELBOURNE 053100 1013 CAMPBELL B910 MELBOURNE 053100 1014 CAMPBELL B910 MELBOURNE 053100 1015 CAMPBELL B910 MELBOURNE 053100 1016 CAMPBELL B910 MELBOURNE 053100 1017 CAMPBELL B910 MELBOURNE 053100 1018 CAMPBELL B910 MELBOURNE 053100 1020 CAMPBELL B910 MELBOURNE 053100 1021 CAMPBELL B910 MELBOURNE 053100 1026 CAMPBELL B910 MELBOURNE 053100 1027 CAMPBELL B910 MELBOURNE 053100 1028 CAMPBELL B910 MELBOURNE 053100 1029 CAMPBELL B910 MELBOURNE 053100 3000 CAMPBELL B910 MELBOURNE 053100 3008 CAMPBELL B910 MELBOURNE 053100 3009 CAMPBELL B910 MELBOURNE 053100 3033 0202 CAMPBELL B910 MELBOURNE 053100 3037 CAMPBELL B910 MELBOURNE 053100 3038 CAMPBELL B910 MELBOURNE 053100 3039 CAMPBELL B910 MELBOURNE 053100 3040 CAMPBELL B912 SILVER GROVE CAMPBELL C301 NEWPORT A CAMPBELL C302 NEWPORT B CAMPBELL C303 NEWPORT C CAMPBELL C304 NEWPORT D CAMPBELL C305 NEWPORT E CAMPBELL C306 NEWPORT F CAMPBELL C307 NEWPORT G CAMPBELL C308 NEWPORT H CAMPBELL C309 NEWPORT I CAMPBELL C310 NEWPORT J CAMPBELL C311 NEWPORT K CAMPBELL C501 SOUTHGATE A CAMPBELL C502 SOUTHGATE B CAMPBELL C504 SOUTHGATE D CAMPBELL C601 HIGHLAND HTS A 052800 1023 CAMPBELL C601 HIGHLAND HTS A 052800 1024 0202 CAMPBELL C601 HIGHLAND HTS A 052800 1033 0202 CAMPBELL C601 HIGHLAND HTS A 052800 2016 CAMPBELL C601 HIGHLAND HTS A 052800 2026 CAMPBELL C601 HIGHLAND HTS A 052800 2027 CAMPBELL C601 HIGHLAND HTS A 052900 2008 0102 CAMPBELL C601 HIGHLAND HTS A 052900 2009 CAMPBELL C601 HIGHLAND HTS A 052900 2010 CAMPBELL C601 HIGHLAND HTS A 052900 2011 0202 CAMPBELL C601 HIGHLAND HTS A 052900 2016 0102 CAMPBELL C601 HIGHLAND HTS A 052900 2018 CAMPBELL C602 HIGHLAND HTS B CAMPBELL C603 HIGHLAND HTS C 052900 3012 CAMPBELL C603 HIGHLAND HTS C 053302 3015 0102 CAMPBELL C603 HIGHLAND HTS C 053302 3021 CAMPBELL C603 HIGHLAND HTS C 053302 3022 CAMPBELL C603 HIGHLAND HTS C 053302 3023 CAMPBELL C603 HIGHLAND HTS C 053302 3024 CAMPBELL C603 HIGHLAND HTS C 053302 3025 CAMPBELL C604 HIGHLAND HTS D CAMPBELL C605 HIGHLAND HTS E

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 67, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 67, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 67, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 105, effective August 23, 2013.

5.268. Sixty-eighth Representative District.

The Sixty-eighth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT CAMPBELL A701 COLD SPRING A CAMPBELL A702 COLD SPRING B CAMPBELL A703 COLD SPRING C CAMPBELL A706 COLD SPRING F CAMPBELL A801 ALEXANDRIA A CAMPBELL A802 ALEXANDRIA B CAMPBELL A803 ALEXANDRIA C CAMPBELL A804 ALEXANDRIA D CAMPBELL A805 ALEXANDRIA E CAMPBELL A806 ALEXANDRIA F CAMPBELL A807 ALEXANDRIA G CAMPBELL A901 MENTOR CAMPBELL A902 CALIFORNIA CAMPBELL A903 SUN VALLEY CAMPBELL A904 GRANTS LICK CAMPBELL A905 CLARYVILLE 051904 3008 CAMPBELL A905 CLARYVILLE 052001 1002 CAMPBELL A909 JOHNS HILL 052800 1009 CAMPBELL B401 FT THOMAS A 051300 1005 CAMPBELL B401 FT THOMAS A 051300 1008 0102 CAMPBELL B401 FT THOMAS A 051300 1009 CAMPBELL B401 FT THOMAS A 051300 1010 CAMPBELL B401 FT THOMAS A 051300 2000 CAMPBELL B401 FT THOMAS A 051300 2003 0102 CAMPBELL B401 FT THOMAS A 051300 2004 CAMPBELL B402 FT THOMAS B CAMPBELL B403 FT THOMAS C 051300 1008 0202 CAMPBELL B403 FT THOMAS C 051300 3000 0202 CAMPBELL B403 FT THOMAS C 051300 3001 CAMPBELL B403 FT THOMAS C 051300 4000 0202 CAMPBELL B403 FT THOMAS C 051300 4002 CAMPBELL B403 FT THOMAS C 051300 4003 CAMPBELL B403 FT THOMAS C 051300 4004 CAMPBELL B403 FT THOMAS C 051300 4005 CAMPBELL B403 FT THOMAS C 051300 4006 CAMPBELL B403 FT THOMAS C 052301 1012 0202 CAMPBELL B403 FT THOMAS C 052302 1009 CAMPBELL B403 FT THOMAS C 052302 1010 CAMPBELL B405 FT THOMAS E 051300 4000 0102 CAMPBELL B405 FT THOMAS E 051300 4001 CAMPBELL B405 FT THOMAS E 051300 4007 CAMPBELL B405 FT THOMAS E 052301 1013 0102 CAMPBELL B405 FT THOMAS E 052301 1014 CAMPBELL B405 FT THOMAS E 052301 1015 CAMPBELL B405 FT THOMAS E 052302 1005 0304 CAMPBELL B405 FT THOMAS E 052302 1008 CAMPBELL B405 FT THOMAS E 052302 1011 CAMPBELL B405 FT THOMAS E 052302 1012 CAMPBELL B406 FT THOMAS F CAMPBELL B408 FT THOMAS H CAMPBELL B409 FT THOMAS K CAMPBELL B410 FT THOMAS L 052302 1005 0104 CAMPBELL B410 FT THOMAS L 052302 4001 0102 CAMPBELL B410 FT THOMAS L 052302 4004 0102 CAMPBELL B411 FT THOMAS M CAMPBELL B412 FT THOMAS N CAMPBELL B414 FT THOMAS P 052800 1010 CAMPBELL B414 FT THOMAS P 052800 2003 CAMPBELL B414 FT THOMAS P 052800 2004 CAMPBELL B414 FT THOMAS P 052800 2005 CAMPBELL B414 FT THOMAS P 052800 2006 CAMPBELL B414 FT THOMAS P 052800 2007 CAMPBELL B414 FT THOMAS P 052800 2009 CAMPBELL B414 FT THOMAS P 052800 2010 CAMPBELL B414 FT THOMAS P 052800 2011 CAMPBELL B414 FT THOMAS P 052800 2012 CAMPBELL B414 FT THOMAS P 052800 2013 CAMPBELL B414 FT THOMAS P 052800 2014 CAMPBELL B414 FT THOMAS P 052800 2015 0202 CAMPBELL B414 FT THOMAS P 052800 2018 CAMPBELL B414 FT THOMAS P 052800 2019 CAMPBELL B414 FT THOMAS P 052800 2022 CAMPBELL B414 FT THOMAS P 052800 2023 CAMPBELL B414 FT THOMAS P 052800 2025 0202 CAMPBELL B414 FT THOMAS P 052900 2003 0102 CAMPBELL B414 FT THOMAS P 052900 3002 CAMPBELL B415 FT THOMAS I CAMPBELL B416 FT THOMAS J 052301 2000 0404 CAMPBELL B416 FT THOMAS J 052301 2003 CAMPBELL B416 FT THOMAS J 052301 2006 CAMPBELL B416 FT THOMAS J 052301 3000 CAMPBELL B416 FT THOMAS J 052301 3001 CAMPBELL B416 FT THOMAS J 052301 3004 0102 CAMPBELL B416 FT THOMAS J 052301 3005 CAMPBELL B416 FT THOMAS J 052301 3006 CAMPBELL B416 FT THOMAS J 052400 2008 CAMPBELL B416 FT THOMAS J 052400 2015 CAMPBELL B705 COLD SPRING E CAMPBELL B906 CAMP SPRINGS 051901 2007 CAMPBELL B906 CAMP SPRINGS 051901 2008 CAMPBELL B906 CAMP SPRINGS 051901 2026 CAMPBELL B906 CAMP SPRINGS 051901 3009 CAMPBELL B906 CAMP SPRINGS 051901 3010 CAMPBELL B906 CAMP SPRINGS 051903 1000 CAMPBELL B906 CAMP SPRINGS 051903 1001 CAMPBELL B906 CAMP SPRINGS 051903 1002 CAMPBELL B906 CAMP SPRINGS 051903 1003 CAMPBELL B906 CAMP SPRINGS 051903 1004 CAMPBELL B906 CAMP SPRINGS 051903 1006 CAMPBELL B906 CAMP SPRINGS 051903 1007 CAMPBELL B906 CAMP SPRINGS 051903 1040 CAMPBELL B906 CAMP SPRINGS 051903 1041 CAMPBELL B906 CAMP SPRINGS 051903 1042 CAMPBELL B906 CAMP SPRINGS 051903 1043 CAMPBELL B906 CAMP SPRINGS 051903 3000 CAMPBELL B906 CAMP SPRINGS 051903 3001 CAMPBELL B906 CAMP SPRINGS 051903 3002 CAMPBELL B907 ROSS CAMPBELL B910 MELBOURNE 053100 1022 CAMPBELL B910 MELBOURNE 053100 1023 CAMPBELL B910 MELBOURNE 053100 1024 CAMPBELL B910 MELBOURNE 053100 1025 CAMPBELL C418 FT THOMAS R CAMPBELL C419 FT THOMAS S CAMPBELL C503 SOUTHGATE C CAMPBELL C601 HIGHLAND HTS A 052900 3006 CAMPBELL C603 HIGHLAND HTS C 052900 3010 0102 CAMPBELL C603 HIGHLAND HTS C 052900 3011

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 68, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 68, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 68, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 106, effective August 23, 2013.

5.269. Sixty-ninth Representative District.

The Sixty-ninth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT BOONE B116 GREENVIEW 070312 2002 BOONE B116 GREENVIEW 070312 2003 BOONE B116 GREENVIEW 070312 2004 0202 BOONE B116 GREENVIEW 070312 2006 BOONE B116 GREENVIEW 070312 2016 BOONE B116 GREENVIEW 070312 2017 BOONE C124 FLORENCE #1 BOONE C125 FLORENCE #2 BOONE C126 FLORENCE #3 BOONE C127 FLORENCE #4 BOONE C128 FLORENCE #5 BOONE C129 FLORENCE #6 BOONE C130 FLORENCE #7 BOONE C131 FLORENCE #8 BOONE C132 FLORENCE #9 BOONE C133 FLORENCE #10 BOONE C136 FLORENCE #13 KENTON B103 CRESTVIEW #1 064500 1003 KENTON B103 CRESTVIEW #1 064500 1004 KENTON B103 CRESTVIEW #1 064500 1005 KENTON B103 CRESTVIEW #1 064500 1006 KENTON B103 CRESTVIEW #1 064500 1007 KENTON B103 CRESTVIEW #1 064500 1008 KENTON B103 CRESTVIEW #1 064500 1009 KENTON B103 CRESTVIEW #1 064500 1010 KENTON B103 CRESTVIEW #1 064500 1011 KENTON B103 CRESTVIEW #1 064500 1012 KENTON B103 CRESTVIEW #1 064500 1013 KENTON B103 CRESTVIEW #1 064500 1022 KENTON B103 CRESTVIEW #1 064500 1026 KENTON B103 CRESTVIEW #1 064500 1027 KENTON B104 CRESTVIEW #2 064100 3047 KENTON B104 CRESTVIEW #2 064600 2002 KENTON B104 CRESTVIEW #2 064600 2004 KENTON B104 CRESTVIEW #2 064600 2005 KENTON B104 CRESTVIEW #2 064600 2011 KENTON B104 CRESTVIEW #2 064600 2012 KENTON B104 CRESTVIEW #2 064600 2013 KENTON B104 CRESTVIEW #2 064600 2014 KENTON B104 CRESTVIEW #2 064600 2015 KENTON B104 CRESTVIEW #2 064600 2017 KENTON B104 CRESTVIEW #2 064600 2020 KENTON B104 CRESTVIEW #2 064600 2021 KENTON B104 CRESTVIEW #2 064600 2022 KENTON B104 CRESTVIEW #2 064600 2023 KENTON B104 CRESTVIEW #2 064600 2027 KENTON B104 CRESTVIEW #2 064600 2028 KENTON B104 CRESTVIEW #2 064600 2030 KENTON B104 CRESTVIEW #2 064600 2031 KENTON B104 CRESTVIEW #2 064600 2032 KENTON B104 CRESTVIEW #2 064600 2033 KENTON B104 CRESTVIEW #2 064600 2034 KENTON B104 CRESTVIEW #2 064600 2035 KENTON B104 CRESTVIEW #2 064600 2036 KENTON B104 CRESTVIEW #2 064600 2037 KENTON B104 CRESTVIEW #2 064600 2038 KENTON B104 CRESTVIEW #2 064600 2039 KENTON B104 CRESTVIEW #2 064600 2040 KENTON B106 EDGEWOOD #1 064500 3037 0102 KENTON C103 ELSMERE #1 KENTON C104 ELSMERE #2 KENTON C105 ELSMERE #3 KENTON C106 ELSMERE #4 KENTON C107 ERLANGER #1 KENTON C108 ERLANGER #2 KENTON C109 ERLANGER #3 KENTON C110 ERLANGER #4 KENTON C111 ERLANGER #5 KENTON C112 ERLANGER #6 KENTON C113 ERLANGER #7 KENTON C114 ERLANGER #8 KENTON C115 ERLANGER #9 KENTON C116 FT. MITCHELL #2 064700 2004 0102 KENTON C116 FT. MITCHELL #2 064700 2005 KENTON C116 FT. MITCHELL #2 064700 2006 KENTON C116 FT. MITCHELL #2 064700 2007 KENTON C116 FT. MITCHELL #2 064700 2008 KENTON C116 FT. MITCHELL #2 064700 2009 KENTON C116 FT. MITCHELL #2 064700 2011 0202 KENTON C116 FT. MITCHELL #2 064700 2014 KENTON C116 FT. MITCHELL #2 064700 2021 KENTON C116 FT. MITCHELL #2 064700 2022 KENTON C116 FT. MITCHELL #2 064700 2023 KENTON C116 FT. MITCHELL #2 064700 2024 KENTON C116 FT. MITCHELL #2 064700 2025 KENTON C118 FT. MITCHELL #4 KENTON C120 FT. MITCHELL #6 KENTON C127 LAKESIDE #1 064600 1009 0102 KENTON C127 LAKESIDE #1 064600 1012 KENTON C127 LAKESIDE #1 064700 3031 KENTON C127 LAKESIDE #1 064700 3032 KENTON C129 LAKESIDE #3 KENTON C138 CRESCENT SPRINGS #3 064400 1000 KENTON C138 CRESCENT SPRINGS #3 064400 1001 KENTON C138 CRESCENT SPRINGS #3 064400 1002 KENTON C138 CRESCENT SPRINGS #3 064400 1003 KENTON C138 CRESCENT SPRINGS #3 064400 1009 KENTON C138 CRESCENT SPRINGS #3 064400 1056 KENTON C138 CRESCENT SPRINGS #3 064400 1057 KENTON C138 CRESCENT SPRINGS #3 064400 1058 KENTON C138 CRESCENT SPRINGS #3 064400 1059 KENTON C138 CRESCENT SPRINGS #3 064400 1068 KENTON C138 CRESCENT SPRINGS #3 064600 2018 KENTON C138 CRESCENT SPRINGS #3 064600 2019 KENTON C138 CRESCENT SPRINGS #3 064600 2029 KENTON C139 ELSMERE #5 KENTON C141 RICHARDSON #1

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 69, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 69, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 69, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 107, effective August 23, 2013.

5.270. Seventieth Representative District.

The Seventieth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT BRACKEN FLEMING MASON ROBERTSON

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 70, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 70, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 70, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 108, effective August 23, 2013.

5.271. Seventy-first Representative District.

The Seventy-first Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT GARRARD MADISON B106 N. WHITE HALL/D. BOONE #11 MADISON B110 FOREST HILL #30 MADISON B111 NEWBY #31 MADISON B112 VALLEY VIEW #32 MADISON B118 S. WHITE HALL/D. BOONE #11A MADISON D108 SOUTH RICHMOND #6B 010800 3051 MADISON D108 SOUTH RICHMOND #6B 010800 3052 MADISON D108 SOUTH RICHMOND #6B 010800 3054 MADISON D108 SOUTH RICHMOND #6B 010800 3058 MADISON D108 SOUTH RICHMOND #6B 010800 3078 MADISON D108 SOUTH RICHMOND #6B 010800 3079 MADISON D108 SOUTH RICHMOND #6B 010800 3080 MADISON D110 MENELAUS TODD #24 011200 1024 MADISON D110 MENELAUS TODD #24 011400 1000 MADISON D110 MENELAUS TODD #24 011400 1001 MADISON D110 MENELAUS TODD #24 011400 1002 MADISON D110 MENELAUS TODD #24 011400 1003 MADISON D110 MENELAUS TODD #24 011400 1004 MADISON D110 MENELAUS TODD #24 011400 1005 MADISON D110 MENELAUS TODD #24 011400 1006 MADISON D110 MENELAUS TODD #24 011400 1007 MADISON D110 MENELAUS TODD #24 011400 1008 MADISON D110 MENELAUS TODD #24 011400 1009 MADISON D110 MENELAUS TODD #24 011400 1010 MADISON D110 MENELAUS TODD #24 011400 1011 MADISON D110 MENELAUS TODD #24 011400 1012 MADISON D110 MENELAUS TODD #24 011400 1013 MADISON D110 MENELAUS TODD #24 011400 1023 MADISON D110 MENELAUS TODD #24 011400 1024 MADISON D110 MENELAUS TODD #24 011400 1025 MADISON D110 MENELAUS TODD #24 011400 1026 MADISON D110 MENELAUS TODD #24 011400 1027 MADISON D110 MENELAUS TODD #24 011400 1028 MADISON D110 MENELAUS TODD #24 011400 1034 MADISON D110 MENELAUS TODD #24 011400 1047 MADISON D110 MENELAUS TODD #24 011400 1048 MADISON D110 MENELAUS TODD #24 011400 1054 MADISON D110 MENELAUS TODD #24 011400 2014 MADISON D110 MENELAUS TODD #24 011400 2015 MADISON D110 MENELAUS TODD #24 011400 2016 MADISON D110 MENELAUS TODD #24 011400 2017 MADISON D110 MENELAUS TODD #24 011400 2018 MADISON D110 MENELAUS TODD #24 011400 2019 MADISON D110 MENELAUS TODD #24 011400 2020 MADISON D110 MENELAUS TODD #24 011400 2021 MADISON D110 MENELAUS TODD #24 011400 2023 MADISON D110 MENELAUS TODD #24 011400 2024 MADISON D110 MENELAUS TODD #24 011400 2025 MADISON D110 MENELAUS TODD #24 011400 2026 MADISON D110 MENELAUS TODD #24 011400 2027 MADISON D110 MENELAUS TODD #24 011400 2028 MADISON D110 MENELAUS TODD #24 011400 2029 MADISON D110 MENELAUS TODD #24 011400 2030 MADISON D110 MENELAUS TODD #24 011400 2031 MADISON D110 MENELAUS TODD #24 011400 2032 MADISON D110 MENELAUS TODD #24 011400 2037 MADISON D111 BURNAM-HIGH POINT #27 010800 2087 0202 MADISON D111 BURNAM-HIGH POINT #27 010800 2088 0102 MADISON D111 BURNAM-HIGH POINT #27 010800 2089 MADISON D111 BURNAM-HIGH POINT #27 010800 2097 0102 MADISON D111 BURNAM-HIGH POINT #27 010800 2098 0202 MADISON D111 BURNAM-HIGH POINT #27 010800 2104 MADISON D111 BURNAM-HIGH POINT #27 010800 2105 MADISON D111 BURNAM-HIGH POINT #27 010800 2106 0102 MADISON D111 BURNAM-HIGH POINT #27 010800 2107 MADISON D111 BURNAM-HIGH POINT #27 010800 2108 MADISON D111 BURNAM-HIGH POINT #27 010800 2109 MADISON D111 BURNAM-HIGH POINT #27 010800 2110 MADISON D111 BURNAM-HIGH POINT #27 010800 2111 MADISON D111 BURNAM-HIGH POINT #27 010800 2112 MADISON D111 BURNAM-HIGH POINT #27 010800 2113 MADISON D111 BURNAM-HIGH POINT #27 010800 3045 MADISON D111 BURNAM-HIGH POINT #27 010800 3046 MADISON D111 BURNAM-HIGH POINT #27 010800 3047 MADISON D111 BURNAM-HIGH POINT #27 010800 3048 MADISON D111 BURNAM-HIGH POINT #27 010800 3053 MADISON D111 BURNAM-HIGH POINT #27 010800 3055 MADISON D111 BURNAM-HIGH POINT #27 010800 3056 MADISON D111 BURNAM-HIGH POINT #27 010800 3057 MADISON D111 BURNAM-HIGH POINT #27 010800 3059 MADISON D111 BURNAM-HIGH POINT #27 010800 3060 MADISON D111 BURNAM-HIGH POINT #27 010800 3061 MADISON D111 BURNAM-HIGH POINT #27 010800 3062 MADISON D111 BURNAM-HIGH POINT #27 010800 3063 MADISON D111 BURNAM-HIGH POINT #27 010800 3064 MADISON D111 BURNAM-HIGH POINT #27 010800 3065 MADISON D111 BURNAM-HIGH POINT #27 010800 3066 MADISON D111 BURNAM-HIGH POINT #27 010800 3071 MADISON D111 BURNAM-HIGH POINT #27 010800 3072 MADISON D111 BURNAM-HIGH POINT #27 010800 3073 MADISON D111 BURNAM-HIGH POINT #27 010800 3074 MADISON D111 BURNAM-HIGH POINT #27 010800 3075 MADISON D111 BURNAM-HIGH POINT #27 010800 3076 MADISON D111 BURNAM-HIGH POINT #27 010800 3077 MADISON D111 BURNAM-HIGH POINT #27 010800 3081 MADISON D111 BURNAM-HIGH POINT #27 010800 3082 MADISON D111 BURNAM-HIGH POINT #27 010800 3083 MADISON D111 BURNAM-HIGH POINT #27 010800 3084 MADISON D111 BURNAM-HIGH POINT #27 010800 3085 MADISON D111 BURNAM-HIGH POINT #27 010800 3088 MADISON D111 BURNAM-HIGH POINT #27 010800 3090 MADISON D111 BURNAM-HIGH POINT #27 010901 1089 MADISON D111 BURNAM-HIGH POINT #27 010901 1090 MADISON D111 BURNAM-HIGH POINT #27 010902 1101 MADISON D111 BURNAM-HIGH POINT #27 011400 1014 MADISON D111 BURNAM-HIGH POINT #27 011400 1015 MADISON D111 BURNAM-HIGH POINT #27 011400 1016 MADISON D111 BURNAM-HIGH POINT #27 011400 1017 MADISON D111 BURNAM-HIGH POINT #27 011400 1018 MADISON D111 BURNAM-HIGH POINT #27 011400 1019 MADISON D111 BURNAM-HIGH POINT #27 011400 1020 MADISON D111 BURNAM-HIGH POINT #27 011400 1021 MADISON D111 BURNAM-HIGH POINT #27 011400 1022 MADISON D111 BURNAM-HIGH POINT #27 011400 1029 MADISON D111 BURNAM-HIGH POINT #27 011400 1030 MADISON D111 BURNAM-HIGH POINT #27 011400 1031 MADISON D111 BURNAM-HIGH POINT #27 011400 1032 MADISON D111 BURNAM-HIGH POINT #27 011400 1033 MADISON D111 BURNAM-HIGH POINT #27 011400 1035 MADISON D111 BURNAM-HIGH POINT #27 011400 1036 MADISON D111 BURNAM-HIGH POINT #27 011400 1037 MADISON D111 BURNAM-HIGH POINT #27 011400 1038 MADISON D111 BURNAM-HIGH POINT #27 011400 1039 MADISON D111 BURNAM-HIGH POINT #27 011400 1040 MADISON D111 BURNAM-HIGH POINT #27 011400 1041 MADISON D111 BURNAM-HIGH POINT #27 011400 1042 MADISON D111 BURNAM-HIGH POINT #27 011400 1049 MADISON D111 BURNAM-HIGH POINT #27 011400 1050 MADISON D111 BURNAM-HIGH POINT #27 011400 1051 MADISON D111 BURNAM-HIGH POINT #27 011400 1052 MADISON D111 BURNAM-HIGH POINT #27 011400 1053 MADISON D111 BURNAM-HIGH POINT #27 011400 1063 MADISON D111 BURNAM-HIGH POINT #27 011400 1068 MADISON D111 BURNAM-HIGH POINT #27 011400 1069 MADISON D112 TEVIS-COTTONBURG-POOSEY #28 ROCKCASTLE

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 71, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 71, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 71, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 109, effective August 23, 2013.

5.272. Seventy-second Representative District.

The Seventy-second Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT BATH BOURBON FAYETTE A104 BELL SCHOOL HOUSE 003701 2016 0202 FAYETTE A104 BELL SCHOOL HOUSE 003701 2037 FAYETTE A104 BELL SCHOOL HOUSE 003701 2038 FAYETTE A104 BELL SCHOOL HOUSE 003704 2000 FAYETTE A104 BELL SCHOOL HOUSE 003704 2001 FAYETTE A104 BELL SCHOOL HOUSE 003704 2002 FAYETTE A104 BELL SCHOOL HOUSE 003704 2003 FAYETTE A104 BELL SCHOOL HOUSE 003704 2004 FAYETTE A104 BELL SCHOOL HOUSE 003704 2005 FAYETTE A104 BELL SCHOOL HOUSE 003704 2006 FAYETTE A104 BELL SCHOOL HOUSE 003704 2007 FAYETTE A104 BELL SCHOOL HOUSE 003704 2008 FAYETTE A104 BELL SCHOOL HOUSE 003704 2034 FAYETTE A108 DONERAIL FAYETTE A116 TRAILSIDE FAYETTE A175 HORSE PARK FAYETTE C154 MAN O WAR FAYETTE C159 SHANDON PARK NICHOLAS

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 72, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 72, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 72, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 110, effective August 23, 2013.

5.273. Seventy-third Representative District.

The Seventy-third Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT CLARK MADISON C105 RED HOUSE #12 MADISON C106 MCCREARY #13 MADISON C108 COLLEGE HILL #15 MADISON C111 MOBERLY #33 MADISON D116 ARMY DEPOT

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 73, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 73, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 73, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 111, effective August 23, 2013.

5.274. Seventy-fourth Representative District.

The Seventy-fourth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT MENIFEE MONTGOMERY POWELL

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 74, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 74, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 74, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 112, effective August 23, 2013.

5.275. Seventy-fifth Representative District.

The Seventy-fifth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT FAYETTE A114 GIBSON PARK FAYETTE A117 HAMPTON COURT FAYETTE A132 PINE MEADOWS FAYETTE A133 PRESTON INN FAYETTE A136 SKYCREST FAYETTE A146 TRIANGLE PARK FAYETTE A151 CLAYS MILL FAYETTE A156 PERSHING FAYETTE A163 FAIRGROUNDS FAYETTE A166 TWIN OAKS FAYETTE A167 PASADENA FAYETTE A173 IMPERIAL FAYETTE A177 PHOENIX PARK FAYETTE A181 HEADLEY GREEN FAYETTE A184 BUNKER FAYETTE A185 LAWRENCE FAYETTE A186 TOWERS FAYETTE B102 BARKLEY FAYETTE B113 GOODRICH FAYETTE B114 HILL FAYETTE B118 LAFAYETTE FAYETTE B123 ECTON PARK FAYETTE B130 OPEN GATES FAYETTE B132 PICADOME FAYETTE B135 SEVEN PARKS FAYETTE B138 SHADY LANE FAYETTE B159 SOUTHVIEW FAYETTE B182 MONTCLAIR FAYETTE C103 ASHLAND AVENUE FAYETTE C105 AYLESFORD FAYETTE C115 CLIFTON FAYETTE C122 ELLERSLIE FAYETTE C128 HOLLYWOOD FAYETTE C134 MT VERNON FAYETTE C142 WOODLAND

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 75, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 75, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 75, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 113, effective August 23, 2013.

5.276. Seventy-sixth Representative District.

The Seventy-sixth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT FAYETTE A111 FAIRLAWN FAYETTE A134 RADCLIFFE 003102 2012 FAYETTE A134 RADCLIFFE 003102 2014 FAYETTE A134 RADCLIFFE 003102 2015 FAYETTE A134 RADCLIFFE 003102 2016 FAYETTE A168 BLUE ACRES FAYETTE A169 CASTLEWOOD FAYETTE A170 MEADOW LANE FAYETTE A171 NORTHERN FAYETTE A174 ARLINGTON FAYETTE B139 SHRINE FAYETTE B151 BLAIRMORE FAYETTE C109 BRYAN STATION FAYETTE C113 CHEVY CHASE FAYETTE C118 DEEP SPRINGS FAYETTE C120 DUKE FAYETTE C121 EASTLAND 003300 1012 FAYETTE C121 EASTLAND 003300 2016 FAYETTE C121 EASTLAND 003908 1020 FAYETTE C121 EASTLAND 003908 1021 FAYETTE C121 EASTLAND 003909 1002 FAYETTE C121 EASTLAND 003909 1005 FAYETTE C121 EASTLAND 003909 1007 0202 FAYETTE C121 EASTLAND 003909 1008 FAYETTE C121 EASTLAND 003909 1009 0102 FAYETTE C121 EASTLAND 003909 1010 FAYETTE C121 EASTLAND 003909 1011 0202 FAYETTE C124 FONTAINE FAYETTE C125 HELM FAYETTE C126 KINGSWOOD FAYETTE C127 HERMITAGE FAYETTE C129 IDLE HOUR FAYETTE C130 JULIA R EWAN FAYETTE C137 ROOKWOOD FAYETTE C138 VICTORY FAYETTE C140 WALTON FAYETTE C143 WOODSPOINT FAYETTE C144 ALSAB FAYETTE C153 KINGSTON FAYETTE C155 MARY TODD FAYETTE C157 RICHMOND ROAD FAYETTE C165 CRESTVIEW FAYETTE C167 RIO DOSA FAYETTE C170 BRECKINRIDGE FAYETTE C185 NORTH ELKHORN FAYETTE C189 SADDLEBROOK FAYETTE C193 SHEFFIELD PLACE 003906 1021 FAYETTE C193 SHEFFIELD PLACE 003906 1022 FAYETTE C193 SHEFFIELD PLACE 003906 1033 FAYETTE C195 LIBERTY STATION FAYETTE C196 MAPLELEAF FAYETTE C201 TIMBER CREEK FAYETTE C204 HORSESHOE FAYETTE C205 CRYSTAL FALLS FAYETTE C207 NORTH POINTE FAYETTE C211 BILOXI FAYETTE C213 CHATSWORTH FAYETTE C219 MARKET GARDEN FAYETTE C221 RIDGEBROOK FAYETTE C222 ROSEWOOD FAYETTE C223 WILKES RUN FAYETTE C226 BURKEWOOD FAYETTE C227 FORTUNE HILL FAYETTE C234 CASSIDY

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 76, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 76, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 76, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 114, effective August 23, 2013.

5.277. Seventy-seventh Representative District.

The Seventy-seventh Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT FAYETTE A102 BARKER FAYETTE A106 CARDINAL VALLEY FAYETTE A109 DOUGLAS WASHINGTON FAYETTE A115 GREEN ACRES FAYETTE A120 JULIUS MARKS FAYETTE A126 MARLBORO FAYETTE A128 MEADOWTHORPE FAYETTE A130 OAKWOOD FAYETTE A131 OXFORD FAYETTE A134 RADCLIFFE 003102 1016 FAYETTE A134 RADCLIFFE 003102 1017 FAYETTE A134 RADCLIFFE 003102 1018 FAYETTE A134 RADCLIFFE 003102 1019 FAYETTE A134 RADCLIFFE 003102 2010 FAYETTE A134 RADCLIFFE 003102 2011 FAYETTE A135 ST MARTINS FAYETTE A140 VERSAILLES ROAD FAYETTE A143 WEST MAIN FAYETTE A144 WINBURN FAYETTE A148 ALABAMA FAYETTE A149 ASPENDALE FAYETTE A150 CAMPSIE FAYETTE A152 HIGHLANDS FAYETTE A155 OHIO FAYETTE A160 MANSION FAYETTE A161 COOLAVIN FAYETTE A164 HOLLOW CREEK FAYETTE A165 GRIFFIN GATE FAYETTE A172 WARFIELD PLACE FAYETTE A179 VALLEY FARM FAYETTE A183 SILVER CREEK FAYETTE A190 GREENWAY FAYETTE A191 HOPEWELL PARK FAYETTE A194 MAJESTIC VIEW FAYETTE A195 PRESCOTT FAYETTE A197 VALLEY BROOK FAYETTE A199 FERNDALE FAYETTE A200 RED CLOVER FAYETTE A201 WINDING OAK FAYETTE A202 WEST HAMPTON FAYETTE C121 EASTLAND 001500 2011 0102 FAYETTE C121 EASTLAND 001500 2015 0102 FAYETTE C121 EASTLAND 001500 2016 0102 FAYETTE C121 EASTLAND 001600 1000 0102 FAYETTE C121 EASTLAND 001600 1007 0202 FAYETTE C121 EASTLAND 001600 1015 0202 FAYETTE C121 EASTLAND 001600 1017 0202 FAYETTE C121 EASTLAND 001600 1018 0102 FAYETTE C121 EASTLAND 001600 1020 0202 FAYETTE C121 EASTLAND 003202 3004 FAYETTE C121 EASTLAND 003202 3007 0202 FAYETTE C121 EASTLAND 003300 1006 0202 FAYETTE C121 EASTLAND 003300 1014 FAYETTE C121 EASTLAND 003300 1015 FAYETTE C121 EASTLAND 003909 1001 0102 FAYETTE C121 EASTLAND 003909 1003 FAYETTE C121 EASTLAND 003909 1004 FAYETTE C132 LIBERTY HEIGHTS FAYETTE C148 DELAWARE

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 77, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 77, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 77, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 115, effective August 23, 2013.

5.278. Seventy-eighth Representative District.

The Seventy-eighth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT HARRISON PENDLETON SCOTT D111 WEST OXFORD SCOTT D113 EAST OXFORD 040302 1000 SCOTT D113 EAST OXFORD 040303 1005 SCOTT D113 EAST OXFORD 040303 1034 SCOTT D113 EAST OXFORD 040303 1036 SCOTT D113 EAST OXFORD 040303 1038 SCOTT D113 EAST OXFORD 040303 1075 SCOTT D113 EAST OXFORD 040400 2079 SCOTT D113 EAST OXFORD 040400 2081 SCOTT D113 EAST OXFORD 040400 2082 SCOTT D113 EAST OXFORD 040400 2083 SCOTT D113 EAST OXFORD 040400 2084 SCOTT D113 EAST OXFORD 040400 2085 SCOTT D113 EAST OXFORD 040400 2086 SCOTT D113 EAST OXFORD 040400 2087 SCOTT D113 EAST OXFORD 040400 2088 SCOTT D113 EAST OXFORD 040400 2089 SCOTT D113 EAST OXFORD 040400 2090 SCOTT D113 EAST OXFORD 040400 2091 SCOTT D113 EAST OXFORD 040400 2092 SCOTT D113 EAST OXFORD 040400 2093 SCOTT D113 EAST OXFORD 040400 2094 SCOTT D113 EAST OXFORD 040400 2098 SCOTT D113 EAST OXFORD 040400 2099 SCOTT D113 EAST OXFORD 040400 2100 SCOTT D113 EAST OXFORD 040400 2101 SCOTT D113 EAST OXFORD 040400 2105 SCOTT D113 EAST OXFORD 040400 2106 SCOTT D113 EAST OXFORD 040400 2113 SCOTT D113 EAST OXFORD 040400 2114 SCOTT D113 EAST OXFORD 040400 2115 SCOTT E118 NORTH COURTHOUSE SCOTT E120 SOUTH COURTHOUSE SCOTT E124 GARTH SCHOOL SCOTT F119 ROYAL SPRINGS SCOTT F121 SOUTH BROADWAY SCOTT F125 GEORGETOWN MIDDLE SCHOOL

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 78, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 78, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 78, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 116, effective August 23, 2013.

5.279. Seventy-ninth Representative District.

The Seventy-ninth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT FAYETTE B105 BROOKHAVEN FAYETTE B108 DEERFIELD FAYETTE B110 FAIRWAY FAYETTE B111 GAINESWAY FAYETTE B112 GLENDOVER FAYETTE B119 LAKETOWER FAYETTE B120 LANSDOWNE FAYETTE B121 LEAWOOD FAYETTE B125 MALABU FAYETTE B127 MERRICK FAYETTE B128 CHINOE FAYETTE B133 CEDAR RUN FAYETTE B137 SHADELAND FAYETTE B140 SOUTHEASTERN HILLS FAYETTE B143 TATES CREEK FAYETTE B147 ZANDALE FAYETTE B152 EDGEWATER FAYETTE B155 ASCOT FAYETTE B157 KIRKLEVINGTON FAYETTE B158 PARK HILLS FAYETTE B165 OAKS FAYETTE B166 LAKEVIEW FAYETTE B167 GRAY HAWK FAYETTE B168 MONTAVESTA FAYETTE B174 WHISPERING HILLS FAYETTE B181 TABORLAKE FAYETTE B188 CASTLEGATE FAYETTE B189 KITTIWAKE FAYETTE B190 LAREDO FAYETTE B195 WALDEN GROVE FAYETTE B197 AQUEDUCT FAYETTE B211 RHODORA RIDGE FAYETTE C102 BARREN RIVER 003407 1012 FAYETTE C102 BARREN RIVER 003407 1013 FAYETTE C102 BARREN RIVER 003407 1014 FAYETTE C102 BARREN RIVER 003407 1018 FAYETTE C150 WINTER GARDEN FAYETTE C151 COVE LAKE FAYETTE C156 PATCHEN VILLAGE FAYETTE C161 TATESBROOK FAYETTE C162 NIAGARA FAYETTE C171 GROVES POINT FAYETTE C183 MILLCREEK FAYETTE C186 OLD FARM FAYETTE C188 STEPHEN FOSTER FAYETTE C191 PLAINVIEW FAYETTE C212 BROOKEWIND FAYETTE C220 PARK PLACE

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 79, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 79, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 79, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 117, effective August 23, 2013.

5.280. Eightieth Representative District.

The Eightieth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT LINCOLN PULASKI A101 SOMERSET 5B PULASKI A102 SALINE NORTH PULASKI A105 SOMERSET #3B PULASKI B101 GIRDLER #12 PULASKI B103 ANSEL #21 PULASKI B106 BUNCOMBE #24 PULASKI B107 SOMERSET #1 PULASKI B108 SOMERSET #3A PULASKI B109 MT. ZION #47 PULASKI B110 EUBANK #25 PULASKI B111 ESTESBURG #26 PULASKI C101 SOMERSET #2 PULASKI C103 SOMERSET #4A PULASKI C104 SOMERSET #4B PULASKI C107 SOMERSET #6 PULASKI D101 SOMERSET #5A PULASKI D108 FERGUSON #8 PULASKI D113 SOMERSET #5E PULASKI D114 SOMERSET #4C

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 80, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 80, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 80, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 118, effective August 23, 2013.

5.281. Eighty-first Representative District.

The Eighty-first Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT MADISON A102 EAST BEREA #21 MADISON A103 GAY #21A MADISON A104 NORTH BEREA #21B MADISON B102 N. RICHMOND #3A MADISON B103 BRECK #4 MADISON B104 ROSEDALE #5 MADISON B105 NORTH CHENAULT #10 MADISON B113 WEST RICHMOND #34 MADISON B114 COLLEGE #35 MADISON B115 GREENWAY #36 MADISON B117 SOUTH CHENAULT #10A MADISON B119 N. RICHMOND #3B MADISON B120 N. RICHMOND #3C MADISON B122 KILLARNEY #34A MADISON C101 COURT HOUSE #1 MADISON C102 CITY HALL #2 MADISON C104 DILLINGHAM #9 MADISON C107 KAVANAUGH #14 MADISON C110 EAST RICHMOND #26 MADISON C112 CENTRAL NO. 37 MADISON C113 WATER TOWER #3 MADISON C114 TELFORD #7 MADISON D101 EASTERN #6 MADISON D102 CAMPUS #6A MADISON D103 RIDGEHAVEN #39 MADISON D105 KINGSTON #18 010902 1058 0202 MADISON D106 SOUTH ROBINSON #41 MADISON D107 DUNCANNON #25 MADISON D108 SOUTH RICHMOND #6B 010300 3009 0102 MADISON D108 SOUTH RICHMOND #6B 010300 3010 MADISON D108 SOUTH RICHMOND #6B 010300 3011 MADISON D108 SOUTH RICHMOND #6B 010300 3013 MADISON D108 SOUTH RICHMOND #6B 010300 3014 MADISON D108 SOUTH RICHMOND #6B 010300 3015 MADISON D108 SOUTH RICHMOND #6B 010300 3016 MADISON D108 SOUTH RICHMOND #6B 010300 3017 MADISON D108 SOUTH RICHMOND #6B 010300 3018 MADISON D108 SOUTH RICHMOND #6B 010300 3029 MADISON D108 SOUTH RICHMOND #6B 010300 3036 MADISON D108 SOUTH RICHMOND #6B 010300 3037 MADISON D108 SOUTH RICHMOND #6B 010300 3038 MADISON D108 SOUTH RICHMOND #6B 010300 3039 MADISON D108 SOUTH RICHMOND #6B 010300 3040 MADISON D108 SOUTH RICHMOND #6B 010800 3087 MADISON D108 SOUTH RICHMOND #6B 010901 1001 MADISON D108 SOUTH RICHMOND #6B 010901 1009 MADISON D108 SOUTH RICHMOND #6B 010901 1010 MADISON D108 SOUTH RICHMOND #6B 010901 1011 MADISON D108 SOUTH RICHMOND #6B 010901 1014 MADISON D108 SOUTH RICHMOND #6B 010901 1015 MADISON D108 SOUTH RICHMOND #6B 010901 1017 MADISON D108 SOUTH RICHMOND #6B 010901 1018 MADISON D108 SOUTH RICHMOND #6B 010901 1019 MADISON D108 SOUTH RICHMOND #6B 010901 1020 MADISON D108 SOUTH RICHMOND #6B 010901 1064 MADISON D108 SOUTH RICHMOND #6B 010901 1065 MADISON D108 SOUTH RICHMOND #6B 010901 1066 MADISON D108 SOUTH RICHMOND #6B 010901 1067 MADISON D108 SOUTH RICHMOND #6B 010901 1068 MADISON D108 SOUTH RICHMOND #6B 010901 1069 MADISON D108 SOUTH RICHMOND #6B 010901 1070 MADISON D108 SOUTH RICHMOND #6B 010901 1072 MADISON D108 SOUTH RICHMOND #6B 010901 1073 MADISON D108 SOUTH RICHMOND #6B 010901 1074 MADISON D108 SOUTH RICHMOND #6B 010901 1075 MADISON D108 SOUTH RICHMOND #6B 010901 1079 MADISON D108 SOUTH RICHMOND #6B 010901 1084 MADISON D108 SOUTH RICHMOND #6B 010901 1088 MADISON D108 SOUTH RICHMOND #6B 010901 1106 MADISON D108 SOUTH RICHMOND #6B 010902 1052 MADISON D108 SOUTH RICHMOND #6B 010902 1053 MADISON D108 SOUTH RICHMOND #6B 010902 1054 MADISON D108 SOUTH RICHMOND #6B 010902 1055 MADISON D108 SOUTH RICHMOND #6B 010902 1056 MADISON D108 SOUTH RICHMOND #6B 010902 1058 0102 MADISON D108 SOUTH RICHMOND #6B 010902 1059 MADISON D108 SOUTH RICHMOND #6B 010902 1060 MADISON D108 SOUTH RICHMOND #6B 010902 1061 MADISON D108 SOUTH RICHMOND #6B 010902 1062 MADISON D108 SOUTH RICHMOND #6B 010902 1063 MADISON D108 SOUTH RICHMOND #6B 010902 1064 MADISON D108 SOUTH RICHMOND #6B 010902 1065 MADISON D108 SOUTH RICHMOND #6B 010902 1066 MADISON D108 SOUTH RICHMOND #6B 010902 1070 MADISON D108 SOUTH RICHMOND #6B 010902 1078 MADISON D108 SOUTH RICHMOND #6B 010902 1079 MADISON D108 SOUTH RICHMOND #6B 010902 1080 MADISON D108 SOUTH RICHMOND #6B 010902 1081 MADISON D108 SOUTH RICHMOND #6B 010902 1082 MADISON D108 SOUTH RICHMOND #6B 010902 1083 MADISON D108 SOUTH RICHMOND #6B 010902 1084 MADISON D108 SOUTH RICHMOND #6B 010902 1086 MADISON D108 SOUTH RICHMOND #6B 010902 1088 0103 MADISON D108 SOUTH RICHMOND #6B 010902 1094 MADISON D108 SOUTH RICHMOND #6B 010902 1095 MADISON D108 SOUTH RICHMOND #6B 010902 1096 MADISON D108 SOUTH RICHMOND #6B 010902 1098 0202 MADISON D108 SOUTH RICHMOND #6B 010902 1102 MADISON D108 SOUTH RICHMOND #6B 010902 1103 MADISON D108 SOUTH RICHMOND #6B 010902 1104 MADISON D108 SOUTH RICHMOND #6B 010902 1105 MADISON D108 SOUTH RICHMOND #6B 010902 1106 MADISON D108 SOUTH RICHMOND #6B 010902 1107 MADISON D108 SOUTH RICHMOND #6B 010902 1108 MADISON D108 SOUTH RICHMOND #6B 010902 1109 MADISON D108 SOUTH RICHMOND #6B 010902 1110 MADISON D108 SOUTH RICHMOND #6B 010902 1111 MADISON D108 SOUTH RICHMOND #6B 010902 1112 MADISON D108 SOUTH RICHMOND #6B 010902 1113 MADISON D108 SOUTH RICHMOND #6B 010902 1114 MADISON D108 SOUTH RICHMOND #6B 010902 1115 MADISON D108 SOUTH RICHMOND #6B 010902 1118 MADISON D108 SOUTH RICHMOND #6B 010902 1119 MADISON D108 SOUTH RICHMOND #6B 011200 1018 0102 MADISON D108 SOUTH RICHMOND #6B 011200 1021 0102 MADISON D109 FRANCIS #8 MADISON D110 MENELAUS TODD #24 010901 2036 MADISON D110 MENELAUS TODD #24 011200 1005 MADISON D110 MENELAUS TODD #24 011200 1006 MADISON D110 MENELAUS TODD #24 011200 1007 MADISON D110 MENELAUS TODD #24 011200 1008 MADISON D110 MENELAUS TODD #24 011200 1009 MADISON D110 MENELAUS TODD #24 011200 1010 MADISON D110 MENELAUS TODD #24 011200 1011 MADISON D110 MENELAUS TODD #24 011200 1012 MADISON D110 MENELAUS TODD #24 011200 1013 MADISON D110 MENELAUS TODD #24 011200 1014 MADISON D110 MENELAUS TODD #24 011200 1015 MADISON D110 MENELAUS TODD #24 011200 1016 MADISON D110 MENELAUS TODD #24 011200 1017 MADISON D110 MENELAUS TODD #24 011200 1018 0202 MADISON D110 MENELAUS TODD #24 011200 1019 MADISON D110 MENELAUS TODD #24 011200 1020 MADISON D110 MENELAUS TODD #24 011200 1021 0202 MADISON D110 MENELAUS TODD #24 011200 1023 MADISON D110 MENELAUS TODD #24 011200 1025 MADISON D110 MENELAUS TODD #24 011200 1026 MADISON D110 MENELAUS TODD #24 011200 1027 MADISON D110 MENELAUS TODD #24 011200 1028 MADISON D110 MENELAUS TODD #24 011200 1029 MADISON D110 MENELAUS TODD #24 011200 1030 MADISON D110 MENELAUS TODD #24 011200 1031 MADISON D110 MENELAUS TODD #24 011200 1032 MADISON D110 MENELAUS TODD #24 011200 1033 MADISON D110 MENELAUS TODD #24 011200 1034 MADISON D110 MENELAUS TODD #24 011200 1035 MADISON D110 MENELAUS TODD #24 011200 1036 MADISON D110 MENELAUS TODD #24 011200 1037 MADISON D110 MENELAUS TODD #24 011200 1051 MADISON D110 MENELAUS TODD #24 011200 1063 MADISON D110 MENELAUS TODD #24 011200 1064 MADISON D110 MENELAUS TODD #24 011200 1065 MADISON D110 MENELAUS TODD #24 011200 1066 MADISON D110 MENELAUS TODD #24 011200 1067 MADISON D110 MENELAUS TODD #24 011200 1068 MADISON D110 MENELAUS TODD #24 011200 1069 MADISON D110 MENELAUS TODD #24 011200 1070 MADISON D110 MENELAUS TODD #24 011200 1071 MADISON D110 MENELAUS TODD #24 011200 1072 MADISON D110 MENELAUS TODD #24 011200 1073 MADISON D110 MENELAUS TODD #24 011200 1074 MADISON D110 MENELAUS TODD #24 011200 1075 MADISON D110 MENELAUS TODD #24 011200 1076 MADISON D110 MENELAUS TODD #24 011200 1077 MADISON D110 MENELAUS TODD #24 011200 1078 MADISON D110 MENELAUS TODD #24 011200 1081 MADISON D110 MENELAUS TODD #24 011200 1082 MADISON D110 MENELAUS TODD #24 011200 1083 MADISON D110 MENELAUS TODD #24 011200 1084 MADISON D110 MENELAUS TODD #24 011200 1085 MADISON D110 MENELAUS TODD #24 011200 1086 MADISON D110 MENELAUS TODD #24 011200 1087 MADISON D110 MENELAUS TODD #24 011200 1088 MADISON D110 MENELAUS TODD #24 011200 1095 MADISON D110 MENELAUS TODD #24 011200 1096 MADISON D110 MENELAUS TODD #24 011200 1097 MADISON D110 MENELAUS TODD #24 011200 1100 MADISON D110 MENELAUS TODD #24 011200 1101 MADISON D110 MENELAUS TODD #24 011200 1102 MADISON D110 MENELAUS TODD #24 011200 1103 MADISON D110 MENELAUS TODD #24 011200 1104 MADISON D110 MENELAUS TODD #24 011200 1105 MADISON D110 MENELAUS TODD #24 011200 1106 MADISON D110 MENELAUS TODD #24 011200 1107 MADISON D110 MENELAUS TODD #24 011200 1108 MADISON D110 MENELAUS TODD #24 011200 1109 MADISON D110 MENELAUS TODD #24 011200 1110 MADISON D110 MENELAUS TODD #24 011200 1115 MADISON D110 MENELAUS TODD #24 011200 1116 MADISON D110 MENELAUS TODD #24 011200 1117 MADISON D110 MENELAUS TODD #24 011200 1118 MADISON D110 MENELAUS TODD #24 011200 1119 MADISON D110 MENELAUS TODD #24 011200 1120 MADISON D110 MENELAUS TODD #24 011200 2000 MADISON D110 MENELAUS TODD #24 011200 2001 MADISON D110 MENELAUS TODD #24 011200 2002 MADISON D110 MENELAUS TODD #24 011200 2003 MADISON D110 MENELAUS TODD #24 011200 2006 MADISON D110 MENELAUS TODD #24 011400 1055 MADISON D111 BURNAM HIGH POINT #27 010800 3086 MADISON D111 BURNAM HIGH POINT #27 010901 1080 MADISON D111 BURNAM HIGH POINT #27 010901 1081 MADISON D111 BURNAM HIGH POINT #27 010901 1082 MADISON D111 BURNAM HIGH POINT #27 010901 1083 MADISON D111 BURNAM HIGH POINT #27 010901 1091 MADISON D111 BURNAM HIGH POINT #27 010902 1097 MADISON D113 NORTH CRUTCHER #29 MADISON D114 SOUTH CRUTCHER #29A MADISON D115 DEACON HILLS #38

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 81. effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 81, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 81, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 119, effective August 23, 2013.

5.282. Eighty-second Representative District.

The Eighty-second Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT LAUREL B103 FELTS LAUREL B106 SPRING CUT LAUREL F104 LEVEL GREEN LAUREL F105 KEAVY LAUREL F107 SOUTH LAUREL WHITLEY

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 82, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 82, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 82, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 120, effective August 23, 2013.

5.283. Eighty-third Representative District.

The Eighty-third Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT CLINTON CUMBERLAND PULASKI A103 NANCY #15 PULASKI A104 HARRISON #17 PULASKI A106 FIREBROOK #11F PULASKI A108 SALINE SOUTH PULASKI A112 W NAOMI #44 PULASKI B102 HICKORY NUT #19 PULASKI B112 FALL BRANCH #18 RUSSELL

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 83, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 83, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 83, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 121, effective August 23, 2013.

5.284. Eighty-fourth Representative District.

The Eighty-fourth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT HARLAN A101 HARLAN HARLAN A108 OLD BAXTER HARLAN A109 NEW BAXTER HARLAN A110 PUTNEY HARLAN A111 PINE MOUNTAIN HARLAN A113 COXTON HARLAN B102 AGES HARLAN B104 NORTH EVARTS HARLAN C101 TOTZ HARLAN C102 GREEN MORRIS HARLAN C103 CUMBERLAND CITY HALL HARLAN C104 CUMBERLAND BLACK MOTOR EAST HARLAN C106 BLAIR HARLAN C107 CUMBERLAND NEW YORK HARLAN C109 BENHAM HARLAN D101 ELCOMB HARLAN D102 PANSY HARLAN D103 SUNSHINE HARLAN D104 GRAYS KNOB HARLAN E102 LOYALL PERRY

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 84, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 84, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 84, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 122, effective August 23, 2013.

5.285. Eighty-fifth Representative District.

The Eighty-fifth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT LAUREL A106 SUBLIMITY #2 LAUREL E101 LONDON #5 LAUREL E102 LIBERTY LAUREL E103 COLONY LAUREL E105 HART 970400 1007 LAUREL E105 HART 970400 1024 LAUREL E105 HART 970400 1025 LAUREL E105 HART 970400 1032 LAUREL E105 HART 970400 1034 LAUREL E105 HART 970400 1035 LAUREL E105 HART 970400 1036 LAUREL E105 HART 970400 2072 LAUREL E105 HART 971101 1000 LAUREL E105 HART 971101 1001 LAUREL E105 HART 971101 1002 LAUREL E105 HART 971101 1003 LAUREL E105 HART 971101 1004 LAUREL E105 HART 971101 1005 LAUREL E105 HART 971101 1006 LAUREL E105 HART 971101 1007 LAUREL E105 HART 971101 1008 LAUREL E105 HART 971101 1028 0102 LAUREL E105 HART 971101 1029 LAUREL E105 HART 971101 1030 LAUREL E105 HART 971101 1031 LAUREL E105 HART 971101 1032 LAUREL E105 HART 971101 1034 LAUREL E105 HART 971101 1041 LAUREL E106 HART #2 LAUREL E107 COLONY #2 LAUREL E108 LIBERTY #2 LAUREL F101 CAMPBELL LAUREL F102 COLD HILL LAUREL F103 INDEPENDENCE LAUREL F106 ROCKHOUSE PULASKI B104 SCIENCE HILL #22 PULASKI B105 SCIENCE HILL #23 PULASKI C102 CANEY FORK #13 PULASKI C105 PRICE #27 PULASKI C106 GOODHOPE #28 PULASKI C109 HAZELDELL #29 PULASKI C110 VAUGHT #43 PULASKI C111 CATRON #31 PULASKI C112 DALLAS #45 PULASKI C113 SOMERSET #3C PULASKI D102 RUSH BRANCH #14 PULASKI D103 PARKER #9 PULASKI D104 MARK #30 PULASKI D105 BOURBON EAST #10E PULASKI D106 MAYFIELD #32 PULASKI D107 MT. VICTORY #33 PULASKI D109 COLO #35 PULASKI D110 GILLILAND #40 PULASKI D111 SOMERSET #5C PULASKI E101 BURNSIDE CITY #36 PULASKI E102 NORTH BURNSIDE CITY #36N PULASKI E104 EAST BURNSIDE COUNTY #36E PULASKI E108 GAMBLIN #37 PULASKI E111 BRONSTON #38 PULASKI E112 SLOANS VALLEY #39

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 85, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 85, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 85, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 123, effective August 23, 2013.

5.286. Eighty-sixth Representative District.

The Eighty-sixth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT KNOX LAUREL A101 SUBLIMITY LAUREL A102 CAMPGROUND LAUREL A104 ROUGH CREEK LAUREL A105 STANSBERRY LAUREL A107 LONDON EAST LAUREL A108 ROUGH CREEK #2 LAUREL B101 FARISTON LAUREL B102 LILY LAUREL B104 MCHARGUE LAUREL B105 FARISTON #2

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 86, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 86, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 86, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 124, effective August 23, 2013.

5.287. Eighty-seventh Representative District.

The Eighty-seventh Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT BELL HARLAN A112 BLEDSOE HARLAN B103 VERDA HARLAN B105 SOUTH EVARTS HARLAN B106 BRITTAINS CREEK HARLAN B107 SHIELDS HARLAN B109 KLONDYKE HARLAN C111 LYNCH HARLAN D106 CAWOOD/HIRAM HARLAN D108 SMITH HARLAN D109 CRANKS HARLAN E104 FRESH MEADOWS HARLAN E105 WALLINSHALL HARLAN E106 WALLINS HARLAN E107 COLDIRON HARLAN E108 PATHFORK

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 87, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 87, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 87, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 125, effective August 23, 2013.

5.288. Eighty-eighth Representative District.

The Eighty-eighth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT FAYETTE B169 MT RAINIER FAYETTE B179 FAIRHAVEN FAYETTE B198 BRIDGEMONT FAYETTE B202 PINNACLE FAYETTE B206 ROLLING CREEK FAYETTE B207 FOX HARBOUR FAYETTE B209 CHARWOOD FAYETTE B218 LAURELWOOD FAYETTE B221 MAGNOLIA GARDENS FAYETTE B224 WINDSTAR FAYETTE C102 BARREN RIVER 003407 1010 0202 FAYETTE C102 BARREN RIVER 003407 2025 FAYETTE C114 AUTUMN RIDGE FAYETTE C152 HARTLAND FAYETTE C160 WALNUT HILL FAYETTE C163 GREENBRIER FAYETTE C164 EAST HILLS FAYETTE C173 BUCKHORN FAYETTE C174 CENTURY HILLS FAYETTE C175 EAST LAKE FAYETTE C176 SQUIRE OAK FAYETTE C177 SUMMERHILL FAYETTE C178 PLEASANT GROVE FAYETTE C179 BRANDYWINE FAYETTE C180 BROADMOOR FAYETTE C182 KENESAW VILLAGE FAYETTE C184 MT FORAKER FAYETTE C187 CHILESBURG FAYETTE C190 AMHERST FAYETTE C192 CHETFORD FAYETTE C193 SHEFFIELD PLACE 003906 1023 FAYETTE C193 SHEFFIELD PLACE 003906 1024 FAYETTE C193 SHEFFIELD PLACE 003906 1025 FAYETTE C193 SHEFFIELD PLACE 003906 1026 FAYETTE C193 SHEFFIELD PLACE 003906 1027 FAYETTE C193 SHEFFIELD PLACE 003906 1032 0102 FAYETTE C193 SHEFFIELD PLACE 003908 3005 FAYETTE C194 CHESTNUT HILL FAYETTE C197 MOORELAND FAYETTE C198 MT RUSHMORE FAYETTE C199 WOODFIELD FAYETTE C200 DEER CROSSING FAYETTE C203 GINGERMILL FAYETTE C208 ROTHBURY FAYETTE C209 SHAKER RUN FAYETTE C210 MINT HILL FAYETTE C215 FOUR WYNDS FAYETTE C216 HEARTWOOD FAYETTE C217 JOUETT CREEK FAYETTE C218 LEVI TODD FAYETTE C224 BAY SPRINGS PARK FAYETTE C225 BOONE STATION FAYETTE C228 MANY OAKS PARK FAYETTE C229 RAVEN RUN FAYETTE C230 RED LEAF FAYETTE C231 ROCKMINSTER FAYETTE C232 TURTLE CREEK FAYETTE C233 WALNUT CREEK

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 88, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 88, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 88, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 126, effective August 23, 2013.

5.289. Eighty-ninth Representative District.

The Eighty-ninth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT JACKSON LAUREL C105 MAPLESVILLE LAUREL C109 LONDON #6 LAUREL D101 EAST BERNSTADT #1 LAUREL D102 EAST BERNSTADT #2 LAUREL D103 VIVA LAUREL D104 OAKLEY LAUREL D105 CROSS ROADS LAUREL D106 PITTSBURG LAUREL D107 LONDON #7 LAUREL E105 HART 970400 1006 LAUREL E105 HART 970400 1020 LAUREL E105 HART 970400 1026 LAUREL E105 HART 970400 1027 MADISON A101 BLUE LICK #20 MADISON A105 SOUTH BEREA #21C MADISON A106 WEST BEREA #22 MADISON A107 CLAY #23 MADISON A108 SILVERCREEK #42 MADISON A109 BIG HILL #20A MADISON A110 BOBTOWN-REDLICK #19 MADISON A111 WALKER BRANCH #43 MADISON C115 BRASSFIELD-BEARWALLOW #17 MADISON D104 MAYDE #40 MADISON D105 KINGSTON #18 010901 1000 MADISON D105 KINGSTON #18 010901 1002 MADISON D105 KINGSTON #18 010901 1003 MADISON D105 KINGSTON #18 010901 1004 MADISON D105 KINGSTON #18 010901 1005 MADISON D105 KINGSTON #18 010901 1006 MADISON D105 KINGSTON #18 010901 1007 MADISON D105 KINGSTON #18 010901 1008 MADISON D105 KINGSTON #18 010901 1012 MADISON D105 KINGSTON #18 010901 1016 MADISON D105 KINGSTON #18 010901 1021 MADISON D105 KINGSTON #18 010901 1022 MADISON D105 KINGSTON #18 010901 1023 MADISON D105 KINGSTON #18 010901 1024 MADISON D105 KINGSTON #18 010901 1025 MADISON D105 KINGSTON #18 010901 1026 MADISON D105 KINGSTON #18 010901 1027 MADISON D105 KINGSTON #18 010901 1028 MADISON D105 KINGSTON #18 010901 1029 MADISON D105 KINGSTON #18 010901 1030 MADISON D105 KINGSTON #18 010901 1031 MADISON D105 KINGSTON #18 010901 1032 MADISON D105 KINGSTON #18 010901 1033 MADISON D105 KINGSTON #18 010901 1034 MADISON D105 KINGSTON #18 010901 1035 MADISON D105 KINGSTON #18 010901 1036 MADISON D105 KINGSTON #18 010901 1037 MADISON D105 KINGSTON #18 010901 1038 MADISON D105 KINGSTON #18 010901 1039 MADISON D105 KINGSTON #18 010901 1040 MADISON D105 KINGSTON #18 010901 1041 MADISON D105 KINGSTON #18 010901 1042 MADISON D105 KINGSTON #18 010901 1043 MADISON D105 KINGSTON #18 010901 1044 MADISON D105 KINGSTON #18 010901 1045 MADISON D105 KINGSTON #18 010901 1046 MADISON D105 KINGSTON #18 010901 1047 MADISON D105 KINGSTON #18 010901 1048 MADISON D105 KINGSTON #18 010901 1049 MADISON D105 KINGSTON #18 010901 1050 MADISON D105 KINGSTON #18 010901 1051 MADISON D105 KINGSTON #18 010901 1052 MADISON D105 KINGSTON #18 010901 1053 MADISON D105 KINGSTON #18 010901 1054 MADISON D105 KINGSTON #18 010901 1055 MADISON D105 KINGSTON #18 010901 1056 MADISON D105 KINGSTON #18 010901 1057 MADISON D105 KINGSTON #18 010901 1058 MADISON D105 KINGSTON #18 010901 1059 MADISON D105 KINGSTON #18 010901 1060 MADISON D105 KINGSTON #18 010901 1061 MADISON D105 KINGSTON #18 010901 1062 MADISON D105 KINGSTON #18 010901 1063 MADISON D105 KINGSTON #18 010901 1076 MADISON D105 KINGSTON #18 010901 1077 MADISON D105 KINGSTON #18 010901 1078 MADISON D105 KINGSTON #18 010901 1085 MADISON D105 KINGSTON #18 010901 1086 MADISON D105 KINGSTON #18 010901 1087 MADISON D105 KINGSTON #18 010901 1092 MADISON D105 KINGSTON #18 010901 1093 MADISON D105 KINGSTON #18 010901 1094 MADISON D105 KINGSTON #18 010901 1095 MADISON D105 KINGSTON #18 010901 1096 MADISON D105 KINGSTON #18 010901 1097 MADISON D105 KINGSTON #18 010901 1098 MADISON D105 KINGSTON #18 010901 1099 MADISON D105 KINGSTON #18 010901 1100 MADISON D105 KINGSTON #18 010901 1101 MADISON D105 KINGSTON #18 010901 1102 MADISON D105 KINGSTON #18 010901 1103 MADISON D105 KINGSTON #18 010901 1104 MADISON D105 KINGSTON #18 010901 1105 MADISON D105 KINGSTON #18 010901 1107 MADISON D105 KINGSTON #18 010901 1108 MADISON D105 KINGSTON #18 010901 2000 MADISON D105 KINGSTON #18 010901 2001 MADISON D105 KINGSTON #18 010901 2002 MADISON D105 KINGSTON #18 010901 2003 MADISON D105 KINGSTON #18 010901 2004 MADISON D105 KINGSTON #18 010901 2005 MADISON D105 KINGSTON #18 010901 2006 MADISON D105 KINGSTON #18 010901 2007 MADISON D105 KINGSTON #18 010901 2008 MADISON D105 KINGSTON #18 010901 2009 MADISON D105 KINGSTON #18 010901 2010 MADISON D105 KINGSTON #18 010901 2011 MADISON D105 KINGSTON #18 010901 2012 MADISON D105 KINGSTON #18 010901 2013 MADISON D105 KINGSTON #18 010901 2014 MADISON D105 KINGSTON #18 010901 2015 MADISON D105 KINGSTON #18 010901 2016 MADISON D105 KINGSTON #18 010901 2017 MADISON D105 KINGSTON #18 010901 2018 0102 MADISON D105 KINGSTON #18 010901 2019 MADISON D105 KINGSTON #18 010901 2020 MADISON D105 KINGSTON #18 010901 2021 MADISON D105 KINGSTON #18 010901 2022 MADISON D105 KINGSTON #18 010901 2023 MADISON D105 KINGSTON #18 010901 2024 MADISON D105 KINGSTON #18 010901 2025 MADISON D105 KINGSTON #18 010901 2026 MADISON D105 KINGSTON #18 010901 2027 MADISON D105 KINGSTON #18 010901 2028 MADISON D105 KINGSTON #18 010901 2029 MADISON D105 KINGSTON #18 010901 2030 MADISON D105 KINGSTON #18 010901 2031 MADISON D105 KINGSTON #18 010901 2032 MADISON D105 KINGSTON #18 010901 2033 MADISON D105 KINGSTON #18 010901 2034 MADISON D105 KINGSTON #18 010901 2035 MADISON D105 KINGSTON #18 010902 1085 MADISON D105 KINGSTON #18 010902 1087 MADISON D105 KINGSTON #18 010902 1116 MADISON D105 KINGSTON #18 010902 1117 MADISON D105 KINGSTON #18 011000 3133 0202 MADISON D105 KINGSTON #18 011000 3134 MADISON D105 KINGSTON #18 011000 3136 MADISON D105 KINGSTON #18 011000 3241 MADISON D105 KINGSTON #18 011000 3242 MADISON D105 KINGSTON #18 011100 1000 MADISON D105 KINGSTON #18 011100 1001 0202 MADISON D105 KINGSTON #18 011100 1002 MADISON D105 KINGSTON #18 011100 1003 MADISON D105 KINGSTON #18 011100 1004 MADISON D105 KINGSTON #18 011100 2014 MADISON D105 KINGSTON #18 011100 2016 MADISON D105 KINGSTON #18 011100 2023 MADISON D105 KINGSTON #18 011100 2024 MADISON D105 KINGSTON #18 011100 2025 MADISON D105 KINGSTON #18 011100 2050 MADISON D105 KINGSTON #18 011200 1000 0202 MADISON D105 KINGSTON #18 011200 1001 0202 MADISON D105 KINGSTON #18 011200 1002 0202 MADISON D105 KINGSTON #18 011200 1004 MADISON D105 KINGSTON #18 011200 1022 MADISON D110 MENELAUS TODD #24 011200 3003 MADISON D110 MENELAUS TODD #24 011200 3018 MADISON D110 MENELAUS TODD #24 011200 3019 MADISON D110 MENELAUS TODD #24 011200 3027

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 89, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 89, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 89, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 127, effective August 23, 2013.

5.290. Ninetieth Representative District.

The Ninetieth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT CLAY LAUREL A103 LONDON #3 LAUREL C101 BLACKWATER LAUREL C102 BUSH LAUREL C103 LAKE LAUREL C104 LONDON #1 LAUREL C106 JOHNSON LAUREL C108 MCWHORTER LAUREL C110 LONDON #2 LAUREL E104 LONDON #4 LESLIE

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 90, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 90, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 90, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 128, effective August 23, 2013.

5.291. Ninety-first Representative District.

The Ninety-first Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT BREATHITT ESTILL LEE MADISON C109 WACO #16 OWSLEY

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 91, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 91, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 91, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 129, effective August 23, 2013.

5.292. Ninety-second Representative District.

The Ninety-second Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT KNOTT MAGOFFIN PIKE B101 CANEY PIKE B102 YEAGER PIKE B103 OLD SHELBY PIKE B104 LONG FORK PIKE B106 ELWOOD PIKE B107 ISLAND CREEK PIKE D102 GREASY CREEK PIKE D106 NEW SHELBY

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 92, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 92, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 92, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 130, effective August 23, 2013.

5.293. Ninety-third Representative District.

The Ninety-third Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT MARTIN PIKE A109 BRUSHY PIKE C101 MOUTHCARD PIKE C102 UPPER ELKHORN PIKE C103 ELKHORN CITY HALL PIKE C104 BELCHER PIKE C106 RASNICK PIKE C107 LICK CREEK PIKE C108 GRAPEVINE PIKE C109 FEDS CREEK PIKE C110 LOONEY PIKE D109 HELLIER PIKE D111 ASHCAMP PIKE E101 PHELPS PIKE E102 BLACKBERRY PIKE E103 DESKINS PIKE E104 FREEBURN PIKE E105 MAJESTIC PIKE E106 WOLFORD PIKE E107 META PIKE E109 MCCARR PIKE F101 BELFRY PIKE F102 LOWER BIG CREEK PIKE F103 DR. J. E. JOHNSON PIKE F104 BEVINS SCHOOL PIKE F105 RUNYON PIKE F106 TURKEY CREEK PIKE F107 HUDDY PIKE F108 OLD POND

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 93, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 93, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 93, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 131, effective August 23, 2013.

5.294. Ninety-fourth Representative District.

The Ninety-fourth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT LETCHER PIKE A101 BESSIE RIDDLE ARNOLD PIKE A102 HURRICANE PIKE A103 PIKEVILLE HIGH SCHOOL PIKE A104 LOWER PIKE PIKE A105 MYERS TOWERS PIKE A107 BYPASS PIKE A108 MULLINS SCHOOL PIKE B105 DORTON PIKE C105 RACCOON PIKE C111 BURNING FORK PIKE D101 MILLARD PIKE D103 UPPER CHLOE PIKE D104 MARROWBONE PIKE D105 ROCKHOUSE PIKE D107 GARDEN VILLAGE PIKE D108 HENRY CLAY PIKE D110 YORK

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 94, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 94, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 94, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 132, effective August 23, 2013.

5.295. Ninety-fifth Representative District.

The Ninety-fifth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT FLOYD PIKE A106 COAL RUN PIKE A110 LOWER JOHNS CREEK PIKE C112 STONE COAL PIKE E108 JOES CREEK

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 95, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 95, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 95, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 133, effective August 23, 2013.

5.296. Ninety-sixth Representative District.

The Ninety-sixth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT CARTER LAWRENCE

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 96, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 96, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 96, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 134, effective August 23, 2013.

5.297. Ninety-seventh Representative District.

The Ninety-seventh Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT JOHNSON MORGAN WOLFE

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 97, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 97, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 97, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 135, effective August 23, 2013.

5.298. Ninety-eighth Representative District.

The Ninety-eighth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT BOYD C103 KYOVA BOYD C104 HOODS CREEK BOYD C113 GREEN HILL GREENUP

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 98, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 98, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 98, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 136, effective August 23, 2013.

5.299. Ninety-ninth Representative District.

The Ninety-ninth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT ELLIOTT LEWIS ROWAN

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 99, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 99, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 99, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 137, effective August 23, 2013.

5.300. One Hundredth Representative District.

The One Hundredth Representative District shall consist of the following territory:

—CENSUS— COUNTY PREC NAME TRACT BLK SECT BOYD A101 CATLETTSBURG BOYD A107 ENGLAND HILL BOYD A108 DURBINOIL BOYD A109 EAST FORK BOYD A110 ELMWOODTOP BOYD A111 GARTRELL BOYD A113 GARTIN BOYD A114 CARP BOYD A115 SOUTH ASHLAND BOYD A116 RATCLIFF BOYD A117 OAKVIEW BOYD A118 FANNIN 1 BOYD A119 FANNIN 2 BOYD A121 CANNONSBURG BOYD B101 CENTRAL BOYD B102 POLLARD BOYD B103 LEWIS BOYD B105 DEBORD BOYD B106 BARBER BOYD B107 VINCENT BOYD B108 MT ADAMS BOYD B109 PRICHARD BOYD B110 FOREST HILLS BOYD B112 BRYSON BOYD B114 BEECH BOYD B115 GRAYSON BOYD B116 AVONDALE BOYD B117 HILLENDALE BOYD B118 RICE # 1 BOYD B119 RICE # 2 BOYD B121 POAGE BOYD C102 PRINCESS BOYD C105 FAIRVIEW BOYD C106 BUCKLEY BOYD C107 WESTWOOD BOYD C108 MILLSEAT BOYD C109 MOORE BOYD C114 MEADS 1 BOYD C115 ROCKDALE BOYD C116 WINSLOW BOYD C117 MEADS 2

Click to view

History. Enact. Acts 1991 (2d Extra. Sess.), ch. 5, § 100, effective January 8, 1992; repealed and reenact., Acts 1996, ch. 1, § 100, effective January 11, 1996; repealed and reenact., Acts 2002, ch. 1, § 100, effective January 31, 2002; repealed and reenact., Acts 2013 (1st Ex. Sess.), ch. 1, § 138, effective August 23, 2013.

CHAPTER 6 The General Assembly

Apportionment

6.010. Senatorial districts. [Repealed.]

Compiler’s Notes.

This section (2000: amend. Acts 1942 (Ex. Sess.), ch. 1, § 1; 1946, ch. 82, §§ 1 to 5; 1963 (Ex. Sess.), ch. 2, § 1; 1964, ch. 15, §§ 1, 2) was repealed by Acts 1971 (Ex. Sess.), ch. 2, § 6. For present law see KRS 5.100 to 5.138 .

6.011. Senatorial districts. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1971 (1st Ex. Sess.), ch. 2, § 3; 1972, ch. 227, § 1; 1972 (1st Ex. Sess.), ch. 6, § 1; 1978, ch. 384, § 2, effective June 17, 1978; 1982, ch. 6, § 1, effective July 15, 1982; 1986, ch. 427, § 1, effective July 15, 1986) was repealed by Acts 1991 (2nd Ex. Sess.) ch. 3, § 42, effective January 8, 1992. For present law see KRS 5.100 to 5.138 .

6.020. New counties.

Any new county created before the next apportionment of representation shall, for the purpose of representation, be considered as part of the district from which the greater part of its territory was taken.

History. 2001.

Research References and Practice Aids

Cross-References.

Redistricting of state, Ky. Const., § 33.

6.030. Representative districts. [Repealed.]

Compiler’s Notes.

This section (2003: amend. Acts 1942 (Ex. Sess.), ch. 2, § 1; 1946, ch. 119, §§ 1 to 6; 1963 (Ex. Sess.), ch. 3, § 1; 1966, ch. 166; 1966, ch. 196, §§ 1 to 3) was repealed by Acts 1971 (Ex. Sess.), ch. 2, § 6. For present law see KRS 5.200 to 5.300 .

6.031. Representative districts. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1971 (1st Ex. Sess.), ch. 2, § 1; 1972, ch. 227, § 6; 1972 (1st Ex. Sess.), ch. 6, § 6; 1974, ch. 308, § 1; 1976, ch. 231, § 1; 1978, ch. 87, § 1, effective June 17, 1978; 1978, ch. 384, § 1, effective June 17, 1978; 1980, ch. 152, § 1, effective July 15, 1980; 1982, ch. 17, § 1, effective July 15, 1982; 1984, ch. 44, § 13, effective March 2, 1984; 1984, ch. 111, § 1, effective July 13, 1984; 1984, ch. 185, § 31, effective April 3, 1984; 1986, ch. 21, § 1, effective February 20, 1986; 1986, ch. 427, § 3, effective January 1, 1987) was repealed by Acts 1991 (2nd Ex. Sess.), ch. 5, § 104, effective January 8, 1992. For present law see KRS 5.200 to 5.300 .

6.040. Construction of KRS 6.010 and 6.030. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1942 (1st Ex. Sess.), ch. 2, § 2; 1963 (1st Ex. Sess.), ch. 2, § 2; 1963 (1st Ex. Sess.), ch. 3, § 2; 1966, ch. 255, § 2) was repealed by Acts 1971 (Ex. Sess.), ch. 2, § 6.

6.041. Construction of KRS 6.011 and 6.031. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1971 (Ex. Sess.), ch. 2, § 4; 1972, ch. 227, § 2; 1972 (1st Ex. Sess.), ch. 6, § 2; 1974, ch. 308, § 2; 1978, ch. 87, § 2, effective June 17, 1978; 1982, ch. 156, § 1, effective July 15, 1982; 1984, ch. 44, § 14, effective March 2, 1984; 1984, ch. 185, § 32, effective April 3, 1984; 1986, ch. 427, § 2, effective July 15, 1986) was repealed by Acts 1991 (2nd Ex. Sess.) ch. 3, § 42; Acts 1991 (2nd Ex. Sess.) ch. 5, § 104, effective January 8, 1992. For present law see KRS 5.010 .

Privileges and Discipline — Witnesses

6.050. Privilege from arrest or civil suit — Censure — Fine or expulsion.

  1. A member of the General Assembly, while going to, attending or returning from any session of the house to which he belongs shall not be arrested, menaced or disturbed at any place in the Commonwealth of Kentucky except on legal process for treason, felony, or breach or surety of the peace.
  2. It is declared to be the legislative intent of the General Assembly to prohibit the arrest of any member of the General Assembly at any place within the Commonwealth while going to, attending or returning from any session of the house to which he belongs, except for treason, felony, or breach or surety of the peace.
  3. A member of the General Assembly shall not be required to stand trial in any civil action except between terms of the legislature, and then only in the county of his residence; but either party to such an action may obtain a change of venue as in other cases.
  4. A member of either house, by a vote of two-thirds (2/3) of the members present, may be censured, fined, or expelled for breach of privilege.

History. 1981: amend. Acts 1966, ch. 262; 1970, ch. 92, § 1.

Research References and Practice Aids

Cross-References.

Constitutional privilege of members, Ky. Const., § 43.

Expulsion for voting when private interest is affected, Ky. Const., § 57.

Punishment for disorderly behavior, Ky. Const., § 39.

6.060. Renumbered as KRS 6.072.

Compiler’s Notes.

This section (1983) was renumbered as KRS 6.072 .

6.070. Contempt or breach of privilege, punishment for.

Either house of the General Assembly may punish anyone by fine not exceeding five hundred dollars ($500) or by imprisonment not exceeding six (6) months, or both, for a breach of privilege, or for any contempt except the offenses described in KRS 6.080 , which shall be punished as provided in KRS 6.080 to 6.131 . Contempts and breaches of privilege shall be inquired into first by a special committee, before which the accused shall have the right to be heard by himself and counsel, and have compulsory process to procure the attendance of his witnesses. The committee shall report all matters of fact specially, with its opinion, for the final action of the house.

History. 1982.

NOTES TO DECISIONS

1.Delegation of Power.

The General Assembly may delegate to the courts power to try and punish persons guilty of contempt. Campbell v. Commonwealth, 229 Ky. 264 , 17 S.W.2d 227, 1929 Ky. LEXIS 756 ( Ky. 1929 ).

6.071. Collection and disposition of fines imposed.

All fines imposed under KRS 6.050 or 6.070 shall be collected by the sheriff of the county where the offender or his estate is found, under the mandate of the house imposing the fine, signed by its presiding officer and shall be paid into the State Treasury by the sheriff, and accounted for as other public moneys collected by him.

History. 1984.

Compiler’s Notes.

This section was formerly compiled as KRS 6.140 .

Research References and Practice Aids

Cross-References.

Report and accounting of state funds, KRS Chapter 46.

6.072. Witnesses before General Assembly — Privileges and compensation — Oath.

  1. Witnesses attending the General Assembly, either house or a legislative committee are entitled to the same privileges and immunities, and the same compensation, as witnesses in other cases. When summoned by the Commonwealth, they shall be paid out of the State Treasury.
  2. Chairmen of the committees of the Senate and House of Representatives may administer all necessary oaths to any person who appears or is called to testify before a committee of either house.

History. 1983.

Compiler’s Notes.

This section was formerly compiled as KRS 6.060 .

Research References and Practice Aids

Cross-References.

Fees of witnesses, KRS 421.015 , 421.030 , 421.040 , 421.050 , 421.060 .

6.080. Disobedient witnesses — Attempt to corrupt legislator — Penalty.

Any person who, after being lawfully summoned by the General Assembly, either house or a committee of either, refuses to attend as a witness, or bring any paper proper to be used as evidence or who, being present, refuses to testify concerning any matter which may be a proper subject of inquiry, and any person who offers or gives a bribe to a member of the General Assembly, or attempts, by other corrupt means, to influence a member to cast or withhold his vote, shall, on conviction as provided by KRS 6.090 to 6.131 , be fined not more than one thousand dollars ($1,000) or imprisoned in the Franklin County jail any time during the then current session of the General Assembly, or both.

History. 1993.

Research References and Practice Aids

Cross-References.

Bribery, KRS 432.350 .

Bribery of public servant, KRS 521.020 .

Evasion of process to appear before legislative committee, KRS 421.080 .

Newspapermen not required to disclose source of information, KRS 421.100 .

Power of General Assembly to punish disobedient witness or person corruptly attempting to influence votes of members, Ky. Const., § 39.

Receiving unlawful compensation, KRS 521.040 .

6.090. Charge — What to contain.

Any member of the General Assembly may make the charge against the offender in writing, and shall specify the offense in ordinary and concise language, and in such manner as to enable a person of common understanding to know what is intended, and with such degree of certainty as to enable the General Assembly, or either house, to pronounce judgment on the charge.

History. 1994.

6.100. Procedure on charge.

If the offense was against the General Assembly, or a joint committee, the house in which the charge is filed may adopt a resolution providing for an investigation. If the resolution is concurred in by the other house, the President of the Senate shall appoint two (2) of its members and the Speaker of the House three (3) of its members, who shall constitute a joint committee of investigation. If the offense was against the house in which the charge is filed or one (1) of its committees, the President or Speaker shall appoint five (5) of its members as a committee of investigation. The committee of investigation shall select one (1) of its number chairman, who may summon and swear witnesses and require the production of papers to be used as evidence. The committee shall summon the accused to appear before it and answer the charge, and, after reasonable notice to him of the time and place of trial, shall hear testimony, and cause the testimony or its substance to be reduced to writing, and report its conclusions, with the testimony taken and its recommendations, to the house in which the charge is pending, or to the Senate if the committee is a joint committee.

History. 1995.

6.110. Judgment on report of committee.

  1. On the report of a joint committee, the Senate shall, by resolution, fix the penalty or discharge the accused, as the testimony authorizes. If the accused is found guilty and the resolution is concurred in by the House, he shall be punished accordingly.
  2. If the offense was against either house or a committee of either, that house shall by resolution fix the penalty or discharge the accused, as the testimony authorizes.

History. 1996, 1997.

6.120. Renumbered as KRS 6.131.

Compiler’s Notes.

This section (1983, 1998) was renumbered as KRS 6.131 .

6.130. Collection of fine.

If a fine is imposed under KRS 6.080 , it may be collected by action in the Franklin Circuit Court by the Attorney General, in the name of the Commonwealth, and the proceedings shall be the same as in civil cases instituted by the Commonwealth for the collection of debt.

History. 1999.

6.131. Resolutions and orders — How enforced.

Resolutions of imprisonment and orders of either house shall be executed by the sergeant-at-arms of that house, or by any sheriff to whom the order is directed.

History. 1983, 1998.

Compiler’s Notes.

This section was formerly compiled as KRS 6.120 .

6.140. Renumbered as KRS 6.071.

Compiler’s Notes.

This section (1984) was renumbered as KRS 6.071 .

Members, Officers, and Employees

6.145. Resignation of member.

A member of the General Assembly who desires to resign his office shall submit a letter of resignation to the officer required to issue a writ of special election to fill such vacancy, pursuant to KRS 118.730 . Upon receiving such letter of resignation such officer immediately shall notify the director of the Legislative Research Commission of the fact of such resignation and its effective date.

History. Enact. Acts 1978, ch. 356, § 1, effective June 17, 1978.

6.150. Officers and employees — Number elected.

At the beginning of each regular session of the General Assembly, each house shall elect one (1) chief clerk, one (1) assistant clerk, one (1) enrolling clerk, one (1) sergeant-at-arms, one (1) doorkeeper and one (1) janitor; the Senate shall elect one (1) cloakroom keeper and three (3) pages and the House of Representatives shall elect two (2) cloakroom keepers and four (4) pages.

History. 1988.

NOTES TO DECISIONS

1.Other Employees Prohibited.

KRS 6.210 , providing for the payment of contingent expenses, authorizes neither the payment by the Senate of a porter at a fixed sum a day, nor payment of any other employee, not allowed by Ky. Const., § 249, for the reasonable value of services rendered. James v. Cromwell, 129 Ky. 508 , 112 S.W. 611, 33 Ky. L. Rptr. 1024 , 1908 Ky. LEXIS 184 ( Ky. 1908 ).

Employment of more persons than Ky. Const., § 249 allows may not be effected through a joint resolution of both houses providing for a contingent fund. Shanks v. Julian, 213 Ky. 291 , 280 S.W. 1081, 1926 Ky. LEXIS 502 ( Ky. 1926 ).

2.Chief Clerk.

The chief clerk of the House of Representatives is a public officer. Shanks v. Howes, 214 Ky. 613 , 283 S.W. 966, 1926 Ky. LEXIS 383 ( Ky. 1926 ).

3.Porter.

Provision in KRS 6.210 for the payment of contingent expenses does not authorize employing and compensating a porter of the Senate. Walker v. Coulter, 113 Ky. 814 , 68 S.W. 1108, 24 Ky. L. Rptr. 530 , 1902 Ky. LEXIS 106 ( Ky. 1902 ).

Opinions of Attorney General.

A member of the General Assembly and the officers and employees enumerated in this section would be entitled to two years’ service credit for each legislative biennium if they serve the entire biennium or the number of months they serve if they do not complete the biennium. OAG 63-349 .

The officers and employees chosen by the General Assembly pursuant to this section are not exempt from the Frankfort occupational license tax as elected officers. OAG 68-66 .

Research References and Practice Aids

Cross-References.

Employees retirement system, KRS 61.510 to 61.705 .

Officers and employees of General Assembly, number allowed, Ky. Const., § 249.

6.160. Duties of chief clerk, assistant clerk and enrolling clerk of each house.

  1. The chief clerk of each house shall file and preserve in the office of his house a correct copy of the journal of its proceedings. At the close of each session of the General Assembly, he shall make an inventory of all the books, stationery and furniture belonging to his house, box up all the books, and deliver the books, stationery and furniture to the co-chairmen of the Legislative Research Commission and take a receipt for them.
  2. The chief clerk and assistant clerk of each house shall keep an accurate journal of each day’s proceedings; do all necessary engrossing of bills; and read and compare enrolled bills.
  3. The enrolling clerk shall promptly and accurately enroll all bills delivered to him for that purpose which originated in the house of which he is enrolling clerk.
  4. Either house may prescribe additional duties for the chief clerk, assistant clerk or enrolling clerk.

History. 1986, 1989, 1989a-1, 1989a-2, 2437: amend. Acts 1956, ch. 1, § 4; 1984, ch. 111, § 2, effective July 13, 1984.

NOTES TO DECISIONS

1.Chief Clerk.

Since the chief clerk of the House of Representatives is under a constitutional duty to keep the journal of the House, he is a public official. Shanks v. Howes, 214 Ky. 613 , 283 S.W. 966, 1926 Ky. LEXIS 383 ( Ky. 1926 ).

2.Engross and Enroll.

The words “engross” and “enroll,” as used in this section, are synonymous, and mean any method of writing or printing which is plain and legible. Anderson v. Commonwealth, 275 Ky. 232 , 121 S.W.2d 46, 1938 Ky. LEXIS 407 ( Ky. 1938 ).

Research References and Practice Aids

Cross-References.

Clerk to present bills to Governor, Ky. Const., § 56.

Fraudulent alteration of enrolled bill, KRS 7.990 .

Yeas and nays to be recorded on journal, Ky. Const., §§ 40, 46.

6.161. Journals.

The chief clerk of each house shall furnish a correct journal of its proceedings for each day to the Legislative Research Commission as soon as the journal is approved by the house. The Legislative Research Commission shall carefully compare or have compared the proofs of the journals.

History. Enact. Acts 1956, ch. 1, § 1; 1984, ch. 111, § 3, effective July 13, 1984.

6.162. Expenses of preparing journals — How paid.

The expenses of preparing, indexing, and editing the journals of the General Assembly shall be paid from the appropriation for legislative journals and acts upon requisition of the co-chairmen of the Legislative Research Commission.

History. Enact. Acts 1956, ch. 1, § 3; 1984, ch. 111, § 4, effective July 13, 1984.

6.170. Duties of sergeant-at-arms, doorkeeper, janitor, cloakroom keeper and pages.

  1. The sergeant-at-arms shall direct and superintend the pages and the delivery of the mail, and perform the duties of the doorkeeper in his absence.
  2. The doorkeeper shall superintend and direct the janitor, and perform the duties of the sergeant-at-arms in his absence.
  3. The janitor of each house shall keep its chamber swept and in order, provide water for drinking purposes, and perform the duties of the cloakroom keeper in his absence.
  4. The cloakroom keeper shall take charge of and keep until called for the coats, hats, umbrellas, canes and other articles placed in his charge by members or employees, and shall be liable to the owner for any loss caused by his negligence.
  5. The pages shall obey the directions of the sergeant-at-arms, and, during his absence, the directions of the doorkeeper.
  6. Either house may prescribe additional duties for any of its officers or employees mentioned in this section.

History. 1989.

6.180. Employees to attend sessions.

Each employee of the General Assembly shall attend the daily sessions of the house by which he is employed and shall not be absent from the seat of government during the session of the General Assembly without a leave of absence.

History. 1990.

6.185. Funds appropriated for legislative sessions — Payment of compensation of members and employees.

All funds appropriated for legislative sessions shall be placed in a legislative session fund. All compensation of members and employees and all contingent expenses of the General Assembly shall be paid from this fund on vouchers approved by the co-chairmen of the Legislative Research Commission.

History. Enact. Acts 1956, ch. 1, § 2; 1984, ch. 111, § 5, effective July 13, 1984.

6.190. Compensation — Travel expenses.

Beginning as of January 1, 1984, the members of the General Assembly, other than the Speaker of the House of Representatives, the President of the Senate, the Speaker Pro Tempore of the House of Representatives, President Pro Tempore of the Senate, and the majority and minority leadership of each house of the General Assembly, shall each receive as compensation one hundred dollars ($100) per day, the President of the Senate and the Speaker of the House of Representatives shall each receive as compensation one hundred twenty-five dollars ($125) per day, the majority and minority floor leaders of each house of the General Assembly shall each receive as compensation one hundred twenty dollars ($120) per day, and the President Pro Tempore of the Senate, the Speaker Pro Tempore, and the majority and minority caucus chairmen and whips of each house of the General Assembly shall each receive as compensation one hundred fifteen dollars ($115) per day, during the session of the General Assembly. In addition to his compensation as a member of the General Assembly, each chairman of a standing committee of the House of Representatives or the Senate shall receive compensation of ten dollars ($10) for each regularly scheduled meeting of the standing committee which he chairs during sessions of the General Assembly. Beginning as of July 1, 1980, each member of the General Assembly shall receive mileage and reimbursement of road tolls for one (1) round trip for each week of the session between his home and the State Capitol during regular sessions and extraordinary sessions of the General Assembly and the necessary travel in going to and returning from the sessions of their respective houses. The mileage allowance under this section shall be equal to the maximum mileage allowance permitted by the federal government, to be increased as federal mileage allowance is increased.

History. Enact. Acts 1950, ch. 123, § 2; 1966, ch. 255, § 3; 1976, ch. 83, § 8, effective March 29, 1976; 1978, ch. 437, § 1, effective June 17, 1978; 1980, ch. 407, § 5, effective July 1, 1980; 1986, ch. 331, § 1, effective July 15, 1986; 1994, ch. 486, § 1, effective July 15, 1994.

Compiler's Notes.

Former KRS 6.190 (2005-1, 2005-2: amend. Acts 1944, ch. 56, § 1) was repealed by Acts 1950, ch. 123, § 29.

NOTES TO DECISIONS

Cited in:

Rhoads v. Miller, 298 Ky. 346 , 182 S.W.2d 248, 1944 Ky. LEXIS 855 ( Ky. 1944 ); Guenthner v. Brown, 671 S.W.2d 260, 1984 Ky. App. LEXIS 512 (Ky. Ct. App. 1984).

Opinions of Attorney General.

Where the General Assembly adjourns temporarily payments under KRS 6.190 , 6.211 and 6.230 will continue to be made. OAG 76-730 .

A proposal that would have the effect of permitting the General Assembly to recess for an unspecified number of days without pay, prior to sine die adjournment, for the purpose of returning to vote to override vetoes of the Governor would be unconstitutional since it is not germane to the proclamation calling the General Assembly into extraordinary session. OAG 79-87 .

Research References and Practice Aids

Cross-References.

Compensation and expenses of members of Legislative Research Commission, KRS 7.090 .

Compensation and travel allowance, Ky. Const., § 42.

Deduction from salary, KRS 61.150 .

Lieutenant Governor’s annual salary, KRS 64.480 .

2020-2022 Budget Reference.

See Legislative Branch Budget, 2021 Ky. Acts ch. 118, Pt. I, 1, (1) at 780.

6.191. Payments in monthly installments from July 1, 1976 through December 31, 1977. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1976, ch. 83, § 6, effective March 29, 1976) was repealed by Acts 1986, ch. 331, § 63, effective July 15, 1986.

6.193. Biennial income to be paid on monthly basis. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1976, ch. 83, § 7) was repealed by Acts 1978, ch. 1, § 1, effective January 23, 1978, retroactive to include any and all days of 1978 regular session of the General Assembly that had elapsed as of the date of passage and approval of the act.

6.200. Compensation of President of Senate and Speaker of House. [Repealed.]

Compiler’s Notes.

This section (2005-3: amend. Acts 1944, ch. 56, § 2) was repealed by Acts 1950, ch. 123, § 29.

6.210. Certification for payment of compensation and travel allowance of members of General Assembly.

The compensation and travel allowance of the President of the Senate, Speaker of the House of Representatives, and members of both houses of the General Assembly shall be paid on the certificate of the co-chairmen of the Legislative Research Commission of the amount due.

History. 342: amend. Acts 1956, ch. 1, § 5; 1984, ch. 111, § 6, effective July 13, 1984; 1994, ch. 486, § 2, effective July 15, 1994.

NOTES TO DECISIONS

1.In General.

Provision in this section for the payment of contingent expenses does not authorize employing and compensating a porter of the Senate. Walker v. Coulter, 113 Ky. 814 , 68 S.W. 1108, 24 Ky. L. Rptr. 530 , 1902 Ky. LEXIS 106 ( Ky. 1902 ) (decision prior to 1956 amendment).

6.211. Additional allowances for members of General Assembly.

Effective January 1, 1994, in addition to any and all sums, compensation, or expenses now paid the members of the General Assembly, each shall receive an expense allowance of one hundred ten percent (110%) of the expense allowance paid federal employees traveling in the Frankfort, Kentucky area for each calendar day. This sum shall be paid whether the General Assembly is in regular or extraordinary session and shall be in full recompense of any additional expenses incurred in excess of that now received by them.

History. Enact. Acts 1954, ch. 85, § 1; 1960, ch. 21; 1976, ch. 83, § 9, effective March 29, 1976; 1978, ch. 437, § 2, effective March 31, 1978; 1994, ch. 1, § 1, effective February 11, 1994; 1994, ch. 486, § 3, effective July 15, 1994.

Legislative Research Commission Notes.

(7/15/94). The 1994 amendment of this statute, effective February 11, 1994, was retroactive to January 1, 1994. See 1994 Ky. Acts ch. 1, sec. 2.

(7/15/94). This section was amended by 1994 Ky. Acts chs. 1 and 486 which do not appear to be in conflict and have been codified together.

NOTES TO DECISIONS

Cited in:

Guenthner v. Brown, 671 S.W.2d 260, 1984 Ky. App. LEXIS 512 (Ky. Ct. App. 1984).

Opinions of Attorney General.

Where the General Assembly adjourns temporarily payments under KRS 6.190 , 6.211 and 6.230 will continue to be made. OAG 76-730 .

A proposal that would have the effect of permitting the General Assembly to recess for an unspecified number of days without pay, prior to sine die adjournment, for the purpose of returning to vote to override vetoes of the Governor would be unconstitutional since it is not germane to the proclamation calling the General Assembly into extraordinary session. OAG 79-87 .

6.212. Payment of allowances authorized by KRS 6.211.

The secretary of the Finance and Administration Cabinet shall, on the first and fifteenth day of each month, during the time the General Assembly is in regular or extraordinary session, draw his warrant on the Treasurer in favor of each member of the General Assembly for the sums set forth in KRS 6.211 . These sums shall be paid from the general fund.

History. Enact. Acts 1954, ch. 85, § 2; 1974, ch. 74, Art. II, § 9(2); 1994, ch. 486, § 4, effective July 15, 1994.

6.213. Interim expense allowances for members.

  1. In addition to the per diem and all allowances provided by law to members of the General Assembly of the Commonwealth of Kentucky, each member of the Legislature is hereby granted an expense allowance of nine hundred fifty dollars ($950) per month for secretarial assistance, books and periodicals, other reports or publications, conduct of small-scale studies related to governmental activity, postage, telephone service, or any other expense incident to performance of the legislator’s duties.
  2. The expense allowance provided for herein shall not be payable during any session of the General Assembly. For sessions occurring during a part of the month, the expense allowance shall be prorated.
  3. Such expense allowances shall be paid by the State Treasury out of the general fund of the Commonwealth upon warrant of the Finance and Administration Cabinet, issued on the certification of the director of the Legislative Research Commission.

History. Enact. Acts 1966, ch. 31, §§ 1 to 3; 1968, ch. 197, § 5; 1972, ch. 336, § 4; 1974, ch. 74, Art. II, § 9(1); 1976, ch. 83, § 10, effective March 29, 1976; 1978, ch. 437, § 3, effective March 31, 1978; 1982, ch. 449, § 16, effective July 15, 1982.

Opinions of Attorney General.

Giving American flags to constituents, providing emergency crisis assistance to constituents, and purchasing park equipment for district parks are not expenses “incident to performance of the legislator’s duties,” within the meaning of subsection (1) of this section. OAG 78-611 .

Research References and Practice Aids

2020-2022 Budget Reference.

See Legislative Branch Budget, 2021 Ky. Acts ch. 118, Pt. I, 1, (1) at 780.

6.220. Allowance in lieu of stationery.

In lieu of stationery, there shall be allowed to each member of the General Assembly the sum of fifty dollars ($50). This allowance shall be paid out of the State Treasury at the beginning of the session.

History. 371: amend. Acts 1944, ch. 56, § 3; 1994, ch. 486, § 5, effective July 15, 1994.

NOTES TO DECISIONS

Cited in:

Rhoads v. Miller, 298 Ky. 346 , 182 S.W.2d 248, 1944 Ky. LEXIS 855 ( Ky. 1944 ).

Research References and Practice Aids

2020-2022 Budget Reference.

See Legislative Branch Budget, 2021 Ky. Acts ch. 118, Pt. II, 7, at 782.

6.225. Offices for President of Senate and Speaker of House of Representatives — Interim per diem and expenses.

Between sessions of the General Assembly offices shall be maintained in the State Capitol building for the use and benefit of the President of the Senate and the Speaker of the House of Representatives. Except when the General Assembly is in session the President of the Senate and the Speaker of the House of Representatives shall each receive an amount per day equal to the per diem compensation they receive during sessions of the General Assembly for each day they are engaged in the duties of their offices and shall be reimbursed for necessary traveling expenses.

History. Enact. Acts 1962, ch. 238, § 1; 1974, ch. 353, § 2; 1982, ch. 129, § 3, effective July 15, 1982; 1984, ch. 111, § 7, effective July 13, 1984; 1994, ch. 486, § 6, effective July 15, 1994.

6.226. Legislative Compensation Commission — Membership. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1980, ch. 407, § 6, effective July 1, 1980; 1986, ch. 331, § 2, effective July 15, 1986; 1994, ch. 303, § 1, effective July 15, 1994; 1994, ch. 486, § 7, effective July 15, 1994) was repealed by Acts 2003, ch. 185, § 12, effective March 31, 2003.

6.227. Terms — Chairman — Expenses. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1980, ch. 407, § 7, effective July 1, 1980; 1994, ch. 303, § 2, effective July 15, 1994) was repealed by Acts 2003, ch. 185, § 12, effective March 31, 2003.

6.228. Duties. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1980, ch. 407, § 8, effective July 1, 1980; 1994, ch. 303, § 3, effective July 15, 1994) was repealed by Acts 2003, ch. 185, § 12, effective March 31, 2003.

6.229. Legislative budget to include recommendations of commission. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1980, ch. 407, § 9, effective July 1, 1980; 1994, ch. 303, § 4, effective July 15, 1994; 2001, ch. 58, § 10, effective June 21, 2001) was repealed by Acts 2003, ch. 185, § 12, effective March 31, 2003.

6.230. Compensation of employees.

Employees of the General Assembly shall receive a per diem as follows: chief clerk, one hundred twenty dollars ($120); assistant clerk, one hundred ten dollars ($110); enrolling clerk, one hundred five dollars ($105); sergeant-at-arms, eighty-five dollars ($85); doorkeeper, eighty-five dollars ($85); janitors, seventy-five dollars ($75); cloakroom keeper, seventy-five dollars ($75); pages, thirty-five dollars ($35) each.

History. 1989a-1, 1989a-2, 1989a-3, 1991; Acts 1956, ch. 1, § 6; 1968, ch. 215; 1976, ch. 47, § 1, effective March 9, 1976; 1978, ch. 9, § 1, effective February 13, 1978; 1980, ch. 12, § 1, effective July 15, 1980; 1982, ch. 63, § 1, effective March 9, 1982; 1986, ch. 115, § 1, effective March 21, 1986; 1994, (1st. Ex. Sess.), ch. 3, § 1, effective June 22, 1994; repealed and reenact., Acts 1996, ch. 15, § 1, effective July 15, 1996; 2002, ch. 189, § 1, effective July 15, 2002; 2006, ch. 252, Part XII, § 1, effective April 25, 2006.

Compiler’s Notes.

A former section (1989a-1, 1989a-2, 1989a-3, 1991: amend. Acts 1956, ch. 1, § 6; 1968, ch. 215; 1976, ch. 47, § 1, effective March 9, 1976; 1978, ch. 9, § 1, effective February 13, 1978; 1980, ch. 12, § 1, effective July 15, 1980; 1982, ch. 63, § 1, effective March 9, 1982; 1986, ch. 115, § 1, effective March 21, 1986; 1994, (1st. Ex. Sess.), ch. 3, § 1, effective June 22, 1994) was repealed and reenacted by Acts 1996, ch. 15, § 1, effective July 15, 1996.

Legislative Research Commission Notes.

(4/25/2006). 2006 Ky. Acts ch. 252, Pt. XII, sec. 2, provides that this section “relative to the compensation of employees of the House and Senate shall apply to, and be paid for, covered employees of the 2006 Regular Session of the General Assembly effective January 3, 2006, provided that there shall be deducted from the amount due to each employee the amount already paid to the employee for services during the 2006 General Assembly which were rendered prior to the effective date of this Act.”

NOTES TO DECISIONS

1.Change in Salary.

The salary of the chief clerk of the House of Representatives may be changed while he is in office, even though he is a public official. Shanks v. Howes, 214 Ky. 613 , 283 S.W. 966, 1926 Ky. LEXIS 383 ( Ky. 1926 ).

2.Chief Clerk.

The chief clerk of the House of Representatives may not receive more than the constitutional maximum salary even though a tacit agreement exists whereby he is to pay extra help out of his per diem. Sanders v. Talbott, 255 Ky. 50 , 72 S.W.2d 758, 1934 Ky. LEXIS 185 ( Ky. 1934 ).

In determining whether the compensation of the chief clerk of the House of Representatives exceeds the constitutional maximum, a bonus voted to legislative employees must be added to his regular per diem. Sanders v. Talbott, 255 Ky. 50 , 72 S.W.2d 758, 1934 Ky. LEXIS 185 ( Ky. 1934 ).

In determining whether the chief clerk of the House receives more than the constitutional maximum compensation, credit may not be given for traveling expenses. Sanders v. Talbott, 255 Ky. 50 , 72 S.W.2d 758, 1934 Ky. LEXIS 185 ( Ky. 1934 ).

3.Extra Help.

According to a tacit agreement, the chief clerk of the House of Representatives may pay for extra help out of his per diem. Sanders v. Talbott, 255 Ky. 50 , 72 S.W.2d 758, 1934 Ky. LEXIS 185 ( Ky. 1934 ).

4.Other Employees Prohibited.

A house of the General Assembly may not, through the device of a joint resolution providing for a contingent fund, hire more employees than are allowed by Ky. Const., § 249. Shanks v. Julian, 213 Ky. 291 , 280 S.W. 1081, 1926 Ky. LEXIS 502 ( Ky. 1926 ).

Opinions of Attorney General.

The officers and employees chosen by the General Assembly pursuant to KRS 6.150 are not exempt from the Frankfort occupational license tax as elected officers. OAG 68-66 .

Where the General Assembly adjourns temporarily payments under KRS 6.190 , 6.211 and 6.230 will continue to be made. OAG 76-730 .

Research References and Practice Aids

Cross-References.

General Assembly may fix compensation of employees, Ky. Const., § 249.

6.235. Compensation of Chief Clerks for duties concerning journals. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1950, ch. 123, § 3) was repealed by Acts 1956, ch. 1, § 8.

6.237. Group life and group hospitalization insurance for members of General Assembly.

  1. The secretary of the Finance and Administration Cabinet, upon the recommendation of the director of the Legislative Research Commission shall procure from one (1) or more life insurance companies, and from one (1) or more hospitalization insurance companies, authorized to do business in this state, a policy or policies of group life insurance insuring the lives of all members of the General Assembly and shall procure a policy or policies of group hospitalization insurance covering all members of the General Assembly. The policy or policies shall be approved by the commissioner of the Department of Insurance and may contain such provisions as he approves whether or not otherwise permitted by the insurance laws.
    1. The premiums shall be paid by the state for individual policies for members of the General Assembly. The premiums for family policies shall be paid by funds contributed partly from the policyholder and partly from the state. (2) (a) The premiums shall be paid by the state for individual policies for members of the General Assembly. The premiums for family policies shall be paid by funds contributed partly from the policyholder and partly from the state.
    2. No payment of premium by the state shall constitute compensation to an insured employee for the purposes of any statute fixing or limiting the compensation of such an employee; any premium or other expense incurred by the state shall be considered a proper cost of administration.
  2. The policy or policies may also provide accidental death and dismemberment insurance and may contain such provisions with respect to the amounts of insurance for members of the General Assembly, terms of eligibility, continuation of insurance after retirement, and such other provisions as the commissioner of the Department of Insurance may approve.
  3. The secretary of the Finance and Administration Cabinet is authorized to perform all acts necessary or advisable for the purpose of contracting for and maintaining insurance under the provisions of this section.

History. Enact. Acts 1976, ch. 112, § 1; 2010, ch. 24, § 2, effective July 15, 2010.

Form of Acts

6.240. Date of approval or passage to be stated at end of act.

The date of the approval of an act by the Governor, or the day it passes against his objections, shall be stated at the end of the act.

History. 2420.

Research References and Practice Aids

Cross-References.

Signature of bills, Ky. Const., §§ 56, 88, 89.

Filing of Bills

6.245. Pre-session filing of bills.

  1. Members of the General Assembly and members-elect of the General Assembly who have received their certificates of election are hereby authorized, during such time as the General Assembly is not in session, to pre-file bills and resolutions for introduction in the next succeeding regular legislative session with the director of the Legislative Research Commission. Bills and resolutions which are pre-filed under the provisions of this section shall be in such final and correct form for introduction in the General Assembly as required by the constitution, laws and rules of the respective houses of the Legislature. The original copy of every bill and resolution pre-filed shall include thereon, immediately below the typed or printed name of the sponsor thereof, the full signature of said sponsor.
  2. The director of the Legislative Research Commission is authorized and directed to receive pre-filed bills and resolutions, to assign numbers for introduction in the proper house in order of receipt, and, subject to the provisions of subsection (3) of this section, to deliver the original and four (4) copies of each bill and resolution to the secretary of the Senate or the chief clerk of the House, as the case may be, on the first day of the regular session. Pre-filed bills and resolutions shall be considered as introduced on the day of their delivery to each house. No measure that is filed and printed pursuant to this section shall be distributed to members, members-elect, or the public unless the person filing the measure specifically authorizes in writing such distribution.
  3. Notwithstanding the provisions of subsection (2) of this section, in the event all the persons sponsoring a pre-filed bill or resolution shall have ceased to be members of the General Assembly at the time of the convening of the next succeeding regular legislative session, the pre-filing of that bill or resolution shall be considered to be without effect, and the director of the Legislative Research Commission shall not deliver the original or copies to the secretary of the Senate or the chief clerk of the House.

History. Enact. Acts 1970, ch. 37, § 1; 1978, ch. 302, § 1, effective June 17, 1978; 1984, ch. 111, § 8, effective July 13, 1984.

6.247. Bill request files.

The Legislative Research Commission shall maintain separate bill request files as follows:

  1. A regular session bill request file in which all requests for legislation to be enacted at a regular session are filed in serial order;
  2. A special session bill request file which shall be maintained from the time the Governor issues an executive order calling a special session of the General Assembly until the end of the special session in which all requests for legislation to be enacted at a special session are filed in serial order;
  3. Bill requests filed for a particular type of session of the General Assembly shall not be introduced in a session of a type other than that for which they are filed. This section shall not be construed as prohibiting the filing of multiple requests by the same or other sponsors for one (1) or more types of sessions of the General Assembly.
  4. Each bill request shall indicate on its face the type of session and the year of session of the General Assembly for which it is being filed.

History. Repealed, reenact., and amend. Acts 2001, ch. 136, § 1, effective June 21, 2001.

Compiler’s Notes.

This section was formerly compiled as KRS 6A.110 .

6.248. Authorization of joint primary and cosponsorship of similar bills in opposite chambers — Petition — Approval — Withdrawal — Forms.

  1. If a bill is introduced in the Senate or the House of Representatives, and a substantially similar bill is introduced in the opposite chamber, the primary sponsors of each of the bills may jointly petition the Committee on Committees in each chamber to authorize joint primary and cosponsorship by members of both chambers of one or both bills.
  2. The petition shall be approved if jointly agreed to by both the Committee on Committees in the Senate and the Committee on Committees in the House of Representatives. The approval shall become effective upon receipt by the Senate and House clerks of a properly completed form as provided in subsection (6) of this section and subsequent report to both chambers of the authorized joint primary and cosponsorship of a bill or bills.
  3. Upon the petition approval becoming effective, the primary sponsors and existing cosponsors from both chambers shall be listed in the Legislative Record as joint primary and cosponsors of one or both bills as follows:
    1. The primary Senate sponsor shall be listed as first sponsor of a Senate bill and the primary House sponsor shall be listed as first sponsor of a House bill. The primary sponsor from the opposite chamber shall be listed immediately after the first sponsor.
    2. Cosponsors from both chambers shall be listed after the primary sponsors, with Senate cosponsors listed first on Senate bills and House cosponsors listed first on House bills. Cosponsors from the opposite chamber shall be listed immediately after cosponsors from the chamber of origin.
  4. Any member wishing to cosponsor a bill of the opposite chamber for which a petition approval has become effective pursuant to this section may be allowed to cosponsor upon motion made and adopted in the chamber of that member.
  5. Any sponsor or cosponsor of a bill, pursuant to this section, may withdraw sponsorship or cosponsorship upon motion made and adopted in the chamber of which the sponsor or cosponsor is a member.
  6. The staff of the Legislative Research Commission shall develop a form by which primary sponsors pursuant to subsection (1) of this section may jointly petition the Senate and House Committees on Committees and by which the Senate and House Committees on Committees may, by signatures of their chairs, indicate written approval.

History. Enact. Acts 2005, ch. 116, § 1, effective June 20, 2005.

6.250. Definition of “lobbyist.” [Repealed.]

Compiler’s Notes.

This section (1999a-1) was repealed by Acts 1993 (1st Ex. Sess.), Ch. 4, § 84, effective September 16, 1993. For comparable provisions, see KRS 6.611 .

6.260. When lobbyist may be employed — Contingent fee forbidden — Activities permitted. [Repealed.]

Compiler’s Notes.

This section (1999a-3) was repealed by Acts 1993 (1st Ex. Sess.), ch. 4, § 84, effective September 16, 1993. For comparable provisions, see KRS 6.801 .

6.270. Registration of lobbyists. [Repealed.]

Compiler’s Notes.

This section (1999a-1) was repealed by Acts 1993 (1st Ex. Sess.), ch. 4, § 84, effective September 16, 1993. For comparable provisions, see KRS 6.807 .

6.280. Legislative docket — Information to be entered. [Repealed.]

Compiler’s Notes.

This section (1992a-2, 1999a-3) was repealed by Acts 1993 (1st Ex. Sess.), ch. 4, § 84, effective September 16, 1993. For comparable provisions, see KRS 6.829 .

6.290. Written authority to be filed by lobbyist. [Repealed.]

Compiler’s Notes.

This section (1999a-4) was repealed by Acts 1993 (1st Ex. Sess.), ch. 4, § 84, effective September 16, 1993. For comparable provisions, see KRS 6.807 .

6.300. Expenses of employers and lobbyists — Statement. [Repealed.]

Compiler’s Notes.

This section (1999a-5) was repealed by Acts 1993 (1st Ex. Sess.), ch. 4, § 84, effective September 16, 1993. For comparable provisions, see KRS 6.824 .

6.310. Lobbying on floor of House or Senate. [Repealed.]

Compiler’s Notes.

This section (1999a-6) was repealed by Acts 1993 (1st Ex. Sess.), ch. 4, § 84, effective September 16, 1993. For comparable provisions, see KRS 6.811(10).

6.320. Corrupt lobbying. [Repealed.]

Compiler’s Notes.

This section (1999a-7) was repealed by Acts 1993 (1st Ex. Sess.), ch. 4, § 84, effective September 16, 1993. For comparable provisions, see KRS 6.811 .

Display of Motto

6.330. “In God We Trust” to be displayed above dais of Speaker of the House of Representatives.

In commemoration of the fiftieth anniversary of the resolution which passed through the 84th United States Congress and subsequently was signed by President Dwight D. Eisenhower on July 30, 1956, thereby making “In God We Trust” the national motto of the United States, the General Assembly hereby directs the Legislative Research Commission to display the national motto “In God We Trust” on the wall directly above and behind the dais of the Speaker of the Kentucky House of Representatives. The display shall be consistent with the historic and patriotic display of the national motto located directly above and behind the dais of the Speaker of the United States House of Representatives.

History. Enact. Acts 2006, ch. 34, § 5, effective March 24, 2006.

Actuarial Analysis

6.350. Actuarial analysis required for bill before General Assembly to increase benefits or participation in state-administered retirement system.

  1. A bill which would increase or decrease the benefits or increase or decrease participation in the benefits or change the actuarial accrued liability of any state- administered retirement system shall not be reported from a legislative committee of either house of the General Assembly for consideration by the full membership of that house unless the bill is accompanied by an actuarial analysis.
    1. An actuarial analysis required by this section shall show the economic effect of the bill on the state-administered retirement system over a thirty (30) year period, including: (2) (a) An actuarial analysis required by this section shall show the economic effect of the bill on the state-administered retirement system over a thirty (30) year period, including:
      1. An estimate of the effect on the unfunded actuarial accrued liabilities and funding levels of the affected systems; and
      2. A projection of the annual employer costs to the systems of implementing the legislation over the thirty (30) year period. The annual employer cost projection shall include the effect on the contributions of participating employers as a percentage of total payroll and in total dollars of contributions.
    2. If a bill affects more than one (1) state-administered retirement system, the actuarial analysis shall project costs for each affected state-administered retirement system.
    3. A statement that the cost is negligible or indeterminable shall not be considered in compliance with this section. If a cost cannot be determined by the actuary in accordance with paragraph (a) of this subsection, then the systems shall certify in writing:
      1. The estimated number of individuals affected;
      2. The estimated change in benefit payments;
      3. The estimated change to employer costs; and
      4. The estimated change to administrative expenses.
    4. An actuarial analysis shall state the actuarial assumptions and methods of computation used in the analysis and shall state whether or not the bill or resolution, if enacted, would, in the opinion of the actuary, make the affected state-administered retirement system actuarially unsound or, in the case of a system already actuarially unsound, more unsound. Actuarial cost methods and assumptions that meet actuarial standards of practice established by the Actuarial Standards Board shall be used in all cost projections.
    5. An actuarial analysis required by this section shall be prepared by an actuary who is a fellow of the Conference of Consulting Actuaries or a member of the American Academy of Actuaries.
    1. An actuary commissioned to make an actuarial analysis that is required by this section, or for the purpose of seeking appropriations for a state-administered retirement system, shall include in the analysis a complete definition of each actuarial term used in the analysis and, either in the analysis or in a separate actuarial valuation report made available as a public record, an enumeration and explanation of each actuarial assumption used to complete the actuarial analysis. (3) (a) An actuary commissioned to make an actuarial analysis that is required by this section, or for the purpose of seeking appropriations for a state-administered retirement system, shall include in the analysis a complete definition of each actuarial term used in the analysis and, either in the analysis or in a separate actuarial valuation report made available as a public record, an enumeration and explanation of each actuarial assumption used to complete the actuarial analysis.
    2. If the actuary commissioned to complete the actuarial analysis is relying upon assumptions that have not been previously established by the actuary in an actuarial valuation of the affected state-administered retirement system, the actuary shall clearly note and describe the new assumption and the basis for selecting the assumption.
  2. The actuarial analysis required by this section:
    1. Shall be completed by the actuary retained by the affected state-administered retirement system. The state-administered retirement systems shall provide the analysis without cost to the General Assembly;
    2. Shall be provided in a uniform format established by the Legislative Research Commission; and
    3. Shall include on the front page a summary of relevant data from the analysis, including but not limited to:
      1. The total nominal dollar savings or costs over the thirty (30) year period;
      2. The net present value of savings or costs over the thirty (30) year period; and
      3. The estimated change in the normal cost, if applicable.
  3. For purposes of this section, the terms:
    1. “State-administered retirement system” shall include:
      1. The Kentucky Employees Retirement System and the State Police Retirement System administered by the Kentucky Retirement Systems and established under the provisions of KRS 16.505 to 16.652 and 61.510 to 61.705 ;
      2. The Kentucky Teachers’ Retirement System established under KRS 161.220 to 161.716 ;
      3. The Judicial Retirement Plan established under KRS 21.345 to 21.580 ;
      4. The Legislators’ Retirement Plan established under KRS 6.500 to 6.577 ; and
      5. The County Employees Retirement System established under KRS 78.510 to 78.852 ; and
    2. “Funding level” means the actuarial value of assets divided by the actuarially accrued liability expressed as a percentage.

History. Enact. Acts 1980, ch. 246, § 1, effective July 15, 1980; 2008 (1st Ex. Sess.), ch. 1, § 1, effective June 27, 2008; 2016 ch. 133, § 1, effective July 15, 2016; 2017 ch. 12, § 11, effective March 10, 2017; 2020 ch. 79, § 9, effective April 1, 2021; 2021 ch. 64, § 1, effective June 29, 2021.

Compiler’s Notes.

The Employees’ Retirement Income Security Act of 1974, referred to in (2)(d), may be found as 29 USCS § 1001 et seq.

Legislative Research Commission Notes.

(10/19/2004). 2004 (1st Extra. Sess.) Ky. Acts ch. 1, sec. 19, provides, “The provisions of this Act shall be effective, KRS 6.350 to the contrary notwithstanding.”

NOTES TO DECISIONS

Cited in:

Bd. of Trs. of the Judicial Form Ret. Sys. v. AG, 132 S.W.3d 770, 2003 Ky. LEXIS 238 ( Ky. 2003 ), rehearing denied, Bd. of Trs. of the Judicial Form Ret. Sys. v. AG of Ky., 2004 Ky. LEXIS 129 ( Ky. 2004 ).

Legislative Auditing

6.360. Renumbered as KRS 7.310.

Compiler’s Notes.

This section (Enact. Acts 1966, ch. 42, § 1, effective July 1, 1966; 1974, ch. 384, § 1, effective June 21, 1974) was renumbered as KRS 7.310 .

6.365. Legislative audit committee — Appointment — Terms — Compensation. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1966, ch. 42, § 2, effective July 1, 1966) was repealed by Acts 1974, ch. 384, § 2, effective June 21, 1974.

6.370. Renumbered as KRS 7.320.

Compiler’s Notes.

This section (Enact. Acts 1966, ch. 42, § 3, effective July 1, 1966; 1970, ch. 92, § 2, effective June 18, 1970; 1974, ch. 384, § 3, effective June 21, 1974) was renumbered as KRS 7.320 .

6.375. Legislative auditor — Qualifications — Appointment — Removal — Bond. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1966, ch. 42, §§ 4 to 6, effective July 1, 1966) was repealed by Acts 1974, ch. 384, § 4, effective June 21, 1974.

6.380. Renumbered as KRS 7.330.

Compiler’s Notes.

This section (Enact. Acts 1966, ch. 42, § 7, July 1, 1966; 1968, ch. 152, § 1, effective June 13, 1968; 1974, ch. 384, § 5, effective June 21, 1974) was renumbered as KRS 7.330 .

6.385. Legislative auditor and employes — Limitations on activities — Compensation. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1966, ch. 42, §§ 14 to 16, effective July 1, 1966) was repealed by Acts 1974, ch. 384, § 6, effective June 21, 1974.

6.390. Renumbered as KRS 7.340.

Compiler’s Notes.

This section (Enact. Acts 1966, ch. 42, § 12, effective July 1, 1966; 1974, ch. 384, § 7, effective June 21, 1974) was renumbered as KRS 7.340 .

6.395. Renumbered as KRS 7.350.

Compiler’s Notes.

This section (Enact. Acts 1966, ch. 42, § 10, effective July 1, 1966; 1974, ch. 384, § 8, effective June 21, 1974) was renumbered as KRS 7.350 .

6.400. Recommendations of legislative auditor — Limitations. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1966, ch. 42, § 11, effective July 1, 1966) was repealed by Acts 1974, ch. 384, § 9, effective June 21, 1974.

6.405. Renumbered as KRS 7.360.

Compiler’s Notes.

This section (Enact. Acts 1966, ch. 42, § 8, effective July 1, 1966; 1974, ch. 384, § 10, effective June 21, 1974) was renumbered as KRS 7.360 .

6.410. Renumbered as KRS 7.370.

Compiler’s Notes.

This section (Enact. Acts 1966, ch. 42, § 13, effective July 1, 1966; 1974, ch. 384, § 11, effective June 21, 1974) was renumbered as KRS 7.370 .

6.415. Renumbered as KRS 7.380.

Compiler’s Notes.

This section (Enact. Acts 1966, ch. 42, § 9, effective July 1, 1966; 1974, ch. 384, § 12, effective June 21, 1974) was renumbered as KRS 7.380 .

Security

6.420. Department of Kentucky State Police to provide certified officers to protect property, facilities, and meetings of General Assembly and Legislative Research Commission — Briefings on security matters.

The Department of Kentucky State Police shall provide certified officers for the protection of the property, facilities, and the meetings of the General Assembly and the Legislative Research Commission, including off-site protection, both during and between sessions of the General Assembly, and shall render such additional security services as may be required by the co-chairmen of the Legislative Research Commission. Notwithstanding any other law to the contrary, the Department of Kentucky State Police shall brief the leadership of the General Assembly and the Legislative Research Commission on security matters relating to the Capitol campus when requested to do so.

History. Enact. Acts 1978, ch. 378, § 1, effective June 17, 1978; 2007, ch. 85, § 1, effective June 26, 2007; 2021 ch. 139, § 1, effective June 29, 2021.

Legislators’ Retirement Plan

6.500. Legislators’ Retirement Plan — Creation.

There hereby is created a retirement plan for the members of the General Assembly (hereinafter “legislators”). Each legislator in office on July 1, 1980, and each legislator thereafter taking office, may acquire membership in the plan in accordance with the provisions of KRS 6.505 .

History. Enact. Acts 1980, ch. 407, § 12, effective July 1, 1980; 1984, ch. 111, § 9, effective July 13, 1984.

NOTES TO DECISIONS

Cited in:

Bd. of Trs. of the Judicial Form Ret. Sys. v. AG, 132 S.W.3d 770, 2003 Ky. LEXIS 238 ( Ky. 2003 ).

6.505. Election to participate — Amendment of benefits and rights — Contribution — Effect on membership in other retirement plans — Repurchase of Kentucky Employees Retirement System credit lost by refund. [Declared void — See LRC Note Below]

    1. Each legislator in office on July 1, 1980, may within thirty (30) days after that date, and any legislator thereafter taking office may within thirty (30) days after the date thereof, elect to make monthly contributions to the Legislators’ Retirement Plan, in an amount equal to five percent (5%) of his monthly creditable compensation, as defined in KRS 61.510(13), or the amount specified by paragraph (d) of this subsection. The election shall be effective to establish membership in the plan as of July 1, 1980, or as of the date from which the thirty (30) day period is measured, as the case may be. Provided, however, that any legislator who was in office on July 1, 1980, and who is in office at the time he makes the election may, after the expiration of the thirty (30) day period and until May 1, 1982, make the election, in which event he shall pay to the Legislators’ Retirement Plan, for the months between July 1, 1980, and the date of his election such sum as, when added to any member’s contribution by him that is transferred from another retirement system under KRS 6.535 , will equal the member’s contribution required by this section. If the member makes his election after February 1, 1981, he shall in addition pay to the plan interest on the foregoing sum, at six percent (6%) per annum, calculated as if the sum consisted of equal monthly payments, one (1) of which was due at the end of each month between July 1, 1980, and the date the election was made. The election shall be addressed to and filed with the secretary of the Finance and Administration Cabinet and shall constitute an authorization to the secretary to thereafter cause to be deducted from the member’s monthly creditable compensation an amount equal to five percent (5%) thereof, as a voluntarily elected contribution by the member towards the funding of the Legislators’ Retirement Plan. (1) (a) Each legislator in office on July 1, 1980, may within thirty (30) days after that date, and any legislator thereafter taking office may within thirty (30) days after the date thereof, elect to make monthly contributions to the Legislators’ Retirement Plan, in an amount equal to five percent (5%) of his monthly creditable compensation, as defined in KRS 61.510(13), or the amount specified by paragraph (d) of this subsection. The election shall be effective to establish membership in the plan as of July 1, 1980, or as of the date from which the thirty (30) day period is measured, as the case may be. Provided, however, that any legislator who was in office on July 1, 1980, and who is in office at the time he makes the election may, after the expiration of the thirty (30) day period and until May 1, 1982, make the election, in which event he shall pay to the Legislators’ Retirement Plan, for the months between July 1, 1980, and the date of his election such sum as, when added to any member’s contribution by him that is transferred from another retirement system under KRS 6.535 , will equal the member’s contribution required by this section. If the member makes his election after February 1, 1981, he shall in addition pay to the plan interest on the foregoing sum, at six percent (6%) per annum, calculated as if the sum consisted of equal monthly payments, one (1) of which was due at the end of each month between July 1, 1980, and the date the election was made. The election shall be addressed to and filed with the secretary of the Finance and Administration Cabinet and shall constitute an authorization to the secretary to thereafter cause to be deducted from the member’s monthly creditable compensation an amount equal to five percent (5%) thereof, as a voluntarily elected contribution by the member towards the funding of the Legislators’ Retirement Plan.
      1. For a member who begins participating in the Legislators’ Retirement Plan prior to January 1, 2014, the election shall operate to create an inviolable contract between such member and the Commonwealth, guaranteeing to and vesting in the member the rights and benefits provided for under KRS 6.515 to 6.530 , except that the General Assembly reserves the right to amend, reduce, or suspend any legislative changes to the provisions of KRS 6.500 to 6.577 that become effective on or after July 1, 2018. (b) 1. For a member who begins participating in the Legislators’ Retirement Plan prior to January 1, 2014, the election shall operate to create an inviolable contract between such member and the Commonwealth, guaranteeing to and vesting in the member the rights and benefits provided for under KRS 6.515 to 6.530 , except that the General Assembly reserves the right to amend, reduce, or suspend any legislative changes to the provisions of KRS 6.500 to 6.577 that become effective on or after July 1, 2018.
        1. For members who begin participating in the Legislators’ Retirement Plan on or after January 1, 2014, the General Assembly reserves the right to amend, suspend, or reduce the benefits and rights provided under KRS 6.500 to 6.577 if, in its judgment, the welfare of the Commonwealth so demands, except that the amount of benefits the member has accrued at the time of amendment, suspension, or reduction shall not be affected. 2. a. For members who begin participating in the Legislators’ Retirement Plan on or after January 1, 2014, the General Assembly reserves the right to amend, suspend, or reduce the benefits and rights provided under KRS 6.500 to 6.577 if, in its judgment, the welfare of the Commonwealth so demands, except that the amount of benefits the member has accrued at the time of amendment, suspension, or reduction shall not be affected.
        2. For purposes of this subparagraph, the amount of benefits the member has accrued at the time of amendment, suspension, or reduction shall be limited to the accumulated account balance the member has accrued at the time of amendment, suspension, or reduction.
        3. The provisions of this subsection shall not be construed to limit the General Assembly’s authority to change any other benefit or right specified by KRS 6.500 to 6.577, for members who begin participating in the Legislators’ Retirement Plan on or after January 1, 2014, except the benefits specified by subparagraph 2.b. of this paragraph.
      2. The provisions of this paragraph shall not be construed to limit the General Assembly’s authority to amend, reduce, or suspend the benefits and rights of members of the Legislators’ Retirement Plan as provided by KRS 6.500 to 6.577 that the General Assembly had the authority to amend, reduce, or suspend, prior to July 1, 2013.
    2. An election once made under this section either to participate or not to participate in the Legislators’ Retirement Plan, shall be considered to apply to all future service as a legislator except as provided by KRS 21.374 or 21.385(3), whether in the same or a different office as a legislator, and whether or not it is in successive terms.
    3. Notwithstanding the provisions of this subsection:
      1. A legislator who becomes a member of the Legislators’ Retirement Plan on or after September 1, 2008, but prior to January 1, 2014, shall make monthly contributions to the Legislators’ Retirement Plan in an amount equal to six percent (6%) of his monthly creditable compensation, as defined in KRS 61.510(13);
      2. A legislator who becomes a member of the Legislators’ Retirement Plan on or after January 1, 2014, shall make monthly contributions to the Legislators’ Retirement Plan in an amount equal to six percent (6%) of his or her monthly creditable compensation, as defined in KRS 61.510(13), of which:
        1. Five percent (5%) of his or her monthly creditable compensation, as defined in KRS 61.510(13), shall be used to provide funding for benefits provided under KRS 21.402 ; and
        2. One percent (1%) of his or her monthly creditable compensation, as defined in KRS 61.510(13), shall be used exclusively to help fund retiree health benefits as provided by KRS 6.577 and shall not be refunded to the member if the member withdraws his or her accumulated account balance as provided by KRS 21.460 . The amounts deducted under this subdivision shall be credited to an account established pursuant to 26 U.S.C. sec. 401(h) , within the fund established by KRS 6.530.
  1. A legislator entitled to elect membership in the retirement system who failed to elect membership within thirty (30) days after taking office may elect membership not later than August 31, 2005. An election, upon being made pursuant to this section, shall operate to create an inviolable contract between the member entitled to elect membership under this subsection and the Commonwealth, guaranteeing to and vesting in the member the rights and benefits provided for under the terms and conditions of KRS 6.500 to 6.577 , except that the General Assembly reserves the right to amend, reduce, or suspend any legislative changes to the provisions of KRS 6.500 to 6.577 that become effective on or after July 1, 2018.
  2. When any legislator makes a delayed election of membership in the Legislators’ Retirement Plan under subsection (2) of this section, his active membership in the Kentucky Employees Retirement System shall terminate, as of the date his membership in the Legislators’ Retirement Plan becomes effective, and any credit in the Kentucky Employees Retirement System, earned for service as a legislator, which he then has or which he subsequently regains while being an active member of the Legislators’ Retirement Plan, shall be transferred to and counted as service credit in the Legislators’ Retirement Plan, and shall no longer constitute credit in the Kentucky Employees Retirement System, except for the purpose of validating any other credit in that system if the member pays the difference, if any, between the amount transferred from the Kentucky Employees Retirement System and the actuarial value of the transferred service. However, any credit he then has in the Kentucky Employees Retirement System, earned for service in any capacity other than a legislator, shall not be affected. No person may attain credit in more than one (1) of the retirement plans or systems mentioned in this section for the same period of service. When credit is transferred from the Kentucky Employees Retirement System to the Legislators’ Retirement Plan, the Kentucky Employees Retirement System shall transfer to the Legislators’ Retirement Fund an amount equal to the employee’s and employer’s contributions attributable to that credit, together with interest on the contributions from the date made to the date of transfer at the actuarially assumed interest rate of the Kentucky Employees Retirement System in effect at the time the contributions were made, compounded annually at that same interest rate.
  3. The state shall,  solely for the purpose of compliance with Section 414(h) of the United States Internal Revenue  Code, pick up the employee contributions  required by this section for all compensation earned after August  1, 1982, and the contributions so picked up shall be treated as employer  contributions in determining tax treatment under the United States  Internal Revenue Code and KRS 141.010 . The picked-up employee contribution  shall satisfy all obligations to the retirement system satisfied prior  to August 1, 1982, by the employee contribution, and the picked-up  employee contribution shall be in lieu of an employee contribution.  The state shall pay these picked-up employee contributions from the  same source of funds which is used to pay earnings to the employee.  The employee shall have no option to receive the contributed amounts  directly instead of having them paid by the employer to the system.  Employee contributions picked up after August 1, 1982, shall be treated  for all purposes of KRS 6.500 to 6.535 in the  same manner and to the same extent as employee contributions made  prior to August 1, 1982.
  4. When any legislator elects membership in the Legislators’ Retirement Plan in accordance with this section, his active membership in the Kentucky Employees Retirement System, State Police Retirement System, County Employees Retirement System, or Teachers’ Retirement System shall terminate, as of the date his membership in the Legislators’ Retirement Plan becomes effective, and any credit in such other system or systems, earned for service as a legislator, which he then has or which he subsequently regains while being an active member of the Legislators’ Retirement Plan, shall be transferred to and counted as service credit in the Legislators’ Retirement Plan, and shall no longer constitute credit in such other retirement system except for the purpose of validating any other credit in that system. However, any credit he then has in such other retirement system, earned for service in any capacity other than a legislator, shall not be affected. No person may attain credit in more than one (1) of the retirement plans or systems mentioned in this section, for the same period of service.
  5. A member of the Legislators’ Retirement Plan who would be entitled, under KRS 61.552 , to repurchase credit in the Kentucky Employees Retirement System, for previous service as a legislator, which credit had been lost by refund of contributions, may pay the amount required by KRS 61.552 directly to the Legislators’ Retirement Plan and thereby obtain credit in that plan for such service, rather than making payment to the Kentucky Employees Retirement System for credit which would be transferred to the Legislators’ Retirement Plan. In such event, the Kentucky Employees Retirement System shall transfer to the Legislators’ Retirement Plan an amount equal to the employer’s contributions that originally were made to the Kentucky Employees Retirement System for the regained service credit, with interest as provided in KRS 6.535 . Six (6) months’ current service shall be required in the Legislators’ Retirement Plan in order for the repurchased credit to remain in force, the same as provided in KRS 61.552. Service purchased under this subsection on or after January 1, 2014, shall not be used to determine the member’s participation date in the Legislators’ Retirement Plan.

HISTORY: Enact. Acts 1980, ch. 407, § 13, effective July 1, 1980; 1982, ch. 166, § 6, effective July 15, 1982; 1982, ch. 458, § 4, effective April 15, 1982; 1984, ch. 111, § 10, effective July 13, 1984; 1990, ch. 476, Pt. VII D, § 640, effective April 11, 1990; 2005, ch. 86, § 2, effective June 20, 2005; 2008 (1st Ex. Sess.), ch. 1, § 3, effective June 27, 2008; 2013, ch. 120, § 13, effective July 1, 2013; 2014, ch. 71, § 3, effective July 15, 2014; 2018 ch. 171, § 63, effective April 14, 2018; 2018 ch. 207, § 63, effective April 26, 2018; 2018 ch. 107, § 1, effective July 14, 2018.

Legislative Research Commission Notes.

(12/13/2018). On December 13, 2018, the Kentucky Supreme Court ruled that the passage of 2018 SB 151 (2018 Ky. Acts ch. 107), did not comply with the three-readings rule of Kentucky Constitution Section 46 and that the legislation is, therefore, constitutionally invalid and declared void. That ruling applies to changes made to this statute in that Act.

(7/14/2018). This statute was amended by 2018 Ky. Acts chs. 107, 171, and 207, which do not appear to be in conflict and have been codified together.

Compiler's Notes.

Section 414(h) of the Internal Revenue Code, referred to in (4), may be found as 26 USCS § 414(h).

6.515. Terms of service to qualify — Military service credit acquisition for members who began participating before January 1, 2014 — Special provisions for active members who began participating before January 1, 2014.

  1. Service credit in the Legislators’ Retirement Plan shall be acquired only by service as a legislator after July 1, 1980, while a member of the plan, by transfer of credit as provided in KRS 6.505 , or by purchase or transfer of credit as provided in this section.
      1. Any active member who began participating in the Legislators’ Retirement Plan prior to January 1, 2014, who has at least five (5) years of service credit in the Legislators’ Retirement Plan, or his beneficiary acting in his place if the member dies prior to retirement, shall receive service credit for a maximum of four (4) years for his period of service in the Armed Forces of the United States, if his discharge therefrom is honorable and he has not been credited with the service by any other retirement system administered by the Commonwealth of Kentucky, by paying the retirement system thirty-five percent (35%) of the actuarial cost of the service as determined by the board of trustees, based on assumptions used in the most recent biennial evaluation. The service credit shall be awarded and the cost shall be determined in conformity with the rate which applies to the legislator in question under KRS 6.520 . Service credit awarded under this subsection shall be equivalent, for all purposes of the Legislators’ Retirement Plan, to other service credit earned in the plan. (2) (a) 1. Any active member who began participating in the Legislators’ Retirement Plan prior to January 1, 2014, who has at least five (5) years of service credit in the Legislators’ Retirement Plan, or his beneficiary acting in his place if the member dies prior to retirement, shall receive service credit for a maximum of four (4) years for his period of service in the Armed Forces of the United States, if his discharge therefrom is honorable and he has not been credited with the service by any other retirement system administered by the Commonwealth of Kentucky, by paying the retirement system thirty-five percent (35%) of the actuarial cost of the service as determined by the board of trustees, based on assumptions used in the most recent biennial evaluation. The service credit shall be awarded and the cost shall be determined in conformity with the rate which applies to the legislator in question under KRS 6.520 . Service credit awarded under this subsection shall be equivalent, for all purposes of the Legislators’ Retirement Plan, to other service credit earned in the plan.
      2. Any active member who began participating in the Legislators’ Retirement Plan prior to January 1, 2014, who has at least five (5) years of service credit in the Legislators’ Retirement Plan may purchase and receive service credit for one (1) month of service for each six (6) months of service in the reserves or the National Guard by paying the retirement system one hundred percent (100%) of the actuarial cost of the service as determined by the board of trustees, based on the assumptions used in the most recent biennial evaluation. The service credit shall be awarded and the cost shall be determined in conformity with the rate that applies to the legislator in question under KRS 6.520. Service credit awarded as provided in this subsection shall be equivalent, for all purposes of the Legislators’ Retirement Plan, to other service credit earned in the plan. The service in the military reserves or the National Guard shall be treated as service earned prior to participation in the plan. The purchase can be made by the member by transfer, if authorized under subsection (7)(d) of this section, or in a lump-sum payment or by installment payments, as set forth in paragraph (b) of this subsection. The payment shall not be picked up by the employer as provided in KRS 6.505(4).
    1. The member, if the member began participating in the Legislators’ Retirement Plan prior to January 1, 2014, may purchase all of his military service credit at one (1) time, or in increments of no less than one (1) year, unless there is a fraction remaining after all full years have been paid for. Payment of the total or the increment may be made by lump-sum or by monthly installments through payroll deduction. If the member chooses to pay by installment, the cost of the service credit shall be computed in the same manner as for a lump-sum payment, which shall be the principal. Interest, at the annual actuarial rate in effect at the time each payment is made, shall be added to each monthly payment at the rate of one-twelfth (1/12) of the annual interest rate applied to the declining principal amount. Installment purchases shall be for no less than twelve (12) nor more than sixty (60) months. If the member leaves office before completing his installment payments, he may satisfy his contract by a lump-sum payment of the remaining principal amount, but no further installment payments shall be accepted thereafter. In this case, the member shall be credited with the military service credit for which he has paid, in years or months but no fraction less than a full month, and any payment remaining after credit for full months has been awarded shall be returned to the member.
    2. The payments made under this section shall be considered accumulated contributions of the member and shall not be picked up by the employer under KRS 6.505(4).
  2. In the event of divorce, rights to benefits shall be considered marital property subject to the provisions of KRS 403.190 .
  3. A member who began participating in the Legislators’ Retirement Plan prior to January 1, 2014, who has qualified for benefits under KRS 6.525(1) may transfer to the Legislators’ Retirement Plan up to ten (10) years of service credit which he has earned in a retirement system administered by Kentucky Retirement Systems. If the member elects to transfer his service credit, the system from which the transfer is made shall transfer to the legislators’ retirement fund an amount equal to the employee’s and employer’s contributions attributable to that credit, together with interest on the contributions from the date made to date of transfer at the actuarially assumed interest rate of the system from which the transfer is made in effect at the time the contributions were made, compounded annually at that same interest rate. The member shall be entitled to the transferred service credit, at the rate at which he qualifies under KRS 6.520 , when he pays the total difference between the amount of the funds transferred and the cost of the credit to the Legislators’ Retirement Plan, as determined by the actuary for the Legislators’ Retirement Plan. The member may pay by transfer, if authorized under subsection (7)(d) of this section, by lump sum, or by increments, as provided for in this section. The payments made under this section shall be considered accumulated contributions of the member and shall not be picked up by the employer under KRS 6.505(4).
    1. Any active member who began participating in the Legislators Retirement Plan prior to January 1, 2014, who is vested in the Legislators Retirement Plan under KRS 6.525 shall receive service credit for a maximum of four (4) years each for his period of service as a Domestic Relations Commissioner, a Master Commissioner, or a District Court Trial Commissioner of the Commonwealth of Kentucky, or a combination thereof, if the service has not been credited to the member’s account with any other public defined benefit plan, by paying the retirement system one hundred percent (100%) of the actuarial cost of the service as determined by the board of trustees, based on assumptions used in the most recent biennial evaluation. The period of service to be purchased shall be certified to the board of trustees by the custodian of the records. The service credit shall be awarded and the cost shall be determined in conformity with the rate that applies to the member in question under KRS 6.520 . Service credit awarded under this subsection shall be equivalent, for all purposes of the Legislators Retirement Plan, to other service credit earned in the plan. The member may pay by transfer, by lump sum, or by increments as set forth in this section. The payments made under this section shall be considered accumulated contributions of the member and shall not be picked up by the employer under KRS 6.505(4). (5) (a) Any active member who began participating in the Legislators Retirement Plan prior to January 1, 2014, who is vested in the Legislators Retirement Plan under KRS 6.525 shall receive service credit for a maximum of four (4) years each for his period of service as a Domestic Relations Commissioner, a Master Commissioner, or a District Court Trial Commissioner of the Commonwealth of Kentucky, or a combination thereof, if the service has not been credited to the member’s account with any other public defined benefit plan, by paying the retirement system one hundred percent (100%) of the actuarial cost of the service as determined by the board of trustees, based on assumptions used in the most recent biennial evaluation. The period of service to be purchased shall be certified to the board of trustees by the custodian of the records. The service credit shall be awarded and the cost shall be determined in conformity with the rate that applies to the member in question under KRS 6.520 . Service credit awarded under this subsection shall be equivalent, for all purposes of the Legislators Retirement Plan, to other service credit earned in the plan. The member may pay by transfer, by lump sum, or by increments as set forth in this section. The payments made under this section shall be considered accumulated contributions of the member and shall not be picked up by the employer under KRS 6.505(4).
    2. Any active member who began participating in the Legislators Retirement Plan prior to January 1, 2014, who is vested in the Legislators Retirement Plan under KRS 6.525, shall receive service credit for his period of service to the United States Government, other than service in the Armed Forces, if the service has not been credited to the member’s account with any other public defined benefit plan, by paying the retirement system one hundred percent (100%) of the actuarial cost of the service as determined by the board of trustees, based on assumptions used in the most recent biennial evaluation. The period of service to be purchased shall be certified to the board of trustees by the custodian of the records. The service credit shall be awarded and the cost shall be determined in conformity with the rate that applies to the member in question under KRS 6.520. Service credit awarded under this subsection shall be equivalent, for all purposes of the Legislators Retirement Plan, to other service credit earned in the plan. The member may pay by transfer, by lump sum, or by increments as set forth in this section. The payments made under this section shall be considered accumulated contributions of the member and shall not be picked up by the employer under KRS 6.505(4).
    3. Any member who began participating in the Legislators Retirement Plan prior to January 1, 2014, who was in office on June 21, 2001, and who was in active contributing status to the applicable retirement plan on June 21, 2001, and who has at least one hundred eighty (180) months of service credit may purchase a combined maximum total of five (5) years of retirement service credit that is not otherwise purchasable, by paying the retirement system one hundred percent (100%) of the actuarial cost of the service as determined by the board of trustees, based on assumptions used in the most recent biennial evaluation. The member shall be entitled to the service credit at the rate at which he qualifies under KRS 6.520. Service credit awarded under this subsection shall be equivalent, for all purposes of the Legislators Retirement Plan, to other service credit earned in the plan, except that the service purchased under this subsection shall not be used in determining a retirement allowance until the member has accrued at least two hundred forty (240) months of service, excluding service purchased under this subsection. If the member does not accrue at least two hundred forty (240) months of service, excluding service purchased under this subsection, then upon retirement, death, or written request following termination, the payment shall be refunded. The member may pay by transfer, by lump sum, or by increments as set forth in this section. The payments made under this section shall be considered accumulated contributions of the member and shall not be picked up by the employer under KRS 6.505(4).
    4. A member who began participating in the Legislators Retirement Plan prior to January 1, 2014, may purchase service credit under the provisions of this section by transferring funds through a direct trustee-to-trustee transfer as permitted under the applicable sections of the Internal Revenue Code and any regulations or rulings issued thereunder or through a direct rollover as contemplated by and permitted under 26 U.S.C. sec. 401(a)(31) and any regulations or rulings issued thereunder. Service credit may also be purchased by a rollover of funds pursuant to and permitted under the rules specified in 26 U.S.C. sec. 402(c) and 26 U.S.C. sec. 408(d)(3) . The Legislators Retirement Fund shall accept the transfer or rollover to the extent permitted under the rules specified in the applicable provisions of the Internal Revenue Code and any regulations and rulings issued thereunder. The amount shall be credited to the individual member’s account and shall be considered accumulated contributions of the member and shall not be picked up by the employer under KRS 6.505(4).

History. Enact. Acts 1980, ch. 407, § 14, effective July 1, 1980; 1982, ch. 458, § 16, effective April 15, 1982; 1990, ch. 222, § 9, effective July 13, 1990; 1990, ch. 480, § 3, effective July 13, 1990; 1994, ch. 266, § 3, effective July 15, 1994; 1998, ch. 389, § 6, effective July 15, 1998; 2001, ch. 146, § 2, effective June 21, 2001; 2002, ch. 90, § 4, effective July 15, 2002; 2002, ch. 258, § 3, effective July 15, 2002; 2003, ch. 128, § 1, effective June 24, 2003; 2005, ch. 86, § 3, effective June 20, 2005; 2013, ch. 120, § 14, effective July 1, 2013.

Compiler’s Notes.

Section 10 of Acts 1990, ch. 222 provides that: “Any employee or former employee not retired who participated in more than one (1) retirement system administered by the Kentucky Retirement Systems prior to July 15, 1990, may retroactively choose to receive and shall be granted full service credit for time served in one (1) of those systems, and thereby shall relinquish service credit in the other systems for the same time period, and his contributions related to the relinquished credit shall be refunded.”

NOTES TO DECISIONS

1.Applicability.

This section does not permit retired legislators to transfer service credit to the Legislators’ Retirement Plan, because the General Assembly intended for this statute to be used by legislators before they retire and cease to contribute to the plan. Thomason v. Board of Trustees, 11 S.W.3d 596, 2000 Ky. App. LEXIS 8 (Ky. Ct. App. 2000).

6.518. Limitations and exclusions on increases in creditable compensation in last five years of service in General Assembly for members retiring on or after January 1, 2018 — Exceptions for bona fide promotion or career development — Exclusion — Determination by board — Administrative regulations — Inapplicability to hybrid cash balance and money purchase plan participants. [Declared void — See LRC Note Below]

  1. For purposes of this section, “bona fide promotion or career advancement”:
    1. Means a professional advancement in substantially the same line of work held by the member in the four (4) years immediately prior to the final five (5) annual years preceding retirement or a change in employment position based on the training, skills, education, or expertise of the member that imposes a significant change in job duties and responsibilities to clearly justify the increased compensation to the member; and
    2. Does not include any circumstance in which a legislator participating in the Legislators’ Retirement Plan takes a position of employment with an employer participating in any of the other state-administered retirement systems.
    1. For members retiring on or after January 1, 2018, the plan shall, for each of the retiring member’s last five (5) annual years of service in the General Assembly or with any employer participating in any of the state-administered retirement systems, identify any annual year in which the creditable compensation used to calculate benefits in the Legislators’ Retirement Plan increased at a rate of ten percent (10%) or more annually over the immediately preceding annual year’s creditable compensation. (2) (a) For members retiring on or after January 1, 2018, the plan shall, for each of the retiring member’s last five (5) annual years of service in the General Assembly or with any employer participating in any of the state-administered retirement systems, identify any annual year in which the creditable compensation used to calculate benefits in the Legislators’ Retirement Plan increased at a rate of ten percent (10%) or more annually over the immediately preceding annual year’s creditable compensation.
    2. Except as limited or excluded by subsections (3) and (4) of this section, any amount of increase in creditable compensation for an annual year identified under paragraph (a) of this subsection that exceeds ten percent (10%) more than the member’s creditable compensation from the immediately preceding annual year shall not be included in the creditable compensation used to calculate the member’s monthly pension benefits. If the creditable compensation for a specific annual year identified under paragraph (a) of this subsection as exceeding the ten percent (10%) increase limitation is not used to calculate the retiring member’s monthly pension benefits, then no reduction in creditable compensation shall occur for that annual year. Reductions to creditable compensation as provided by this paragraph shall include any creditable compensation used to calculate the retiring member’s benefits, including creditable compensation earned in another state-administered retirement system.
    3. If the creditable compensation of the retiring member is reduced as provided by paragraph (b) of this subsection, the retirement system shall, notwithstanding KRS 21.460 and as applicable, refund the member contributions attributable to the reduction in creditable compensation.
  2. In order to ensure the prospective application of the limitations on increases in creditable compensation contained in subsection (2) of this section, only the creditable compensation earned by the retiring member on or after July 1, 2017, shall be subject to reduction under subsection (2) of this section. Creditable compensation earned by the retiring member prior to July 1, 2017, shall not be subject to reduction under subsection (2) of this section.
  3. Subsections (2) and (3) of this section shall not apply to increases that are the direct result of a bona fide promotion or career advancement.
  4. The Judicial Form Retirement System board of trustees shall determine whether increases in creditable compensation during the last five (5) annual years of employment prior to retirement constitute a bona fide promotion or career advancement and may promulgate administrative regulations in accordance with KRS Chapter 13A to administer this section. All state-administered retirement systems shall cooperate to implement this section.
  5. This section shall not apply to:
    1. Employees participating in the hybrid cash balance plans as provided by KRS 21.402 or 61.597 ; or
    2. Service earned in the 401(a) money purchase plan as provided by KRS 61.5956 .

HISTORY: 2017 ch. 125, § 1, effective March 27, 2017; 2018 ch. 107, § 2, effective July 14, 2018.

Legislative Research Commission Notes.

(12/13/2018). On December 13, 2018, the Kentucky Supreme Court ruled that the passage of 2018 SB 151 (2018 Ky. Acts ch. 107), did not comply with the three-readings rule of Kentucky Constitution Section 46 and that the legislation is, therefore, constitutionally invalid and declared void. That ruling applies to changes made to this statute in that Act.

6.520. Retirement benefits for members who began participating before January 1, 2014. [Declared void — See LRC Note Below]

  1. A member of the Legislators’ Retirement Plan who retires on or after his normal retirement date shall receive a service retirement allowance, payable monthly during his lifetime, in an amount per month equal to three and fifty one-hundredths percent (3.50%) of his final compensation multiplied by the number of years of his service, but in no event to exceed one hundred percent (100%) of final compensation. For this purpose, “final compensation” means the average monthly creditable compensation as determined in KRS 61.510(13) of the member for services as a legislator for the three (3) years during which the member had the highest creditable legislative compensation.
  2. A member shall have rights, with respect to retirement before reaching normal retirement date in the Legislators’ Retirement Plan, identical in terms with those rights provided in KRS 21.400(2) and (3) in the Judicial Retirement Plan for members of that plan, except that the reduction in a legislators’ service retirement allowance for early retirement shall be at the rate of five percent (5%) of the allowance for each year that retirement precedes the normal retirement date.
  3. Subsections (1) and (2) of this section to the contrary notwithstanding, each legislator in office on July 1, 1982, that is a member of the Legislators’ Retirement Plan, who retires on or after his normal retirement date, shall receive a service retirement allowance, payable monthly, on a formula equal to that of a justice or judge of the Court of Justice with an equivalent service entrance date, but in no event less than that specified in subsection (1) of this section, of his final compensation multiplied by the number of years of his service, but in no event to exceed one hundred percent (100%) of his final compensation. For this purpose, “final compensation” means the average monthly creditable compensation as determined in KRS 61.510(13) of the three (3) years during which the member had the highest creditable legislative compensation.
  4. Notwithstanding any other provision of KRS 6.500 to 6.577 or 21.345 to 21.580 to the contrary, a member of the Legislators’ Retirement Plan with a service entrance date after July 1, 1982 but prior to January 1, 2014, who retires on or after his normal retirement date, shall receive a service retirement allowance, payable monthly during his lifetime, in an amount per month equal to:
    1. Two and seventy-five one-hundredths percent (2.75%) of his final compensation multiplied by the number of years of his service accrued prior to January 1, 2019; and
    2. One and ninety-seven one-hundredths percent (1.97%) of his or her final compensation multiplied by the number of years of his or her service accrued on or after January 1, 2019. In no event shall the benefit provided by this subsection exceed one hundred percent (100%) of final compensation. For this purpose, “final compensation” means the average monthly creditable compensation as determined in KRS 61.510(13) of the member for services as a legislator for the three (3) years during which the member had the highest creditable legislative compensation.
  5. Subsections (1) to (4) of this section shall not apply to members who begin participating in the Legislators’ Retirement Plan on or after January 1, 2014.

HISTORY: Enact. Acts 1980, ch. 407, § 15, effective July 1, 1980; 1982, ch. 458, § 8, effective April 15, 1982; 1984, ch. 111, § 11, effective July 13, 1984; 2003, ch. 128, § 2, effective June 24, 2003; 2005, ch. 86, § 4, effective June 20, 2005; 2013, ch. 120, § 15, effective July 1, 2013; 2018 ch. 107, § 3, effective July 14, 2018.

Legislative Research Commission Notes.

(12/13/2018). On December 13, 2018, the Kentucky Supreme Court ruled that the passage of 2018 SB 151 (2018 Ky. Acts ch. 107), did not comply with the three-readings rule of Kentucky Constitution Section 46 and that the legislation is, therefore, constitutionally invalid and declared void. That ruling applies to changes made to this statute in that Act.

NOTES TO DECISIONS

1.Applicability.

When a former state senator reached 100% maximum contribution to the Kentucky Legislators’ Retirement Plan (LRP) and no longer contributed, his inviolable contract right was in place for purposes of Kentucky’s funding his defined benefit under the LRP; thus, he was entitled to receive retirement benefits based on an assumed salary of $27,500. He was not entitled to combine his service in both the LRP and the Kentucky County Employees’ Retirement System to determine his final compensation. Karem v. Bd. of Trs. of the Judicial Form Ret. Sys., 293 S.W.3d 401, 2009 Ky. App. LEXIS 62 (Ky. Ct. App. 2009).

2.Calculation of Benefits.

Although KRS 61.680(2)(a) is ambiguous, the other statutes governing Kentucky’s retirement system indicate that retirement benefits under the Kentucky Legislators’ Retirement Plan (LRP) are calculated on an assumed salary of $27,500. Karem v. Bd. of Trs. of the Judicial Form Ret. Sys., 293 S.W.3d 401, 2009 Ky. App. LEXIS 62 (Ky. Ct. App. 2009).

6.521. Increase of retirement benefits.

  1. As of July 1 of each year, the board of trustees of the Kentucky Judicial Form Retirement System shall recompute the monthly benefits of persons then receiving benefits under the Legislators’ Retirement Plan, provided the person began participating in the plan prior to January 1, 2014, by using the following formula: three and one-half percent (3.5%) times fifty-five percent (55%) of the final compensation of the office in which the credit was earned for a person retiring as of the recomputation date, times the number of years of service credit (not to exceed twenty-eight (28) years). In making the recomputation, the same reduction factor, in case of an actuarially reduced benefit or a surviving spouse’s benefit, shall be used as was used in determining the benefit then being received. If the benefit as recomputed in accordance with this section is higher than the benefit then being received, the recomputed benefit shall thereafter be paid monthly, commencing as of the date specified for the recomputation, subject to future adjustment at ensuing recomputations in accordance with this section.
  2. Effective August 1, 1998, to July 1, 2008, a recipient of a monthly pension benefit from the Legislators’ Retirement Plan who began participating in the plan prior to January 1, 2014, shall have his or her benefit increased on July 1 of each year by the percentage increase in the annual average of the consumer price index for all urban consumers for the most recent calendar year as published by the Federal Bureau of Labor Statistics, not to exceed five percent (5%). In determining the state’s appropriation to the Legislators’ Retirement Fund, only the costs of increases granted as of the most recent valuation date shall be recognized. The benefits of this subsection as provided on August 1, 1998, to July 1, 2008, shall not be considered as benefits protected by the inviolable contract provisions of KRS 6.505 . The General Assembly reserves the right to suspend or reduce the benefits conferred in this subsection if in its judgment the welfare of the Commonwealth so demands.
    1. Effective July 1, 2009, and on July 1 of each year thereafter, a recipient of a monthly pension benefit from the Legislators’ Retirement Plan shall have his or her benefit increased by one and one-half percent (1.5%), if: (3) (a) Effective July 1, 2009, and on July 1 of each year thereafter, a recipient of a monthly pension benefit from the Legislators’ Retirement Plan shall have his or her benefit increased by one and one-half percent (1.5%), if:
      1. The funding level of the plan is greater than one hundred percent (100%) and subsequent legislation authorizes the use of any surplus actuarial assets to provide an increase in retirement allowances described by this subsection; or
      2. The General Assembly appropriates sufficient funds to fully prefund the increase described by this subsection in the year the increase is provided.
    2. The board of trustees of the Kentucky Judicial Form Retirement System shall, at least thirty (30) days prior to the beginning of regular sessions of the General Assembly held in even-numbered years, advise the General Assembly of the following:
      1. Whether the plan has a funding level greater than one hundred percent (100%) and if the plan can support an increase in recipients’ retirement allowances as provided by paragraph (a) of this subsection over the next budget biennium without reducing the funding level of the plan below one hundred percent (100%); and
      2. If no surplus actuarial assets are available, the level of funds needed to fully prefund an increase for plan recipients over the next budget biennium if a one and one-half percent (1.5%) increase is provided annually over the biennium.
    3. For purposes of this subsection, “funding level” means the actuarial value of assets divided by the actuarially accrued liability expressed as a percentage that is determined and reported by the plan’s actuary in the plan’s actuarial valuation.
    4. The full increase described by this subsection shall only be provided if the recipient has been receiving a retirement benefit for at least twelve (12) months prior to the effective date of the increase. If the recipient has been receiving a benefit for less than twelve (12) months prior to the effective date of the increase provided by this subsection, the increase shall be reduced on a pro rata basis for each month the recipient has not been receiving a benefit in the twelve (12) months preceding the effective date of the increase.
    5. In determining the state’s appropriation to the Legislators’ Retirement Fund, only the costs of increases granted as of the most recent valuation date shall be recognized.
    6. The benefits of this subsection as provided on July 1, 2009, and thereafter shall not be considered as benefits protected by the inviolable contract provisions of KRS 6.505 . The General Assembly reserves the right to suspend or reduce the benefits conferred in this subsection if in its judgment the welfare of the Commonwealth so demands.
  3. In addition to the increase to a recipient’s retirement allowance as provided by subsection (3) of this section, the General Assembly may, by subsequent legislation, provide supplemental increases to a recipient’s retirement allowance to help adjust for actual changes in the recipient’s cost of living if the General Assembly appropriates sufficient funds to fully prefund the benefit in the year the increase is provided.

History. Enact. Acts 1982, ch. 380, § 2, effective July 15, 1982; 1998, ch. 360, § 2, effective July 15, 1998; 2008 (1st Ex. Sess.), ch. 1, § 2, effective June 27, 2008; 2013, ch. 120, § 16, effective July 1, 2013; 2016 ch. 12, § 1, effective July 15, 2016.

Legislative Research Commission Notes.

(7/1/2013). This statute was amended by Section 16 of 2013 Ky. Acts ch. 120. Section 81 of that Act reads, “Notwithstanding any other provision of this Act to the contrary, the amendments in Sections 16, 25, and 69 of this Act shall in no way nullify the provisions of 2012 Ky. Acts ch. 19, Part I, 1.(4), 2012 Ky. Acts ch. 68, Part I, 2.(2), or 2012 Ky. Acts ch. 144, Part IV, 10., which suspended the cost-of-living adjustment that would have been provided to retirees and beneficiaries of the Legislative Retirement Plan, the Judicial Retirement Plan, the State Police Retirement System, the Kentucky Employees Retirement System, and the County Employees Retirement System on July 1, 2012, and July 1, 2013.”

NOTES TO DECISIONS

Cited in:

Bd. of Trs. of the Judicial Form Ret. Sys. v. AG, 132 S.W.3d 770, 2003 Ky. LEXIS 238 ( Ky. 2003 ).

Research References and Practice Aids

2020-2022 Budget Reference.

See Legislative Branch Budget, 2021 Ky. Acts ch. 118, Pt. I, 1, (4) at 780.

6.525. Statutes governing plan — Exceptions — Consolidation of accounts — Combining service credit. [Declared void — See LRC Note Below]

The Legislators’ Retirement Plan shall be governed by KRS 21.560 and by provisions identical in terms with those provided in KRS 21.345(1), 21.345(3) to (6), 21.357 , 21.360(1), 21.370 to 21.410 , 21.374 , 21.420 , 21.425 , 21.450 , 21.460 , 21.470 , 21.480 , 21.525 , 21.540 , and 61.552 for the Judicial Retirement Plan, except that:

  1. Five (5) years of service as a legislator will be sufficient for vesting; and
    1. A member of the Legislators’ Retirement Plan may combine his service credit with his service credit in the Teachers’ Retirement System, Kentucky Employees Retirement System, County Employees Retirement System, and State Police Retirement System at the time of his retirement, according to the procedure of KRS 61.680(2)(a), except that the salary used to determine final compensation, if applicable, shall be based on the creditable compensation in KRS 61.510(13) for service while a member of the General Assembly whether or not a member of the Legislators’ Retirement Plan. (2) (a) A member of the Legislators’ Retirement Plan may combine his service credit with his service credit in the Teachers’ Retirement System, Kentucky Employees Retirement System, County Employees Retirement System, and State Police Retirement System at the time of his retirement, according to the procedure of KRS 61.680(2)(a), except that the salary used to determine final compensation, if applicable, shall be based on the creditable compensation in KRS 61.510(13) for service while a member of the General Assembly whether or not a member of the Legislators’ Retirement Plan.
      1. For members contributing on or after June 20, 2005 but prior to January 1, 2014, who have service credit in the State Police Retirement System, Kentucky Employees Retirement System, County Employees Retirement System, or Teachers’ Retirement System prior to January 1, 2019: Upon retirement, a member’s accounts under the Legislators’ Retirement Plan, State Police Retirement System, Kentucky Employees Retirement System, County Employees Retirement System, and Teachers’ Retirement System shall be consolidated for the purpose of determining eligibility and amount of benefits as provided in KRS 61.680(2)(a) and in the same manner as for the other retirement systems using the highest salary regardless of the system in which it was earned, except that any salary earned in the State Police Retirement System, Kentucky Employees Retirement System, County Employees Retirement System, or Kentucky Teachers’ Retirement System on or after January 1, 2019, shall not be used to determine benefits in the Legislators’ Retirement Plan. (b) 1. For members contributing on or after June 20, 2005 but prior to January 1, 2014, who have service credit in the State Police Retirement System, Kentucky Employees Retirement System, County Employees Retirement System, or Teachers’ Retirement System prior to January 1, 2019: Upon retirement, a member’s accounts under the Legislators’ Retirement Plan, State Police Retirement System, Kentucky Employees Retirement System, County Employees Retirement System, and Teachers’ Retirement System shall be consolidated for the purpose of determining eligibility and amount of benefits as provided in KRS 61.680(2)(a) and in the same manner as for the other retirement systems using the highest salary regardless of the system in which it was earned, except that any salary earned in the State Police Retirement System, Kentucky Employees Retirement System, County Employees Retirement System, or Kentucky Teachers’ Retirement System on or after January 1, 2019, shall not be used to determine benefits in the Legislators’ Retirement Plan.
      2. The consolidation of accounts as provided by this paragraph shall not apply to accounts in the State Police Retirement System, the Kentucky Employees Retirement System, the County Employees Retirement System, and the Teachers’ Retirement System, from which the member is receiving a retirement benefit.
      3. For purposes of this paragraph, “retirement” means the month in which the member elects to begin receiving benefits or benefits become payable due to the member’s death.
    2. A member who has an account in the Legislators’ Retirement Plan and the Judicial Retirement Plan may combine his service in both plans for purposes of determining:
      1. Eligibility and the amount of benefits; and
      2. Final compensation, provided the member began participating in the Legislators’ Retirement Plan prior to January 1, 2014, and except that any salary earned in the Judicial Retirement Plan on or after January 1, 2019, shall not be used to determine final compensation in the Legislators’ Retirement Plan.
    3. A member who began participating in the Legislators’ Retirement Plan prior to January 1, 2014, may retire at the completion of twenty-seven (27) or more years of combined service credit, so long as at least fifteen (15) years of such credit were earned after January 1, 1960, and there shall be no reduction in the retirement allowance because of retirement before the age of sixty-five (65).
    4. For the purposes of this section, any reference in the KRS sections listed above to the Judicial Retirement Plan shall also be read as a reference to the Legislators’ Retirement Plan, and any reference to the Legislators’ Retirement Plan shall also be read as a reference to the Judicial Retirement Plan.
  2. Any other statute to the contrary notwithstanding, a member of any state-administered retirement system who has ceased to qualify for membership but subsequently returns to a qualified status, shall, for the purposes of determining the date of entry into the state-administered retirement system for the subsequent period or periods of service, be deemed to have never left the retirement system.

HISTORY: Enact. Acts 1980, ch. 407, § 16, effective July 1, 1980; 1982, ch. 326, § 13, effective July 1, 1982; 1982, ch. 458, § 5, effective April 15, 1982; 1988, ch. 299, § 5, effective July 15, 1988; 1990, ch. 489, § 14, effective July 13, 1990; 1994, ch. 266, § 7, effective July 15, 1994; 1996, ch. 31, § 1, effective July 15, 1996; 1998, ch. 389, § 5, effective July 15, 1998; 2002, ch. 90, § 5, effective July 15, 2002; 2003, ch. 128, § 3, effective June 24, 2003; 2005, ch. 86, § 5, effective June 20, 2005; 2010, ch. 148, § 1, effective July 15, 2010; 2013, ch. 120, § 17, effective July 1, 2013; 2016 ch. 12, § 2, effective July 15, 2016; 2017 ch. 125, § 9, effective March 27, 2017; 2018 ch. 107, § 4, effective July 14, 2018.

Legislative Research Commission Notes.

(12/13/2018). On December 13, 2018, the Kentucky Supreme Court ruled that the passage of 2018 SB 151 (2018 Ky. Acts ch. 107), did not comply with the three-readings rule of Kentucky Constitution Section 46 and that the legislation is, therefore, constitutionally invalid and declared void. That ruling applies to changes made to this statute in that Act.

(7/1/2013). Section 17 of 2013 Ky. Acts ch. 120 amended the opening sentence of this statute to insert “Section 12 of this Act” into the list of KRS sections whose terms govern the Legislators Retirement Plan. Section 12 of that Act created KRS 21.402 . However, the Reviser of Statutes has not inserted a specific reference to KRS 21.402 in this list, since the list contains a range of statutes ( KRS 21.370 to 21.410 ) that includes KRS 21.402.

NOTES TO DECISIONS

Cited in:

Karem v. Bd. of Trs. of the Judicial Form Ret. Sys., 293 S.W.3d 401, 2009 Ky. App. LEXIS 62 (Ky. Ct. App. 2009).

6.530. Legislators’ retirement fund — Established.

There is hereby established, within the Legislators’ Retirement Plan, a state fund to be known as the Legislators’ Retirement Fund, which shall consist of the plan members’ contributions, state appropriations to the fund, transfers of money as provided in KRS 6.535 and Section 25 of Acts 1980, Chapter 407, and earnings from investment of the fund. The fund may have a subordinate administrative account. The benefits provided to be paid by reason of membership in the Legislators’ Retirement Plan shall not be chargeable to any other retirement fund.

History. Enact. Acts 1980, ch. 407, § 17, effective July 1, 1980.

Compiler’s Notes.

Section 25 of Acts 1980, Chapter 407, referred to in this section, contained an appropriation.

6.535. Service credit, disposition of.

When a legislator has service credit in the Kentucky Employees Retirement System, County Employees Retirement System, State Police Retirement System, or Teachers’ Retirement System, earned for service as a legislator, which credit by virtue of KRS 6.505 will become credit in the Legislators’ Retirement Plan, such other system shall transfer to the legislators’ retirement fund an amount equal to the employee’s and employer’s contributions attributable to that credit, together with interest on each such contribution, from the date it was made to the date of transfer, at the statutory rate, if any, applicable to such contributions, or if none, at the rates of interest assumed by such other system for actuarial purposes.

History. Enact. Acts 1980, ch. 407, § 24, effective July 1, 1980; 1982, ch. 458, § 7, effective April 15, 1982.

Opinions of Attorney General.

The Kentucky Employees Retirement System must transfer to the legislators’ retirement system interest on the employee’s contributions accumulated in each legislator’s member’s account at the actuarially assumed interest rate in effect at the time the contribution was made compounded annually at that same interest rate. OAG 80-630 .

Legislators’ Retirement Plan Insurance Fund

6.575. Legislators’ Retirement Plan insurance fund — Purpose.

  1. There is hereby created and established a state fund to be known as the “Legislators’ Retirement Plan Insurance Fund.”
  2. The fund is created for the purpose of providing a fund separate from legislators’ retirement funds, and is to be used to provide fringe benefits to retired recipients of legislators’ retirement benefits, and to their dependents or beneficiaries named in KRS 6.577 .

History. Enact. Acts 1982, ch. 458, § 12, effective April 15, 1982.

6.577. Group hospital and medical insurance — Employer’s and recipients’ contributions — Payment for dependents — Exemption from premium taxation — Eligibility of members with required amount of legislative service.

  1. The board of trustees of the Judicial Form Retirement System shall arrange by appropriate contract or on a self-insured basis to provide a group hospital and medical insurance plan for present and future recipients of a retirement allowance from the Legislators’ Retirement Plan. The board may authorize present and future recipients of a retirement allowance from the Legislators’ Retirement Plan who are under age sixty-five (65) to be included in the state employees group for hospital and medical insurance and shall provide benefits for recipients equal to those provided to state employees having the same Medicare hospital and medical insurance eligibility status. For recipients of a retirement allowance who are not eligible for the same level of hospital and medical benefits as recipients living in Kentucky, the board shall provide a medical insurance premium reimbursement plan as described in subsection (5) of this section.
  2. Each employer participating in the Legislators’ Retirement Plan shall contribute to the plan the amount necessary to provide hospital and medical insurance as provided for under this section. The employer contribution rate shall be developed by appropriate actuarial method as a part of the determination of the total employer contribution rate to the Legislators’ Retirement Plan.
    1. Depending on the months of service credit on which the retirement allowance was based, provided that there are at least forty-eight (48) months, all or a portion of the premium required to provide hospital and medical benefits under this section shall be paid in full from the insurance fund established by KRS 6.575 for all recipients of a retirement allowance from the Legislators’ Retirement Plan as follows: (3) (a) Depending on the months of service credit on which the retirement allowance was based, provided that there are at least forty-eight (48) months, all or a portion of the premium required to provide hospital and medical benefits under this section shall be paid in full from the insurance fund established by KRS 6.575 for all recipients of a retirement allowance from the Legislators’ Retirement Plan as follows:
    2. For members who begin participating in the Legislators’ Retirement Plan on or after January 1, 2014:
      1. Participation in the health insurance coverage and benefits provided under this section shall not be allowed until the member has earned at least one hundred eighty (180) months of service credited under KRS 6.500 to 6.577 or another state-administered retirement system.
      2. A member who meets the minimum service requirements as provided by subparagraph 1. of this paragraph shall be eligible for a monthly insurance benefit upon retirement of ten dollars ($10) for each year of service as a participating member of the Legislators’ Retirement Plan.
      3. The minimum service required to participate in benefits as provided by subparagraph 1. of this paragraph shall be waived for a member who is disabled in the line of duty as defined in KRS 61.621 , and the member shall be entitled to the health benefits payable under this subsection as though the member has twenty (20) years of service in the Legislators’ Retirement Plan.
      4. The minimum service required to participate in benefits as provided by subparagraph 1. of this paragraph shall be waived for a member who is killed in the line of duty as described in KRS 61.621 , and the member’s spouse and eligible dependents shall be entitled to the health benefits the member would have received if he or she had retired with twenty (20) years of service in the Legislators’ Retirement Plan.
      5. The monthly insurance benefit amount provided by this paragraph shall be increased July 1 of each year by one and one-half percent (1.5%). The increase shall be cumulative and shall continue to accrue after the member’s retirement for as long as a monthly insurance benefit is payable to the retired member.
    3. The payments for health insurance provided by this subsection shall be made from the fund only if the recipient agrees to pay the remaining amount, if any, from his monthly retirement allowance or by any other method equally insuring payment by him. “Months of service” as used in this section shall not include service added to determine disability benefits.
    Click to view This paragraph shall not apply to members who begin participating in the Legislators’ Retirement Plan on or after January 1, 2014.
  3. Provided the member began participating in the Legislators’ Retirement Plan prior to January 1, 2014, the insurance fund shall pay the same percentage of the premium for the spouse and dependents of a recipient, or the beneficiary of the recipient, as the fund pays or paid for the member. No payment shall be made under this section to a spouse, dependent, or beneficiary of a member who begins participating in the Legislators’ Retirement Plan on or after January 1, 2014, except as authorized by subsection (3)(b)4. of this section.
  4. The board shall establish a medical insurance premium reimbursement plan for recipients of a retirement allowance who are not eligible for the same level of hospital and medical benefits as recipients living in Kentucky having the same Medicare hospital and medical insurance eligibility status. An eligible recipient shall file proof of payment for hospital and medical insurance premiums at the retirement office. Reimbursement to eligible recipients shall be made on a quarterly basis. The recipient shall be eligible for reimbursement of substantiated medical insurance premiums for an amount not to exceed the total monthly contribution determined by the board of trustees. The plan shall not be made available if all recipients are eligible for the same level of coverage as recipients living in Kentucky.
  5. Premiums paid for hospital and medical insurance coverage procured under authority of this section shall be exempt from any premium tax which might otherwise be required under KRS Chapter 136. The payment of premiums by the insurance fund shall not constitute taxable income to an insured recipient. No commission shall be paid for hospital and medical insurance procured under authority of this section.
  6. Notwithstanding any other statute to the contrary, any member with the minimum number of months of legislative service required by subsection (3) of this section who is also eligible for benefits, or who is receiving benefits from any retirement plan or system administered by the Commonwealth shall be entitled to hospital and medical benefits as described in subsection (3) of this section, except that the number of months of service credit used in calculating the level of benefits shall be the sum of the service credited to the member in all the state-administered retirement systems or plans.
    1. Upon request of the member, the Legislators’ Retirement Plan shall compute the member’s combined service in all the state-administered retirement systems or plans, and calculate the portion of the member’s premium to be paid by the Legislators’ Retirement Plan, according to the criteria established in subsection (3) of this section. For members who begin participating in the Legislators’ Retirement Plan prior to January 1, 2014, the state-administered retirement systems or plans shall pay to the Legislators’ Retirement Plan the applicable percentage of the plan’s costs of the retiree’s hospital and medical premium which shall be equal to the percentage of the member’s number of months of service in the applicable state-administered retirement system divided by his total combined service. The amounts paid by all the state-administered retirement systems or plans shall not be more than one hundred percent (100%) of the premium amount adopted by the respective boards of trustees.
    2. A member who elects hospital and medical benefits under this section shall lose any claim to insurance benefits under any of the other state-administered retirement systems or plans.

Months of Service Percentage Paid 48 to 119, inclusive 25% 120 to 131, inclusive 50% 132 to 143, inclusive 55% 144 to 155, inclusive 60% 156 to 167, inclusive 65% 168 to 179, inclusive 70% 180 to 191, inclusive 75% 192 to 203, inclusive 80% 204 to 215, inclusive 85% 216 to 227, inclusive 90% 228 to 239, inclusive 95% 240 or more 100%

History. Enact. Acts 1982, ch. 458, § 13, effective April 15, 1982; 1992, ch. 92, § 5, effective July 14, 1992; 1998, ch. 389, § 4, effective July 15, 1998; 2000, ch. 448, § 2, effective July 14, 2000; 2003, ch. 128, § 4, effective June 24, 2003; 2013, ch. 120, § 18, effective July 1, 2013; 2016 ch. 12, § 3, effective July 15, 2016.

Legislative Ethics

6.601. Short title for KRS 6.601 to 6.849.

KRS 6.601 to 6.849 may be cited as the “Kentucky Code of Legislative Ethics.”

History. Enact. Acts 1993 (1st Ex. Sess.), ch. 4, § 1, effective September 16, 1993.

Opinions of Attorney General.

Since Chapter 4 of Acts 1993 (1st Ex. Sess.), contained an emergency clause [§ 92] it became effective as a whole when the Governor tendered the bill, which he had signed, to the Secretary of State on February 18, 1993. However, section 87 (13) of Ch. 4 of Acts 1993 (1st Ex. Sess.) provided that, except as provided in §§ 88, 89, and 90, §§ 1-84 of the Act should become effective two hundred ten (210) days after the effective date of the Act, September 16, 1993; other subsections within § 87 establish a transition schedule with other specific dates calculated from the effective date of the Act. Such schedule is actually a listing of deadlines within which certain actions called for in § 87 of the Act are to be completed. Such schedule is as follows: “within 45 days of the effective date of the act” = on or before April 5, 1993; “within 60 days of the effective date of the act” = on or before April 19, 1993; “within 75 days of the effective date of the act” = on or before May 4, 1993; “within 90 days of the effective date of the act” = on or before May 19, 1993; “within 150 days of the effective date of the act” = on or before July 19, 1993; “within 180 days of the effective date of the act” = on or before August 17, 1993; “two hundred ten (210) days after the effective date of the act” = September 16, 1993. OAG 93-25 .

Research References and Practice Aids

Kentucky Bench & Bar.

Cowan, The New Age of Ethics in Kentucky Government: What Every Lawyer Should Know, Vol. 58, No. 1, Winter 1994, Ky. Bench & Bar 33.

Cowan, The New Age of Ethics in Kentucky Government: What Every Lawyer Should Know, Vol. 58, No. 1, Winter 1994, Ky. Bench & Bar 33.

Herrington, Executive Branch Ethics Commission Advisory Opinion 94-4 and Lobbying Registration Requirements Applicable to Attorneys, Vol. 59, No. 1, Winter 1995, Ky. Bench & Bar 22.

6.605. Definitions. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1972, ch. 197, § 1; 1974, ch. 175, § 1) was repealed by Acts 1976, ch. 262, § 19.

6.606. Purpose of code.

The proper operation of democratic government requires that a public official be independent and impartial; that government policy and decisions be made through the established processes of government; that a public official not use public office to obtain private benefits; that a public official avoid action which creates the appearance of using public office to obtain a benefit; and that the public have confidence in the integrity of its government and public officials.

History. Enact. Acts 1993 (1st Ex. Sess.), ch. 4, § 2, effective September 16, 1993.

NOTES TO DECISIONS

1.Function.

The purpose and function of the Kentucky Code of Legislative Ethics and the Executive Branch Code of Ethics is not to restrict or prohibit appropriate and protected communications of the lobbyists; instead, the Commonwealth’s compelling interest in insuring the proper operation of a democratic government and deterring corruption is protected by these narrowly tailored sections, which require only that one who receives compensation and/or expends funds in lobbying must register and report the nature and extent of his activities. Associated Indus. v. Commonwealth, 912 S.W.2d 947, 1995 Ky. LEXIS 147 ( Ky. 1995 ).

2.Closely Drawn Review.

Since the gift ban provision was content neutral, it was subject to an intermediate level of scrutiny; the Commonwealth demonstrated that the gift ban advanced its anticorruption interest and employed means closely drawn to do so, and therefore survived closely drawn review. Schickel v. Dilger, 925 F.3d 858, 2019 FED App. 110P, 2019 U.S. App. LEXIS 16116 (6th Cir. Ky.), cert. denied, 140 S. Ct. 649, 205 L. Ed. 2d 388, 2019 U.S. LEXIS 7298 (U.S. 2019).

6.610. Lobbying by legislator — Prohibition. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1972, ch. 197, § 2) was repealed by Acts 1976, ch. 262, § 19.

6.611. Definitions for code.

As used in this code, unless the context requires otherwise:

  1. “Adversarial proceeding” means a proceeding in which decisions are made based upon evidence presented as measured against established standards, with parties having the right to appeal the decision on the record to a court;
    1. “Anything of value” includes the following: (2) (a) “Anything of value” includes the following:
      1. A pecuniary item, including money, or a bank bill or note;
      2. A promissory note, bill of exchange, order, draft, warrant, check, or bond given for the payment of money;
      3. A contract, agreement, promise, or other obligation for an advance, conveyance, forgiveness of indebtedness, deposit, distribution, loan, payment, gift, pledge, or transfer of money;
      4. A stock, bond, note, or other investment interest in an entity;
      5. A receipt given for the payment of money or other property;
      6. A right in action;
      7. A gift, tangible good, chattel, or an interest in a gift, tangible good, or chattel;
      8. A loan or forgiveness of indebtedness;
      9. A work of art, antique, or collectible;
      10. An automobile or other means of personal transportation;
      11. Real property or an interest in real property, including title to realty; a fee simple or partial interest, present or future, contingent or vested, within realty; a leasehold interest; or other beneficial interest in realty;
      12. A rebate or discount in the price of anything of value unless the rebate or discount is made in the ordinary course of business to a member of the public without regard to that person’s status as a legislator;
      13. A promise or offer of employment; or
      14. Any other thing of value that is pecuniary or compensatory in value to a person, or the primary significance of which is economic gain.
    2. “Anything of value” does not include:
      1. A campaign contribution properly received and reported, if reportable, as required under KRS Chapter 121;
      2. Compensation, food, beverages, entertainment, transportation, lodging, or other goods or services extended to a legislator by the legislator’s private employer or by a person other than a legislative agent or employer;
      3. A usual and customary commercial loan made in the ordinary course of business, without regard to the recipient’s status as a legislator, and by a person or institution authorized by law to engage in the business of making loans;
      4. A certificate, plaque, or commemorative token of less than one hundred fifty dollars ($150) value;
      5. Promotional items of less than fifty dollars ($50);
      6. Educational items;
      7. Informational items;
      8. The cost of attendance or participation, and of food and beverages consumed, at events:
        1. To which all members of the Kentucky Senate or the Kentucky House of Representatives, or both, are invited;
        2. To which all members of a joint committee or task force of the Kentucky Senate and the Kentucky House of Representatives are invited;
        3. To which a caucus of legislators approved as a caucus by the Legislative Research Commission is invited;
        4. Sponsored or coordinated by a state or local government entity, including a state institution of higher education, provided that the cost thereof is covered by the state or local government entity or state institution of higher education; or
        5. To which an individual legislator is invited that are held in-state, and for which the legislator receives prior approval from a majority of the Legislative Research Commission;
      9. Gifts from a person related by blood or marriage or a member of the legislator’s household;
      10. A gift that:
        1. Is not used; and
        2. No later than thirty (30) days after receipt, is returned to the donor or delivered to a charitable organization and is not claimed as a charitable contribution for federal income tax purposes;
      11. The cost, paid, reimbursed, raised, or obtained by the Legislative Research Commission, for attendance or participation, and for food and beverages consumed at, and funds, goods, and services provided for conducting events sponsored or coordinated by multistate or national organizations of, or including, state governments, state legislatures, or state legislators if the attendance and expenditures are approved in advance by the Legislative Research Commission;
      12. The cost of attendance or participation provided by the sponsoring entity, of lodging, and of food and beverages consumed, at in-state events sponsored by or in conjunction with a civic, charitable, governmental, trade association, or community organization;
      13. A gift or gifts from one member of the General Assembly to another member of the General Assembly;
      14. Anything for which the recipient pays or gives full value; or
      15. Any service spontaneously extended to a legislator in an emergency situation;
  2. “Associated,” if used with reference to an organization, includes an organization in which an individual or a member of the individual’s family is a director, officer, fiduciary, trustee, agent, or partner, or owns or controls, in the aggregate, an interest of ten thousand dollars ($10,000) or more, or an interest of five percent (5%) or more of the outstanding equity;
  3. “Business” means any corporation, partnership, sole proprietorship, firm, enterprise, franchise, association, organization, self-employed individual, holding company, joint stock company, receivership, trust, professional service corporation, or any legal entity through which business is conducted for profit;
  4. “Business associate” includes the following:
    1. A private employer;
    2. A general or limited partnership, or a general or limited partner within the partnership;
    3. A corporation that is family-owned or in which all shares of stock are closely held, and the shareholders, owners, and officers of such a corporation;
    4. A corporation in which the legislator or other person subject to this code has an investment interest, owns, or has a beneficial interest in shares of stock which constitute more than:
      1. Five percent (5%) of the value of the corporation; or
      2. Ten thousand dollars ($10,000) at fair market value;
    5. A corporation, business association, or other business entity in which the legislator or other person subject to this code serves as an agent or a compensated representative;
  5. “Candidate” means an individual who seeks nomination or election to the General Assembly. An individual is a candidate when the individual:
    1. Files a notification and declaration for nomination for office with the Secretary of State; or
    2. Is nominated for office by his or her party under KRS 118.105 , 118.115 , 118.325 , or 118.760 ;
  6. “Charitable organization” means an organization described in 26 U.S.C. Sec. 170(c) as it currently exists or as it may be amended;
  7. “Child” means the unemancipated minor daughter, son, stepdaughter, or stepson;
  8. “Commission” means the Kentucky Legislative Ethics Commission;
    1. “Compensation” means: (10) (a) “Compensation” means:
      1. An advance, salary, conveyance, forgiveness of indebtedness, deposit, distribution, loan, payment, gift, pledge, or transfer of money; or
      2. A contract, agreement, promise, or other obligation for an advance, conveyance, forgiveness of indebtedness, deposit, distribution, loan, payment, gift, pledge, or transfer of money for services rendered or to be rendered.
    2. “Compensation” does not include reimbursement of expenses if:
      1. The reimbursement is equal to, or less than, the amount paid for the expenses;
      2. Expense records are itemized; and
      3. No portion of the reimbursed expense is used to give anything of value to a legislator, candidate, or the spouse of a legislator or candidate;
  9. “Economic interest” means an interest distinct from that of the general public in a state purchase, sale, lease, contract, option, or other transaction or arrangement involving property or services in which a legislator may gain an economic benefit of fifty dollars ($50) or more;
  10. “Employer” means any person who engages a legislative agent and in the case of a business other than a sole proprietorship or self-employed individual, it means the business entity, and not an individual officer, director, or employee thereof, except when an officer, director, or employee makes an expenditure for which he or she is reimbursed by the business entity;
  11. “Engage” means to make any arrangement, and “engagement” means any arrangement, by which an individual is employed or retained for compensation to act for or on behalf of an employer to lobby;
  12. “Ethical misconduct” means any violation of the Kentucky Code of Legislative Ethics;
    1. “Expenditure” means any of the following that is made to, at the request of, for the benefit of, or on behalf of any member of the General Assembly, the Governor, the secretary of a cabinet listed in KRS 12.250 , or any member of the staff of any of those officials: (15) (a) “Expenditure” means any of the following that is made to, at the request of, for the benefit of, or on behalf of any member of the General Assembly, the Governor, the secretary of a cabinet listed in KRS 12.250 , or any member of the staff of any of those officials:
      1. A payment, distribution, loan, advance, deposit, reimbursement, or gift of money, real estate, or anything of value, including, but not limited to, food and beverages, entertainment, lodging, transportation, or honoraria;
      2. A contract, promise, or agreement, to make an expenditure; or
      3. The purchase, sale, or gift of services or any other thing of value.
    2. “Expenditure” does not include a contribution, gift, or grant to a foundation or other charitable organization that is exempt from federal income taxation under Section 501(c)(3) of the Internal Revenue Code. “Expenditure” does not include the purchase, sale, or gift of services or any other thing of value that is available to the general public on the same terms as it is available to the persons listed in this subsection;
  13. “Family member” means a person:
    1. Who is the spouse, parent, sibling, child, mother-in-law, father-in-law, son-in-law, daughter-in-law, grandparent, or grandchild of an individual; or
    2. Who is a member of the individual’s household, and is dependent upon the individual;
  14. “Filer” means an individual who is required to file a statement of financial interests pursuant to KRS 6.781 ;
    1. “Financial transaction” means a transaction or activity that is conducted or undertaken for profit and arises from the joint ownership, ownership, or part ownership in common of any real or personal property or any commercial or business enterprise of whatever form or nature between the following: (18) (a) “Financial transaction” means a transaction or activity that is conducted or undertaken for profit and arises from the joint ownership, ownership, or part ownership in common of any real or personal property or any commercial or business enterprise of whatever form or nature between the following:
      1. A legislative agent, his or her employer, or a member of the immediate family of the legislative agent or his or her employer; and
      2. Any member of the General Assembly, the Governor, the secretary of a cabinet listed in KRS 12.250 , or any member of the staff of any of the officials listed in this subparagraph.
    2. “Financial transaction” does not include any transaction or activity:
      1. Described in paragraph (a) of this subsection if it is available to the general public on the same or similar terms and conditions; or
      2. Made or let after public notice and competitive bidding or contracts that are available on similar terms to other members of the general public;
  15. “Former legislator” means a person who previously held a position as a legislator and who no longer holds that position;
  16. “Immediate family” means an unemancipated child residing in an individual’s household, a spouse of an individual, or a person claimed by the individual as a dependent for tax purposes;
  17. “In-state” means within the borders of Kentucky or outside Kentucky in a county that is contiguous with the border of Kentucky;
  18. “Legislation” means bills, resolutions, amendments, nominations, administrative regulations, and any other matter pending before the General Assembly or any of its interim or statutory committees, or the executive approval or veto of any bill acted upon by the General Assembly;
    1. “Legislative agent” means any individual who is engaged: (23) (a) “Legislative agent” means any individual who is engaged:
      1. during at least a portion of his or her time to lobby as one (1) of his or her official responsibilities; or
      2. In lobbying activities as a legislative liaison of an association, coalition, or public interest entity formed for the purpose of promoting or otherwise influencing legislation.
    2. “Legislative agent” does not include:
      1. Any person who limits his or her lobbying activities to appearing before public meetings of legislative committees, subcommittees, or task forces, or public hearings or meetings of public agencies;
      2. A private citizen who receives no compensation for lobbying and who expresses a personal opinion; or
      3. A public servant acting in his or her fiduciary capacity as a representative of his or her agency, college, university, or city, county, urban-county, consolidated local government, unified local government, or charter county government, except persons engaged by a de jure municipal corporation, such as the Kentucky Lottery Corporation or the Kentucky Housing Corporation, institutions of higher education, or local governments, whose primary responsibility during sessions of the General Assembly is to lobby;
  19. “Legislative interest” means a substantial economic interest, distinct from that of the general public, in one (1) or more legislative matters;
  20. “Legislative matter” means any bill, resolution, nomination, or other issue or proposal pending before the General Assembly or any interim committee, committee, subcommittee, task force, or commission of the General Assembly;
  21. “Legislator” means a member or member-elect of the General Assembly;
    1. “Lobby” means to promote, advocate, or oppose the passage, modification, defeat, or executive approval or veto of any legislation by direct communication with any member of the General Assembly, the Governor, the secretary of any cabinet listed in KRS 12.250 , or any member of the staff of any of the officials listed in this paragraph. (27) (a) “Lobby” means to promote, advocate, or oppose the passage, modification, defeat, or executive approval or veto of any legislation by direct communication with any member of the General Assembly, the Governor, the secretary of any cabinet listed in KRS 12.250 , or any member of the staff of any of the officials listed in this paragraph.
    2. “Lobbying” does not include:
      1. Appearances before public meetings of the committees, subcommittees, task forces, and interim committees of the General Assembly;
      2. News, editorial, and advertising statements published in newspapers, journals, or magazines, or broadcast over radio or television;
      3. The gathering and furnishing of information and news by bona fide reporters, correspondents, or news bureaus to news media described in paragraph (b)2. of this subsection;
      4. Publications primarily designed for, and distributed to, members of bona fide associations or charitable or fraternal nonprofit corporations;
      5. Professional services in drafting bills or resolutions, preparing arguments on these bills or resolutions, or in advising clients and rendering opinions as to the construction and the effect of proposed or pending legislation, if the services are not otherwise connected with lobbying; or
      6. The action of any person not engaged by an employer who has a direct interest in legislation, if the person, acting under Section 1 of the Kentucky Constitution, assembles together with other persons for their common good, petitions any official listed in this subsection for the redress of grievances, or other proper purposes;
  22. “Person” means an individual, proprietorship, firm, partnership, joint venture, joint stock company, syndicate, business, trust, estate, company, corporation, association, club, committee, organization, or group of persons acting in concert;
  23. “Public servant” means an elected or appointed officer or employee of a federal or state agency; state institution of higher education; or a city, county, urban-county, or charter county government;
  24. “State agency” means any department, office, commission, board, or authority within the executive department, and includes state-supported universities and colleges but does not include local boards of education; and
  25. “Through others” means a scheme, artifice, or mechanism, the sole purpose of which is to accomplish by indirect means, using third parties, results which would be unlawful under this code if accomplished directly between a legislator or candidate and another person or entity.

History. Enact. Acts 1976, ch. 262, § 1; 1993 (1st Ex. Sess.), ch. 4, § 4, effective September 16, 1993; 1994, ch. 479, § 2, effective July 15, 1994; 1996, ch. 211, § 1, effective July 15, 1996; 2005, ch. 105, § 13, effective March 16, 2005; 2014, ch. 75, § 1, effective July 15, 2014.

Compiler’s Notes.

This section was formerly compiled as KRS 6.750 and was renumbered as this section effective September 16, 1993.

NOTES TO DECISIONS

1.Purpose.

The need to properly identify and regulate compensated lobbyist groups in order to preserve and maintain the integrity of government constitutes a compelling state interest, which validates this classification and does not violate the lobbyist groups’ equal protection rights. Associated Indus. v. Commonwealth, 912 S.W.2d 947, 1995 Ky. LEXIS 147 ( Ky. 1995 ).

Exception permitted associations and facilitated speech between lobbyists and legislators without undercutting Kentucky’s stated interest or abridging associational freedoms; through this carve out, Kentucky encouraged interactions that were less likely to raise concerns about actual or apparent corruption. Schickel v. Dilger, 925 F.3d 858, 2019 FED App. 110P, 2019 U.S. App. LEXIS 16116 (6th Cir. Ky.), cert. denied, 140 S. Ct. 649, 205 L. Ed. 2d 388, 2019 U.S. LEXIS 7298 (U.S. 2019).

2.Vagueness.

Catch-all provision was not void for vagueness because a person of ordinary intelligence would know that this language, used in both legal and common parlance, barred them from accepting or soliciting money or a gift that served as payment for a service provided; and the additional phrase “or the primary significance of which is economic gain” did not muddy the waters. Schickel v. Dilger, 925 F.3d 858, 2019 FED App. 110P, 2019 U.S. App. LEXIS 16116 (6th Cir. Ky.), cert. denied, 140 S. Ct. 649, 205 L. Ed. 2d 388, 2019 U.S. LEXIS 7298 (U.S. 2019).

Research References and Practice Aids

Kentucky Bench & Bar.

Cowan, The New Age of Ethics in Kentucky Government: What Every Lawyer Should Know, Vol. 58, No. 1, Winter 1994, Ky. Bench & Bar 33.

6.615. Lobbying by person with whom legislator maintains close economic association — Disclosure. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1972, ch. 197, § 3) was repealed by Acts 1976, ch. 262, § 19.

6.616. Definitions of “intentionally” and “knowingly”.

The following definitions apply in this code:

  1. “Intentionally” — A person acts intentionally with respect to a result or to conduct described by a statute defining an offense when his conscious objective is to cause that result or to engage in that conduct.
  2. “Knowingly” — A person acts knowingly with respect to conduct or to a circumstance described by a statute defining an offense when he is aware that his conduct is of that nature or that the circumstance exists.

History. Enact. Acts 1993 (1st Ex. Sess.), ch. 4, § 5, effective September 16, 1993.

Research References and Practice Aids

Kentucky Bench & Bar.

Cowan, The New Age of Ethics in Kentucky Government: What Every Lawyer Should Know, Vol. 58, No. 1, Winter 1994, Ky. Bench & Bar 33.

6.620. Acceptance of compensation. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1972, ch. 197, § 4(1)) was repealed by Acts 1976, ch. 262, § 19.

6.621. Extraterritorial application.

Except as otherwise provided in this section, a person may be convicted under this code of an offense committed by his own conduct or the conduct of another for which he is legally accountable when:

  1. Either the conduct or the result which is an element of the offense occurs within this state;
  2. Conduct occurring outside the state is sufficient to constitute an attempt to commit an offense within the state;
  3. Conduct occurring outside the state is sufficient to constitute a conspiracy to commit an offense within the state and an overt act in furtherance of the conspiracy occurs within the state;
  4. Conduct occurring within this state establishes complicity in the commission of, or an attempt, solicitation, or conspiracy to commit, an offense in another jurisdiction which is also an offense under this code;
  5. The offense consists of the omission to perform a legal duty imposed by this code regardless of where that person is when the omission occurs; or
  6. The offense is a violation of this code that expressly prohibits conduct outside the state.

History. Enact. Acts 1993 (1st Ex. Sess.), ch. 4, § 3, effective September 16, 1993.

6.625. Acceptance of compensation from private sources. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1972, ch. 197, § 4(2); 1974, ch. 175, § 2) was repealed by Acts 1976, ch. 262, § 19.

6.626. Construction of code with respect to charitable solicitations, employment of spouses of legislators, and continuing employment as legislative agents of certain spouses of legislators.

Nothing in this code shall preclude:

  1. A legislator or candidate from soliciting contributions on behalf of charitable, civic, or educational entities provided the solicitations are broad-based and are not directed solely or primarily at legislative agents;
  2. A legislator’s spouse from being employed in some other capacity than a legislative agent by the employer of a legislative agent; or
  3. A legislator’s spouse who was employed as a registered lobbyist on February 16, 1993, from continuing to be employed as a legislative agent with the same employer.

History. Enact. Acts 1993 (1st Ex. Sess.), ch. 4, § 70, effective September 16, 1993.

6.630. Solicitation or acceptance of gratuities — Exceptions. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1972, ch. 197, § 5) was repealed by Acts 1976, ch. 262, § 19.

6.631. Construction of code with respect to criminal or penal laws.

Nothing in this code is intended to nor is to be construed as repealing or modifying in any way the provisions of any of the criminal or penal laws of this state but shall be held and construed as ancillary and supplemental thereto.

History. Enact. Acts 1976, ch. 262, § 16; 1993 (1st Ex. Sess.), ch. 4, § 83, effective September 16, 1993.

Compiler’s Notes.

This section was formerly compiled as KRS 6.825 and was renumbered as this section effective September 16, 1993.

6.632. Misdemeanor or felony violation of KRS 6.601 to 6.849 may be adjudicated as ethical misconduct.

If a provision of KRS 6.601 to 6.849 is designated as a misdemeanor or a felony, an alleged violation of the provision may be adjudicated by the commission as ethical misconduct.

HISTORY: 2020 ch. 127, § 1, effective July 15, 2020.

6.635. Acceptance of economic opportunity when intent is to influence legislator’s conduct — Prohibition. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1972, ch. 197, § 6) was repealed by Acts 1976, ch. 262, § 19.

6.640. Excessive compensatory charges to persons with legislative interest prohibited. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1972, ch. 197, § 7; 1974, ch. 175, § 3) was repealed by Acts 1976, ch. 262, § 19.

6.645. Disclosure of confidential information — Prohibition. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1972, ch. 197, § 8) was repealed by Acts 1976, ch. 262, § 19.

6.650. Unethical conduct — Prohibition. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1972, ch. 197, § 9) was repealed by Acts 1976, ch. 262, § 19.

Kentucky Legislative Ethics Commission

6.651. Establishment of Kentucky Legislative Ethics Commission — Membership — Terms.

  1. The Kentucky Legislative Ethics Commission is established as an independent authority and shall be an agency of the legislative department of state government.
  2. The commission shall be composed of nine (9) members, not less than three (3) of whom shall be members of the largest minority party in the state. The members shall be appointed in the following manner: four (4) members shall be appointed by the President of the Senate, four (4) members shall be appointed by the Speaker of the House, and one (1) member shall be appointed by the Legislative Research Commission. No member of the General Assembly shall be eligible for appointment to the commission.
  3. The members of the commission shall be appointed within sixty (60) days of February 18, 1993. The Speaker of the House shall appoint one (1) member for an initial term of one (1) year, one (1) for a term of two (2) years, one (1) for a term of three (3) years, and one (1) for a term of four (4) years; the President of the Senate shall appoint one (1) member for a term of two (2) years, one (1) member for an initial term of three (3) years, and two (2) members for a term of four (4) years. The Legislative Research Commission shall appoint one (1) member for an initial term of three (3) years. Thereafter all appointments shall be for a full four (4) years.
  4. Vacancies shall be filled by appointment by the original appointing authority in the same manner as the original appointments.
  5. Each member shall be a citizen of the United States and a resident of this Commonwealth. A member of the commission shall not be a public servant, other than in his capacity as a member of the commission or in his capacity as a special judge; a candidate for any public office; a legislative agent; an employer of a legislative agent; or a spouse or child of any of these individuals while serving as a member of the commission. In the two (2) years immediately preceding the date of his appointment, a member shall not have served as a fundraiser, as defined in KRS 121.170(2), for a candidate for Governor or the General Assembly.
  6. Except as provided in subsection (4) of this section, a member of the commission shall serve a term of four (4) years and may be reappointed.
  7. While serving on the commission, a member shall not:
    1. Serve as a fundraiser for a slate of candidates for Governor and Lieutenant Governor, or candidate for Attorney General, Auditor of Public Accounts, or the General Assembly;
    2. Contribute to a slate of candidates for Governor and Lieutenant Governor, or candidate for Attorney General, Auditor of Public Accounts, or the General Assembly;
    3. Serve as an officer in a political party; or
    4. Participate in the management or conduct of the political campaign of a candidate.
  8. A member shall be removed only by the Legislative Research Commission, and only for cause.

History. Enact. Acts 1993 (1st Ex. Sess.), ch. 4, § 37, effective September 16, 1993; 1996, ch. 211, § 2, effective July 15, 1996.

Opinions of Attorney General.

Since Chapter 4 of Acts 1993 (1st Ex. Sess.), contained an emergency clause [§ 92] it became effective as a whole when the Governor tendered the bill, which he had signed, to the Secretary of State on February 18, 1993. However, section 87 (13) of Ch. 4 of Acts 1993 (1st Ex. Sess.) provided that, except as provided in §§ 88, 89, and 90, §§ 1-84 of the Act should become effective two hundred ten (210) days after the effective date of the Act, September 16, 1993; other subsections within § 87 establish a transition schedule with other specific dates calculated from the effective date of the Act. Such schedule is actually a listing of deadlines within which certain actions called for in § 87 of the Act are to be completed. Such schedule is as follows: “within 45 days of the effective date of the act” = on or before April 5, 1993; “within 60 days of the effective date of the act” = on or before April 19, 1993; “within 75 days of the effective date of the act” = on or before May 4, 1993; “within 90 days of the effective date of the act” = on or before May 19, 1993; “within 150 days of the effective date of the act” = on or before July 19, 1993; “within 180 days of the effective date of the act” = on or before August 17, 1993; “two hundred ten (210) days after the effective date of the act” = September 16, 1993. OAG 93-25 .

6.655. Violations inquired into by board — Disciplinary action. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1972, ch. 197, § 10; 1974, ch. 175, § 4) was repealed by Acts 1976, ch. 262, § 19.

6.656. Chair and vice chair — Meetings — Compensation of members.

  1. The chair and the vice chair of the commission shall be elected by a majority vote of the members of the commission. The chair and the vice chair shall serve terms of one (1) year and may be reelected. The chair shall preside at meetings of the commission. The vice chair shall preside in the absence or disability of the chair.
  2. The commission shall meet within ninety (90) days of February 18, 1993. The time and place of the meeting shall be determined by the chair. Thereafter, the commission shall meet at such times deemed necessary at the call of the chair or a majority of its members. A quorum shall consist of five (5) or more members. An affirmative vote of five (5) or more members shall be necessary for commission action.
  3. A member of the commission shall receive one hundred dollars ($100) per day and reimbursement for actual and necessary expenses incurred in the performance of his official duties as a member of the commission for meeting days and for a maximum of two (2) nonmeeting days per month devoted to commission-related work.

History. Enact. Acts 1993 (1st Ex. Sess.), ch. 4, § 43, effective September 16, 1993; 2000, ch. 493, § 1, effective July 14, 2000.

6.660. Avoidance of economic opportunity — Guidelines. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1972, ch. 197, § 11) was repealed by Acts 1976, ch. 262, § 19.

6.661. Executive director — Staff.

  1. The commission may employ an executive director who shall serve at the pleasure of the commission.
  2. The executive director shall:
    1. Administer the daily business of the commission and perform the duties assigned by the commission; and
    2. Employ and remove other personnel as necessary to carry out the provisions of this code.
  3. The commission shall fix the compensation of its staff, and the compensation shall be commensurate with that paid to executive branch officials with a similar level of responsibilities.
  4. The staff of the commission shall be exempt from the provisions of KRS 18A.005 to 18A.202 .
  5. A member of the staff of the commission during his term of employment shall be subject to the provisions of KRS 6.651(8).

History. Enact. Acts 1993 (1st Ex. Sess.), ch. 4, § 38, effective September 16, 1993.

6.665. Disclosure of economic interests — Exceptions — Guidelines. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1972, ch. 197, §§ 12, 13) was repealed by Acts 1974, ch. 175, § 6.

6.666. Powers of commission — Authority to promulgate administrative regulations — Lists of legislative agents — Trust and agency account.

  1. The commission shall have jurisdiction over the administration of this code and enforcement of the civil penalties prescribed by this code.
  2. The commission shall have jurisdiction over the disposition of complaints filed pursuant to KRS 6.686 .
  3. The commission may administer oaths; issue subpoenas; compel the attendance of witnesses and the production of papers, books, accounts, documents, and testimony; and have the deposition of witnesses taken in the manner prescribed by the Kentucky Rules of Civil Procedure for taking depositions in civil actions. If a person disobeys or refuses to comply with a subpoena, or if a witness refuses to testify to a matter regarding which he may be lawfully interrogated, the Franklin Circuit Court may, on application of the commission, compel the obedience by proceedings for contempt as in the case of disobedience of a subpoena issued from the Circuit Court or a refusal to testify in Circuit Court. Each witness subpoenaed under this section shall receive for his attendance the fees and mileage provided for witnesses in Circuit Court, which shall be audited and paid upon the presentation of proper vouchers sworn to by the witness.
  4. The commission may render advisory opinions in accordance with KRS 6.681 .
  5. The commission shall promulgate administrative regulations in accordance with KRS Chapter 13A to implement this code.
  6. The commission shall prescribe and provide forms for reports, statements, notices, and other documents required by this code.
  7. The commission shall determine whether the required statements and reports have been filed and, if filed, whether they conform with the requirements of this code. The commission shall promptly give notice to the filer to correct or explain any omission or deficiency.
  8. Unless otherwise provided in this code, the commission shall make each report and statement filed under this code available for public inspection and copying during regular office hours at the expense of any person requesting copies of them and at a charge not to exceed actual cost, not including the cost of staff required.
  9. The commission may preapprove leases or contracts pursuant to KRS 6.741 .
  10. The commission shall compile and maintain a current index organized alphabetically by name of legislative agent and name of employer of all reports and statements filed with the commission in order to facilitate public access to the reports and statements.
  11. The commission shall preserve all filed statements and reports for at least two (2) years from the date of receipt.
  12. The commission shall provide to the Legislative Research Commission and each member of the General Assembly a list of every legislative agent and employer registered with the commission, including the name of each entity he represents and the date of his registration. The list shall be furnished on or before the tenth day of every month. Changes in the lists shall be furnished on Friday of each week that the General Assembly is convened in regular or extraordinary session.
  13. Upon the sine die adjournment of a regular session of the General Assembly, the commission shall provide to the Registry of Election Finance a list of each person who was registered as a legislative agent or employer at any point during the period in which the General Assembly was convened in regular session. Upon the convening, and within fifteen (15) days after the sine die adjournment of, any extraordinary session, the commission shall provide to the Registry of Election Finance a list of each person who was registered as a legislative agent or employer at any point during that period.
  14. In order to carry out the provisions of this code, the commission may contract with any public or private agency or educational institution or any individual for research studies, the gathering of information, the printing and publication of its reports, consulting, or for any other purpose necessary to discharge the duties of the commission.
  15. The commission may conduct research concerning governmental ethics and implement any public educational programs it considers necessary to give effect to this code.
  16. No later than December 1 of each year, the commission shall report to the Legislative Research Commission on the commission’s activities in the preceding fiscal year. The report shall include, but not be limited to, a summary of commission determinations and advisory opinions. The report may contain recommendations on matters within the commission’s jurisdiction.
  17. No later than July 1 of each odd-numbered year, beginning July 1, 1995, the commission shall submit a report to the Legislative Research Commission which shall contain recommendations for any statutory revisions it deems necessary.
  18. All funds received by the commission from any source shall be placed in a trust and agency account for use by the commission in the administration and enforcement of the provisions of this code. Funds in the trust and agency account shall not lapse.

History. Enact. Acts 1993 (1st Ex. Sess.), ch. 4, § 41, effective September 16, 1993; 1996, ch. 211, § 3, effective July 15, 1996.

6.670. Conflict of interest on legislative matters — Guidelines. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1972, ch. 197, § 14) was repealed by Acts 1976, ch. 262, § 19.

6.675. Offer of economic opportunity to legislator by persons with legislative interest. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1972, ch. 197, § 15) was repealed by Acts 1976, ch. 262, § 19.

6.680. Acceptance of economic opportunity by person with whom legislator maintains close economic association. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1972, ch. 197, § 16) was repealed by Acts 1976, ch. 262, § 19.

Oversight of Legislative Ethics

6.681. Advisory opinions.

  1. The commission may render advisory opinions concerning matters under its jurisdiction, based upon real or hypothetical circumstances, when requested by:
    1. Any person covered by this code;
    2. Any person who is personally and directly involved in the matter; or
    3. The commission upon its own initiative.
  2. An advisory opinion shall be requested in writing and shall state relevant facts and ask specific questions. The request for the advisory opinion shall remain confidential unless confidentiality is waived, in writing, by the requestor.
  3. Advisory opinions shall be based on the Kentucky Revised Statutes as written and shall not be based on the personal opinions of commission members as to legislative intent or the spirit of the law.
  4. The commission shall promulgate administrative regulations to establish criteria under which it may issue confidential advisory opinions. All other advisory opinions shall be published except that before an advisory opinion is made public, it shall be modified so that the identity of any person associated with the opinion shall not be revealed.
  5. The confidentiality of an advisory opinion may be waived either:
    1. In writing by the person who requested the opinion; or
    2. By majority vote of the members of the commission, if a person makes or purports to make public the substance or any portion of an advisory opinion requested by or on behalf of the person. The commission may vote to make public the advisory opinion request and related materials.
    1. A written advisory opinion issued by the commission shall be binding on the commission in any subsequent proceeding concerning the facts and circumstances of the particular case if no intervening facts or circumstances arise which would change the opinion of the commission if they had existed at the time the opinion was rendered. However, if any fact determined by the commission to be material was omitted or misstated in the request for an opinion, the commission shall not be bound by the opinion. (6) (a) A written advisory opinion issued by the commission shall be binding on the commission in any subsequent proceeding concerning the facts and circumstances of the particular case if no intervening facts or circumstances arise which would change the opinion of the commission if they had existed at the time the opinion was rendered. However, if any fact determined by the commission to be material was omitted or misstated in the request for an opinion, the commission shall not be bound by the opinion.
    2. A written advisory opinion shall be admissible in the defense of any criminal prosecution or civil proceeding for violations of this code for actions taken in reliance on that opinion.

History. Enact. Acts 1993 (1st Ex. Sess.), ch. 4, § 42, effective September 16, 1993; 1994, ch. 479, § 3, effective July 15, 1994.

Opinions of Attorney General.

Since Chapter 4 of Acts 1993 (1st Ex. Sess.), contained an emergency clause [§ 92] it became effective as a whole when the Governor tendered the bill, which he had signed, to the Secretary of State on February 18, 1993. However, section 87 (13) of Ch. 4 of Acts 1993 (1st Ex. Sess.) provided that, except as provided in §§ 88, 89, and 90, §§ 1-84 of the Act should become effective two hundred ten (210) days after the effective date of the Act, September 16, 1993; other subsections within § 87 establish a transition schedule with other specific dates calculated from the effective date of the Act. Such schedule is actually a listing of deadlines within which certain actions called for in § 87 of the Act are to be completed. Such schedule is as follows: “within 45 days of the effective date of the act” = on or before April 5, 1993; “within 60 days of the effective date of the act” = on or before April 19, 1993; “within 75 days of the effective date of the act” = on or before May 4, 1993; “within 90 days of the effective date of the act” = on or before May 19, 1993; “within 150 days of the effective date of the act” = on or before July 19, 1993; “within 180 days of the effective date of the act” = on or before August 17, 1993; “two hundred ten (210) days after the effective date of the act” = September 16, 1993. OAG 93-25 .

Research References and Practice Aids

Kentucky Bench & Bar.

Cowan, The New Age of Ethics in Kentucky Government: What Every Lawyer Should Know, Vol. 58, No. 1, Winter 1994, Ky. Bench & Bar 33.

6.685. Inquiries into suspected violation of guides to ethical conduct. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1972, ch. 197, § 17) was repealed by Acts 1976, ch. 262, § 19.

6.686. Complaint procedure — Preliminary investigations — Penalty for false complaint of misconduct.

    1. The commission shall have jurisdiction to investigate and proceed as to any violation of this code upon the filing of a complaint. The complaint shall be a written statement alleging a violation against one (1) or more named persons and stating the essential facts constituting the violation charged. The complaint shall be made under oath and signed by the complaining party before a person who is legally empowered to administer oaths. The commission shall have no jurisdiction in the absence of a complaint. A member of the commission may file a complaint. (1) (a) The commission shall have jurisdiction to investigate and proceed as to any violation of this code upon the filing of a complaint. The complaint shall be a written statement alleging a violation against one (1) or more named persons and stating the essential facts constituting the violation charged. The complaint shall be made under oath and signed by the complaining party before a person who is legally empowered to administer oaths. The commission shall have no jurisdiction in the absence of a complaint. A member of the commission may file a complaint.
    2. Within ten (10) days of the filing of a complaint, the commission shall cause a copy of the complaint to be served by certified mail upon the person alleged to have committed the violation.
    3. Within twenty (20) days of service of the complaint the person alleged to have committed the violation may file an answer with the commission. The filing of an answer is wholly permissive, and no inferences shall be drawn from the failure to file an answer.
    4. Not later than ten (10) days after the commission receives the answer, or the time expires for the filing of an answer, the commission shall initiate a preliminary inquiry into any alleged violation of this code. If the commission determines upon the affirmative vote of at least five (5) members, at either a regularly scheduled meeting, or a teleconference meeting called upon the chair’s oral or written notice to all members of the commission, that the complaint fails to state a claim of an ethics violation, the complaint shall be dismissed.
    5. Within thirty (30) days of the commencement of the inquiry, the commission shall give notice of the status of the complaint and a general statement of the applicable law to the person alleged to have committed a violation.
    6. A complaint may be filed against a former legislator, a former legislative agent, or a former employer of a legislative agent within one (1) year of the date he or she left office or terminated lobbying registration. The one (1) year limitation shall not apply if a complaint alleges a violation of KRS 6.757 .
    7. The applicable criminal statutes of limitation shall not apply to ethical misconduct under KRS 6.601 to 6.849 .
  1. All commission proceedings, including the complaint and answer and other records relating to a preliminary inquiry, shall be confidential until a final determination is made by the commission, except:
    1. The commission may turn over to the Attorney General, the United States Attorney, Commonwealth’s attorney, or county attorney of the jurisdiction in which the offense allegedly occurred, evidence which may be used in criminal proceedings; and
    2. If the complainant or alleged violator publicly discloses the existence of a preliminary inquiry, the commission may publicly confirm the existence of the inquiry and, in its discretion, make public any documents which were issued to either party.
  2. The commission shall afford a person who is the subject of a preliminary inquiry an opportunity to appear in response to the allegations in the complaint. The person shall have the right to be represented by counsel, to appear and be heard under oath, and to offer evidence in response to the allegations in the complaint.
  3. If the commission determines by the answer or in the preliminary inquiry that the complaint does not allege facts sufficient to constitute a violation of this code, the commission shall immediately terminate the matter and notify in writing the complainant and the person alleged to have committed a violation. The commission may confidentially inform the alleged violator of potential violations and provide information to ensure future compliance with the law. If the alleged violator publicly discloses the existence of such action by the commission, the commission may confirm the existence of the action and, in its discretion, make public any documents that were issued to the alleged violator.
  4. If the commission, during the course of the preliminary inquiry, finds probable cause to believe that a violation of this code has occurred, the commission shall notify the alleged violator of the finding, and the commission may, upon majority vote:
    1. Due to mitigating circumstances such as lack of significant economic advantage or gain by the alleged violator, lack of significant economic loss to the state, or lack of significant impact on public confidence in government, confidentially reprimand, in writing, the alleged violator for potential violations of the law and provide a copy of the reprimand to the presiding officer of the house in which the alleged violator serves, or the alleged violator’s employer, if the alleged violator is a legislative agent. The proceedings leading to a confidential reprimand and the reprimand itself shall remain confidential except that, if the alleged violator publicly discloses the existence of such an action, the commission may confirm the existence of the action and, in its discretion, make public any documents which were issued to the alleged violator; or
    2. Initiate an adjudicatory proceeding to determine whether there has been a violation.
  5. Any person who knowingly files with the commission a false complaint of misconduct on the part of any legislator or other person shall be guilty of a Class A misdemeanor.

History. Enact. Acts 1993 (1st Ex. Sess.), ch. 4, § 39, effective September 16, 1993; 1994, ch. 479, § 4, effective July 15, 1994; 1996, ch. 211, § 4, effective July 15, 1996; 2000, ch. 493, § 2, effective July 14, 2000; 2020 ch. 127, § 2, effective July 15, 2020.

Research References and Practice Aids

Kentucky Bench & Bar.

Cowan, The New Age of Ethics in Kentucky Government: What Every Lawyer Should Know, Vol. 58, No. 1, Winter 1994, Ky. Bench & Bar 33.

6.690. Board of ethics, qualifications, membership, terms of members, vacancies, expenses of board members. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1972, ch. 197, § 18) was repealed by Acts 1976, ch. 262, § 19.

6.691. Adjudicatory proceedings — Action by commission — Appeal.

  1. The Kentucky Rules of Civil Procedure and the Kentucky Rules of Evidence shall apply to all commission adjudicatory hearings. All testimony in a commission adjudicatory proceeding shall be under oath. All parties shall have the right to call and examine witnesses, to introduce exhibits, to cross-examine witnesses, to submit evidence, and to be represented by counsel and any other due process rights, privileges, and responsibilities of a witness appearing before the courts of the Commonwealth of Kentucky. Before testifying, all witnesses shall be given a copy of the regulations governing commission proceedings. All witnesses shall be entitled to be represented by counsel.
  2. Any person whose name is mentioned during adjudicatory proceedings of the commission and who may be adversely affected thereby may appear personally before the commission on the person’s own behalf, with or without attorney, to give a statement in opposition to such adverse mention or file a written statement of that opposition for incorporation into the record of proceeding.
  3. All adjudicatory proceedings of the commission carried out pursuant to the provisions of this section shall be public, unless the members vote to go into executive session in accordance with KRS 61.810 .
  4. Within thirty (30) days after the end of an adjudicatory proceeding pursuant to the provisions of this section, the commission shall meet in executive session for the purpose of reviewing the evidence before it. Within thirty (30) days after completion of deliberations, the commission shall publish a written report of its findings and conclusions which shall be based on whether the person accused has complied with the statute as written.
  5. No penalty provided for in this section shall be imposed except as the result of an adjudicatory proceeding held upon the filing of a complaint. Notwithstanding the administrative penalties provided for in KRS 6.797 , 6.807 , and 6.821 , the commission, upon a finding pursuant to an adjudicatory proceeding that there has been clear and convincing proof of a violation of this code, may:
    1. Issue an order requiring the violator to cease and desist the violation;
    2. Issue an order requiring the violator to file any report, statement, or other information as required by this code;
    3. In writing, publicly reprimand the violator for potential violations of the law and provide a copy of the reprimand to the presiding officer of the house in which the alleged violator serves;
    4. In writing, recommend to the house in which the violator serves that the violator be sanctioned as recommended by the commission, which may include a recommendation for censure or expulsion;
    5. Issue an order requiring the violator to pay a civil penalty of not more than two thousand dollars ($2,000); or
    6. Revoke the registration of any legislative agent or employer for a period not to exceed five (5) years. During the period of the revocation, the agent or employer or any other entity which constitutes nothing more than the legislative agent or employer operating under a different name or identity shall not be permitted to register as a legislative agent or employer.
  6. The commission may refer to the Attorney General, county attorney, or Commonwealth’s attorney of the appropriate jurisdiction, for prosecution evidence of criminal violations of this code. The Attorney General shall have responsibility for all prosecutions under the law and may request from the commission all evidence collected in its investigation.
  7. Findings of fact or final determinations by the commission that a violation of this code has been committed, or any testimony related to the commission’s findings of fact or final determinations, shall not be admissible in criminal proceedings in the courts of the Commonwealth of Kentucky. Evidence collected by the commission may be used in a criminal proceeding if otherwise relevant.
  8. Any person found by the commission to have committed a violation of this code may appeal the action to the Franklin Circuit Court. The appeal shall be initiated within thirty (30) days after the date of the final action of the commission by filing a petition with the court against the commission. The commission shall transmit to the clerk of the court all evidence considered by the commission at the public hearing. The court shall hear the appeal upon the record as certified by the commission.

History. Enact. Acts 1993 (1st Ex. Sess.), ch. 4, § 40, effective September 16, 1993; 1994, ch. 479, § 5, effective July 15, 1994; 2000, ch. 493, § 3, effective July 14, 2000.

Research References and Practice Aids

Kentucky Bench & Bar.

Cowan, The New Age of Ethics in Kentucky Government: What Every Lawyer Should Know, Vol. 58, No. 1, Winter 1994, Ky. Bench & Bar 33.

6.695. Employes, agents, consultants — Compensation. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1972, ch. 197, § 19) was repealed by Acts 1976, ch. 262, § 19.

6.696. Effect of felony conviction on state retirement benefits.

  1. A legislator or former legislator convicted of a felony relating to his duties as a legislator, in any state or federal court of competent jurisdiction, shall forfeit rights and benefits earned after September 16, 1993, under the state administered retirement plan to which contributions have been made as a result of his service in the General Assembly, except for the return of his accumulated contributions and interest credited on those contributions.
  2. The payment of retirement benefits ordered forfeited shall be stayed pending any appeal of the conviction. If the conviction is reversed on final judgment, no retirement benefits shall be forfeited.

History. Enact. Acts 1993 (1st Ex. Sess.), ch. 4, § 44, effective September 16, 1993.

Opinions of Attorney General.

Since the Legislative Retirement Plan is deemed an “inviolable contract,” Section 44 of Senate Bill 7 of the 1993 First Extra Session of the Kentucky General Assembly (now codified as KRS 6.696 ) providing for forfeiture of benefits under the plan, under certain circumstances, may only be applied as against a legislator or former legislator who joins the plan after September 17, 1993. OAG 94-28 .

6.700. Functions, powers, and duties of board of ethics. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1972, ch. 197, § 20; 1974, ch. 175, § 5) was repealed by Acts 1976, ch. 262, § 19.

Legislative Ethics Education

6.701. Program of ethics education and training for legislators and legislative employees — Program of ethics education and training for legislative agents.

  1. The commission shall establish and supervise a program of ethics education and training, including but not limited to:
    1. Preparing and publishing an ethics education manual;
    2. Designing and supervising orientation courses for new legislators; and
    3. Designing and supervising current issues seminars for legislators and employees of the legislative branch of state government.
  2. The commission shall establish, supervise, and conduct a program of ethics education and training designed specifically for and made available to legislative agents.

History. Enact. Acts 1993 (1st Ex. Sess.), ch. 4, § 33, effective September 16, 1993; 2020 ch. 127, § 3, effective July 15, 2020.

Opinions of Attorney General.

Since Chapter 4 of Acts 1993 (1st Ex. Sess.), contained an emergency clause [§ 92] it became effective as a whole when the Governor tendered the bill, which he had signed, to the Secretary of State on February 18, 1993. However, section 87 (13) of Ch. 4 of Acts 1993 (1st Ex. Sess.) provided that, except as provided in §§ 88, 89, and 90, §§ 1-84 of the Act should become effective two hundred ten (210) days after the effective date of the Act, September 16, 1993; other subsections within § 87 establish a transition schedule with other specific dates calculated from the effective date of the Act. Such schedule is actually a listing of deadlines within which certain actions called for in § 87 of the Act are to be completed. Such schedule is as follows: “within 45 days of the effective date of the act” = on or before April 5, 1993; “within 60 days of the effective date of the act” = on or before April 19, 1993; “within 75 days of the effective date of the act” = on or before May 4, 1993; “within 90 days of the effective date of the act” = on or before May 19, 1993; “within 150 days of the effective date of the act” = on or before July 19, 1993; “within 180 days of the effective date of the act” = on or before August 17, 1993; “two hundred ten (210) days after the effective date of the act” = September 16, 1993. OAG 93-25 .

6.706. Ethics education manual for legislators.

  1. The ethics education manual shall include, but not be limited to, ethics statutes, administrative regulations, explanations of purposes and principles underlying the laws, explanations of technical and specific legal requirements, examples of practical applications of the laws and principles, a questions-and-answers section regarding common problems and situations, summaries of advisory opinions, and any other information which would inform legislators about the required standards of conduct and assist them in applying those standards to specific situations.
  2. The commission shall provide for the distribution of the manual to legislators. The commission shall distribute the first manual no later than one hundred twenty (120) days after appointment of the commission. On or before January 1, 1995, the commission shall distribute a supplement including, but not limited to, updates, additions, and revisions. Thereafter, the commission shall distribute revised and updated versions of the manual on or before January 1 of each odd-numbered year.
  3. Copies of the manual shall be made available to the public for a reasonable fee, not to exceed the actual cost, but not including the cost of staff required.

History. Enact. Acts 1993 (1st Ex. Sess.), ch. 4, § 34, effective September 16, 1993.

6.711. Orientation courses for legislators.

  1. The commission shall design the general curriculum of orientation courses, which shall include but not be limited to explanations and discussions of the ethics laws, administrative regulations, relevant internal policies, specific technical and legal requirements, summaries of advisory opinions, underlying purposes and principles of ethics laws, examples of practical application of the laws and principles, and a question-and-answer participatory segment regarding common problems and situations. The commission shall prepare the methods and materials necessary to implement the curriculum.
  2. The commission shall:
    1. Administer the orientation courses for legislators;
    2. Designate instructors to conduct their courses who shall be trained by the commission; and
    3. Notify legislators regarding attendance in these courses.
  3. The orientation courses shall be conducted for new legislators in December of each even-numbered year. Each course shall be at least two (2) hours in length and shall be designed for approval by the Kentucky Bar Association for continuing legal education credits which the bar association may require.
  4. To facilitate participant interaction, those portions of the courses dedicated to group participation may be closed to the public.
  5. Each legislator shall complete the initial orientation course offered under this section. Each legislator elected after the initial orientation course shall complete the next orientation course conducted. The commission may grant permission for a legislator to attend a later course for good cause shown.

History. Enact. Acts 1993 (1st Ex. Sess.), ch. 4, § 35, effective September 16, 1993; 2000, ch. 493, § 4, effective July 14, 2000; 2014, ch. 75, § 2, effective July 15, 2014; 2020 ch. 127, § 4, effective July 15, 2020.

6.716. Current issues seminars for legislators and legislative employees.

  1. The commission shall design the general curriculum of a current issues seminar, which shall include, but not be limited to, discussion of changes in the ethics laws and administrative regulations, new advisory opinions, current ethical issues confronting public servants, practical application of ethics laws and principles to specific issues and situations, and development of problem-solving skills. The commission shall prepare the methods and materials necessary to implement the curriculum.
  2. The commission shall:
    1. Administer the current issues seminars for legislators and training for employees of the legislative branch of state government;
    2. Designate instructors to conduct their current issues courses who shall be trained by the commission; and
    3. Notify legislators regarding attendance in these seminars.
  3. The current issues seminars for legislators shall be conducted in January of each year. Each course shall be at least two (2) hours in length and shall be designed for approval by the Kentucky Bar Association for continuing legal education ethics credits which the bar association may require.
  4. To facilitate participant interaction, those portions of the seminars dedicated to group participation may be closed to the public.
  5. Each legislator, after completion of an orientation training course, shall complete one (1) current issues seminar annually.

History. Enact. Acts 1993 (1st Ex. Sess.), ch. 4, § 36, effective September 16, 1993; 2014, ch. 75, § 3, effective July 15, 2014; 2020 ch. 127, § 5, effective July 15, 2020.

Conduct of Legislators

6.731. General standards of conduct — Penalties.

A legislator, by himself or through others, shall not intentionally:

  1. Use or attempt to use his influence as a member of the General Assembly in any matter which involves a substantial conflict between his personal interest and his duties in the public interest. Violation of this subsection is a Class A misdemeanor;
  2. Use his official position or office to obtain financial gain for himself, any members of the legislator’s family, or a business associate of the legislator. Violation of this subsection is a Class D felony;
  3. Use or attempt to use his official position to secure or create privileges, exemptions, advantages, or treatment for himself or others in direct contravention of the public interest at large. Violation of this subsection is a Class A misdemeanor;
  4. Use public funds, time, or personnel for his private gain or that of another, unless the use is authorized by law. Violation of this subsection is a Class A misdemeanor;
  5. Use public funds, time, or personnel for partisan political campaign activity, unless the use is:
    1. Authorized by law; or
    2. Properly incidental to another activity required or authorized by law, such as elections to constitutional or party offices within the General Assembly. Violation of this subsection is a Class A misdemeanor;
  6. Use his official legislative stationery, or a facsimile thereof, to solicit a vote or a contribution for his or another person’s campaign for election or reelection to public office, or use the great seal of the Commonwealth on his campaign stationery or campaign literature. For purposes of this subsection, “official legislative stationery” means the stationery used by a legislator on a day-to-day basis for correspondence related to his duties as a member of the General Assembly. Violation of this subsection is ethical misconduct.
  7. While in the discharge of the duties of his office, become intoxicated by the use of spiritous, vinous, or malt liquors, or any controlled substance, as defined in KRS 218A.010 . Any legislator who is unable, incompetent, or disqualified to discharge any of the duties of his office because of the use of spiritous, vinous, or malt liquors, or any controlled substance, as defined in KRS 218A.010 , shall be deemed to have violated this subsection. Violation of this subsection is ethical misconduct.

History. Enact. Acts 1976, ch. 262, § 6; 1988, ch. 420, § 1, effective July 15, 1988; 1993 (1st Ex. Sess.), ch. 4, § 6, effective September 16, 1993.

Compiler’s Notes.

This section was formerly compiled as KRS 6.775 and was renumbered as this section effective September 16, 1993.

NOTES TO DECISIONS

1.Misdemeanor offense.

Application of the rule of lenity compelled a finding that the undesignated, non-penal code, criminal offense of prohibited use of influence by a legislator was a misdemeanor. Commonwealth v. Lundergan, 847 S.W.2d 729, 1993 Ky. LEXIS 50 ( Ky. 1993 ).

Opinions of Attorney General.

Contracts covered by subsection (7) of this section do not involve a conflict of interest where such contracts are let on a bid basis. OAG 78-140 .

Where a contract between a state agency and an advertising firm was entered into prior to the merger of that firm with a firm owned by a legislator and such legislator would receive no pecuniary benefit from the preexisting contract, there was no conflict of interest under this section. OAG 78-140 .

Nothing in the Constitution or laws of the commonwealth prevents a contract between a state agency and a corporation whose vice-president is a member of the General Assembly where the legislator neither owns nor controls the corporation nor more than five percent of its stock. OAG 79-421 .

Where a candidate for the office of state representative was contracting on behalf of the corporation of which he was president with an agency of the state, and where the contract would exceed the statutory maximum value requiring it to be let on a bid basis which was not complied with by the contracting partner, a conflict of interest would exist if and when the candidate assumed the office of state representative. OAG 80-568 .

Since Chapter 4 of Acts 1993 (1st Ex. Sess.), contained an emergency clause [§ 92] it became effective as a whole when the Governor tendered the bill, which he had signed, to the Secretary of State on February 18, 1993. However, section 87 (13) of Ch. 4 of Acts 1993 (1st Ex. Sess.) provided that, except as provided in §§ 88, 89, and 90, §§ 1-84 of the Act should become effective two hundred ten (210) days after the effective date of the Act, September 16, 1993; other subsections within § 87 establish a transition schedule with other specific dates calculated from the effective date of the Act. Such schedule is actually a listing of deadlines within which certain actions called for in § 87 of the Act are to be completed. Such schedule is as follows: “within 45 days of the effective date of the act” = on or before April 5, 1993; “within 60 days of the effective date of the act” = on or before April 19, 1993; “within 75 days of the effective date of the act” = on or before May 4, 1993; “within 90 days of the effective date of the act” = on or before May 19, 1993; “within 150 days of the effective date of the act” = on or before July 19, 1993; “within 180 days of the effective date of the act” = on or before August 17, 1993; “two hundred ten (210) days after the effective date of the act” = September 16, 1993. OAG 93-25 .

6.734. Prohibition against disclosure or use of confidential information — Penalty.

A legislator shall not intentionally disclose or use confidential information acquired in the course of his official duties, if the primary purpose of the disclosure is to further his own economic interest or that of another person. Information shall be deemed confidential if it is not subject to public disclosure pursuant to the Kentucky Open Records Act, KRS 61.872 to 61.884 , at the time of its disclosure or use. Violation of this section is a Class D felony.

History. Enact. Acts 1993 (1st Ex. Sess.), ch. 4, § 7, effective September 16, 1993.

6.737. Prohibition against certain contracts with state agency — Penalty.

A legislator or candidate by himself, or through others, shall not intentionally undertake, execute, hold, or enjoy, in whole or in part, any contract, agreement, sale, or purchase of the value of one hundred dollars ($100) or more per transaction, made, entered into, awarded, or granted by any state agency, except:

  1. Contracts, agreements, sales, or purchases between a state agency and a business in which the legislator and his spouse, collectively, own or control an interest of five percent (5%) or less;
  2. Contracts, agreements, sales, or purchases made or let after public notice and competitive bidding;
  3. Contracts, agreements, sales, or purchases which are available on similar terms to members of the legislator’s business, occupation, or profession; or
  4. Contracts or agreements entered into prior to the time the legislator became a candidate.

Violation of this section is a Class D felony, and the court upon conviction may void the contract, agreement, sale, or purchase violating this provision.

History. Enact. Acts 1993 (1st Ex. Sess.), ch. 4, § 8, effective September 16, 1993.

Research References and Practice Aids

Cross-References.

Designation of offenses; penalties, see KRS 532.020 .

6.741. Prohibition against certain leases or sales of real property with state agency — Penalty.

A legislator, his spouse, or any business in which he or his spouse own or control an interest of more than five percent (5%) shall not intentionally lease or sell any facility, building, or other real property to a state agency while the legislator is a member of the General Assembly. This provision shall not apply to sales or leases made under threat of or pursuant to KRS Chapter 416, relating to eminent domain, and does not impair any lawful contract existing on September 16, 1993. This section shall not apply to a lease or sale for a nominal consideration if the lease or sale is preapproved by the commission. Violation of this section is a Class D felony, and the court upon conviction may void any sale or lease violating this provision.

History. Enact. Acts 1993 (1st Ex. Sess.), ch. 4, § 9, effective September 16, 1993.

Research References and Practice Aids

Cross-References.

Designation of offenses; penalties, see KRS 532.020 .

6.744. Prohibitions against influencing state agency and appearing as a paid expert witness before state agency — Restriction of representation of clients before state agency or in court — Penalties.

  1. A legislator, by himself or through others, shall not use or attempt to use any means to influence a state agency in direct contravention of the public interest at large.
    1. Absent an express threat of legislative reprisal, nothing in this subsection shall prevent a legislator from contacting a state agency on behalf of a person or constituent, to make a legislative inquiry, or to obtain information relating to a person or constituent who has requested legislative assistance and given written or verbal consent for a member to make an inquiry on his or her behalf.
    2. Violation of this subsection is ethical misconduct.
  2. A legislator shall not, for compensation, appear before a state agency as an expert witness. A violation of this subsection is ethical misconduct.
  3. A legislator who is properly licensed may, for compensation, represent a client before a state agency in:
    1. A ministerial function which does not require discretion on the part of the agency, including, but not limited to:
      1. Filing corporation charters, reports, and other papers;
      2. Filing tax returns;
      3. Filing reports required by a state agency;
      4. Filing an application to participate in a state or state-administered federal program, generally available to similar classes of persons or business entities.
    2. An adversarial proceeding and negotiations related thereto;
    3. Workers’ compensation and special fund proceedings;
    4. Unemployment compensation proceedings; and
    5. All other matters, unless the representation is prohibited by subsections (5) to (7) of this section or the code of professional conduct observed by the profession being practiced.
  4. A legislator who is properly licensed may, for compensation, represent a client before a court or trial commissioner in any proceeding not prohibited by the Kentucky Rules of Professional Conduct or by subsections (5) to (7) of this section.
  5. Other than for a ministerial function provided for under subsection (3) of this section, even though properly licensed, a legislator may not, for compensation, represent or engage in negotiations on behalf of a client before or with a state agency in proceedings related to the following matters:
    1. Contracting for the purchase, sale, rental, or lease of real property, goods, or services from a state agency;
    2. Any proceeding relating to ratemaking;
    3. Adoption, amendment, or repeal of any administrative regulation;
    4. Obtaining grants of money or loans;
    5. Licensing or permitting, but not including matters related to driver licensing; or
    6. Any proceeding before the Public Service Commission.
  6. A legislator who is licensed in any profession shall not, for compensation, represent the Commonwealth or any state agency.
  7. A legislator who is an attorney shall not for compensation maintain an action for the purpose of receiving money damages against the Commonwealth in which the Commonwealth is the principal defendant or against a state agency in which the agency is the principal defendant. This subsection shall not apply to:
    1. An appeal of an action by the state against the client;
    2. Cases before the Workers’ Compensation Board, including cases in which the special fund is a party; and
    3. Unemployment compensation cases.
  8. A legislator who is properly licensed who has a partner who is also properly licensed and whose partner practices cases which the legislator is precluded from handling under the provisions of this section shall report to the commission in the report required under KRS 6.787 , the names of the agencies before which the partners practiced and the names of the clients represented by the partners.
  9. A legislator shall not receive or enter into any express or implied agreement to receive compensation for services to be rendered in relation to any case, proceeding, application, or other matter before any state agency, in which his compensation is to be dependent or contingent upon any action by the agency. Violation of this subsection is ethical misconduct.
  10. If a legislator considers entering into an agreement for compensation for representing any person in any transaction involving the state, he shall consider the following factors:
    1. Whether the matter is being brought to him in an attempt to obtain improper influence over the state agency;
    2. Whether there is a reasonable possibility that the action of the state agency will be unduly influenced because of his participation; or
    3. The effect of his participation on public confidence in the integrity of the Legislature.

History. Enact. Acts 1976, ch. 262, § 10; 1980, ch. 188, § 1, effective July 15, 1980; 1993 (1st Ex. Sess.), ch. 4, § 10, effective September 16, 1993; 1994, ch. 479, § 6, effective July 15, 1994; 1996, ch. 211, § 5, effective July 15, 1996.

Compiler’s Notes.

This section was formerly compiled as KRS 6.795 and was renumbered as this section effective September 16, 1993.

6.747. Prohibition against honoraria — Authorization for certain out-of-state travel — Penalty.

  1. A legislator shall not accept any compensation in consideration for an appearance, speech, or article unless the appearance, speech, or article is both related to the legislator’s employment outside the General Assembly and is unrelated to his or her position as a legislator.
  2. A legislator may accept prepaid transportation, food, and lodging or be reimbursed for actual expenses for out-of-state travel associated with the performance of his or her duties as a legislator if he or she obtains prior approval of the travel from a majority of the Legislative Research Commission. However, a legislative agent or employer shall not furnish or pay for out-of-state transportation or lodging for a legislator. A legislative agent or employer may furnish food, beverages, or local transportation for an event held in conjunction with a meeting of a multistate or national organization referenced in KRS 6.611(2)(b)11., if the event is conducted in accordance with KRS 6.611(2)(b)8.a. to d. The reimbursement of expenses pursuant to this subsection shall be reported to the Legislative Research Commission.
  3. Violation of this section is ethical misconduct.

History. Enact. Acts 1993 (1st Ex. Sess.), ch. 4, § 11, effective September 16, 1993; 2014, ch. 75, § 4, effective July 15, 2014.

6.750. Renumbered as KRS 6.611, effective September 16, 1993.

Compiler’s Notes.

This section (Enact. Acts 1976, ch. 262, § 1) was amended by Acts 1993 (1st Ex. Sess.), Ch. 4, § 4 and renumbered by the Reviser of Statutes as KRS 6.611 , effective September 16, 1993, under authority of KRS 7.136 and 7.140 .

6.751. Prohibition against acceptance of additional compensation or gifts for performance of legislative duties — Penalties.

  1. A legislator shall not knowingly accept compensation, other than that provided by law for members of the General Assembly, for performance of his legislative duties. No person, other than state officials or employees performing their duties in making payments to members of the General Assembly as provided by law, may pay or offer to pay any person any compensation for performance of his legislative duties. Violation of this subsection is a Class A misdemeanor.
  2. A legislator or his spouse shall not solicit, accept, or agree to accept anything of value from a legislative agent or an employer. Violation of this subsection is a Class B misdemeanor.

History. Enact. Acts 1976, ch. 262, § 9; 1993 (1st Ex. Sess.), ch. 4, § 12, effective September 16, 1993.

Compiler’s Notes.

This section was formerly compiled as KRS 6.790 and was renumbered as this section effective September 16, 1993.

NOTES TO DECISIONS

1.Constitutionality.

Gift ban did not prevent lobbyists and legislators from meeting to discuss pressing issues facing Kentuckians; the law simply required that, if they do, legislators pay their own way, and it was a fair, reasonable way of preventing quid pro quo corruption and its appearance. Schickel v. Dilger, 925 F.3d 858, 2019 FED App. 110P, 2019 U.S. App. LEXIS 16116 (6th Cir. Ky.), cert. denied, 140 S. Ct. 649, 205 L. Ed. 2d 388, 2019 U.S. LEXIS 7298 (U.S. 2019).

Research References and Practice Aids

Cross-References.

Designation of offenses; penalties, see KRS 532.020 .

Sentence of imprisonment for misdemeanor, see KRS 532.090 .

6.754. Prohibition against employment of and certain other conduct relating to members of a legislator’s family — Exception — Penalty.

  1. A member of a legislator’s family shall not be employed or appointed to an office or position in the legislative branch of state government.
  2. A legislator shall not advocate or cause the employment, appointment, promotion, transfer, or advancement of a member of the legislator’s family to an office or position in the executive branch of state government.
  3. A legislator shall not participate in any action relating to the disciplining of a member of the legislator’s family in the legislative or executive branch of state government.
  4. Subsection (1) of this section does not apply to a member of a legislator’s family who is employed or appointed to an office or position in the legislative branch of state government prior to the legislator’s election to the General Assembly or prior to February 18, 1993.
  5. Violation of this section is ethical misconduct.

History. Enact. Acts 1993 (1st Ex. Sess.), ch. 4, § 13, effective September 16, 1993.

6.755. Principles of ethical behavior for legislators. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1976, ch. 262, § 2) was repealed by § 84, Acts 1993 (1st Ex. Sess.), Ch. 4, effective September 16, 1993. For comparable provisions, see KRS 6.731 to 6.767 .

6.757. Restriction on former legislator becoming a legislative agent — Prohibition against legislator being a legislative agent — Penalty.

  1. A former legislator shall not be a legislative agent, other than for a public agency, until after two (2) years have elapsed since the date the legislator left office.
  2. A legislator shall not be a legislative agent.
  3. Violation of this section is ethical misconduct.

History. Enact. Acts 1993 (1st Ex. Sess.), ch. 4, § 14, effective September 16, 1993.

6.760. Conflict of interest — Disqualification from voting — Disclosure of interest. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1976, ch. 262, § 3) was repealed by § 84, Acts 1993 (1st Ex. Sess.), Ch. 4, effective September 16, 1993. For comparable provisions, see KRS 6.731 to 6.767 .

6.761. Conflict of interest provisions — Penalty.

  1. A legislator shall not intentionally participate in the discussion of a question in committee or on the floor of the General Assembly, vote, or make a decision in his official capacity on any matter:
    1. In which he, or any member of his family, or the legislator’s business associate will derive a direct monetary gain or suffer a direct monetary loss as a result of his vote or decision; or
    2. Which relates specifically to a business in which he owns or controls an interest of ten thousand dollars ($10,000) or more, or an interest of more than five percent (5%).

      Violation of this provision is a Class D felony. The provisions of this subsection notwithstanding, a legislator may vote on legislation affecting his salary, expenses, benefits, and allowances, as provided by law. The provisions of this subsection notwithstanding, a legislator may participate in the discussion of the question in committee and on the floor of the General Assembly, vote, or make a decision on a matter if any benefit or detriment which accrues to the member of the General Assembly, as a member of a business, profession, occupation, or other group, or to a member of his family or a business interest specified in subsection (1)(b) of this section is of no greater extent than the benefit or detriment which accrues generally to other members of the business, profession, occupation, or other group;

  2. A legislator who has a personal or private interest in a bill proposed or pending before the General Assembly shall be subject to the limitations of Section 57 of the Constitution of Kentucky, which provides that the legislator shall disclose his interest to the house of which he is a member and refrain from voting upon pain of expulsion. A member shall disclose his interest by filing a disclosure statement with the clerk or by a verbal announcement to the body.
  3. The right of legislators to represent their constituencies, however, is of such major importance that legislators should be barred from voting on matters of direct personal interest only in clear cases and if the matter is particularly personal.

History. Enact. Acts 1993 (1st Ex. Sess.), ch. 4, § 15, effective September 16, 1993.

Research References and Practice Aids

Cross-References.

Designation of offenses; penalties, see KRS 532.020 .

Sentence of imprisonment for felony, see KRS 532.060 .

6.764. Offices incompatible with being a legislator — Exception — Penalties.

  1. A legislator shall not accept any appointment as an officer or employee of the Commonwealth or any state agency except as provided in subsection (3) of this section and in Section 165 of the Constitution unless he shall have first resigned his membership in the General Assembly, and it shall be unlawful for the State Treasurer to pay any salary by reason of the appointment until the resignation has been received by the presiding officer of the house of which he or she is a member. Violation of this subsection is ethical misconduct.
  2. A legislator shall not accept any appointment or serve as a member of the governing body of any special purpose governmental entity as defined in KRS 65A.010 which has the statutory authority to levy taxes or to set rates unless he or she shall have first resigned his membership in the General Assembly. Violation of this provision is ethical misconduct.
  3. Notwithstanding the provisions of subsection (1) of this section, a legislator may serve on the faculty or staff of any of the state universities or community colleges or as an employee of a local public school board without resigning his or her membership in the General Assembly.

History. Enact. Acts 1976, ch. 262, § 11; 1978, ch. 16, § 1, effective February 24, 1978; 1979 (Ex. Sess.), ch. 1, § 2, effective February 10, 1979; 1993 (1st Ex. Sess.), ch. 4, § 16, effective September 16, 1993; 2013, ch. 40, § 81, effective March 21, 2013.

Compiler’s Notes.

This section was formerly compiled as KRS 6.800 and was renumbered as this section effective September 16, 1993.

Opinions of Attorney General.

Since an attorney’s representation of a state college is of the nature of an independent contractor, no conflict of interest would exist by reason of the attorney’s serving as a member of the state legislature while at the same time representing the college in legal matters. OAG 76-347 .

An employee of the University of Kentucky cannot, at the same time, serve in the state legislature. OAG 76-471 .

There is no statutory or constitutional prohibition against a member of the General Assembly serving, at the same time, as a commissioner of a sewer construction district and if the person involved can perform in both capacities with care and ability and with impartiality and honesty, no common-law incompatibility would be involved in either. OAG 77-249 .

Since a member of the state legislature cannot accept any appointment as an officer or employee of the state, a state representative could not hold the position of superintendent of a county school system. OAG 77-553 .

A member of the legislature who is on leave of absence from a teaching position at a state community college would be prohibited by this section from resuming the teaching position while continuing to serve as state representative. OAG 77-711 .

A legislator may serve on the faculty of any state university or community college without resigning his membership in the General Assembly, and if a member of the legislature can now serve on the faculty of any university or community college, a faculty member can, in turn, become a candidate for membership in the state legislature and, if elected, serve as such and at the same time continue to serve in his university capacity. OAG 78-436 .

A state legislator may legally serve on a board of an area development district, since subsection (1) of this section, which prohibits a state legislator from being appointed as an officer of the Commonwealth or any state agency, has no application to an area development district. OAG 78-534 .

A personal service contract between a member of a law firm and a department of state government where such member is a candidate for the General Assembly would place the individual in question in the position of an independent contractor and not that of an officer or employe of a state agency in violation of this section. OAG 79-514 .

There is no incompatibility in being a member of the General Assembly and a teacher in a public common school. OAG 80-18 .

A member of the General Assembly may also serve as director of a member-owned rural electric cooperative which is a nonprofit corporation created pursuant to KRS Chapter 279, since the cooperative is not a state administrative board or commission, and such dual employment does not violate Ky. Const., § 237, which prohibits federal office holders from holding state or local office, or this section. OAG 81-249 .

Sections 27 and 28 of the Kentucky Constitution would preclude a member of the General Assembly from serving at the same time as a member of the Board of Directors of an Area Development District. OAG 93-70 .

Sections 27 and 28 of the Kentucky Constitution preclude a member of the General Assembly from serving at the same time as a member of the Board of Commissioners of a Community Improvement District. OAG 93-70 .

Sections 27 and 28 of the Kentucky Constitution would prohibit a member of the General Assembly from serving at the same time as a member of a Tourist and Convention Commission. OAG 93-70 .

Sections 27 and 28 of the Kentucky Constitution prohibit a member of the General Assembly from serving concurrently as a member of the governing body of a joint city-county housing authority. OAG 93-70 .

Sections 27 and 28 of the Kentucky Constitution would prohibit a member of the General Assembly from serving on a board which involves the exercise of power or decision making outside of the legislative branch of government. OAG 93-70 .

Portion of KRS 146.560 requiring the appointment of two members of the General Assembly to the Kentucky Heritage Land Conservation Fund Board, whose duties pertain to the executive branch of government, is unconstitutional. OAG 93-70 .

6.765. Personal or private interest defined — Exceptions. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1976, ch. 262, § 4; 1986, ch. 331, § 3, effective July 15, 1986) was repealed by § 84, Acts 1993 (1st Ex. Sess.), Ch. 4, effective September 16, 1993. For comparable provisions, see KRS 6.731 to 6.767 .

6.767. Prohibitions against acceptance of campaign contributions from legislative agents at any time and from employers of legislative agents or permanent committees during regular sessions — Penalties — Defenses.

  1. For purposes of this section, “accept” means the date a contribution is postmarked, if mailed, or the date of the hand delivery, if the contribution is hand-delivered.
  2. A member of the General Assembly, candidate for the General Assembly, or his or her campaign committee shall not accept a campaign contribution from a legislative agent. Violation of this provision is ethical misconduct.
  3. A member of the General Assembly, candidate for the General Assembly, or his or her campaign committee shall not, during a regular session of the General Assembly, accept a campaign contribution from an employer of a legislative agent, or from a permanent committee as defined in KRS 121.015 . This subsection shall not apply to candidates for the General Assembly in a special election held during a regular session of the General Assembly. Violation of this provision is ethical misconduct.
  4. It shall be a complete defense under this section if the legislator, candidate, or his or her campaign committee receives a campaign contribution from a legislative agent or, during a regular session, from an employer or from a permanent committee, which fact is unknown to the legislator, candidate, or committee at the time of receipt, if the legislator, candidate, or his or her campaign committee either returns the contribution within thirty (30) days of receipt, and within fourteen (14) additional days makes that fact, together with the name of the contributor, amount of the contribution, and the date of return or payment known, in writing to the commission. It shall also be a defense if a legislator, candidate, or his or her campaign committee receives a campaign contribution from a legislative agent whose name does not yet appear on the list of legislative agents and their employers furnished to the Legislative Research Commission if the legislator, candidate, or his or her campaign committee returns the campaign contribution within thirty (30) days of the Legislative Research Commission’s receipt of the list bearing the name of the legislative agent and all employers and makes the written disclosure to the commission required in this subsection. The time periods shall be tolled upon the filing with the commission of a request for an advisory opinion regarding the campaign contribution. Upon the issuance of the opinion or decision not to render an opinion, the time period shall resume.

HISTORY: Enact. Acts 1993 (1st Ex. Sess.), ch. 4, § 17, effective September 16, 1993; 2014, ch. 75, § 5, effective July 15, 2014; 2017 ch. 122, § 7, effective June 29, 2017.

NOTES TO DECISIONS

1.Constitutionality.

While this ban dispensed with one means a legislator had to gather funds, it left open others less susceptible to the same risk of corruption or its appearance, and thus survived closely drawn scrutiny. Schickel v. Dilger, 925 F.3d 858, 2019 FED App. 110P, 2019 U.S. App. LEXIS 16116 (6th Cir. Ky.), cert. denied, 140 S. Ct. 649, 205 L. Ed. 2d 388, 2019 U.S. LEXIS 7298 (U.S. 2019).

Because this provision did nothing more than recognize that lobbyists and their employers and narrowly-defined PACs were paid to persuade legislators, not to purchase them, and that contributions made by these power players during an active session were particularly likely to give rise to the appearance of corruption, this time-limited ban was closely drawn. Schickel v. Dilger, 925 F.3d 858, 2019 FED App. 110P, 2019 U.S. App. LEXIS 16116 (6th Cir. Ky.), cert. denied, 140 S. Ct. 649, 205 L. Ed. 2d 388, 2019 U.S. LEXIS 7298 (U.S. 2019).

6.770. Guidelines to determine necessity of abstention from voting due to conflict of interest. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1976, ch. 262, § 5; 1986, ch. 331, § 4, effective July 15, 1986) was repealed by § 84, Acts 1993 (1st Ex. Sess.), Ch. 4, effective September 16, 1993. For comparable provisions, see KRS 6.731 to 6.767 .

6.775. Renumbered as KRS 6.731, effective September 16, 1993.

Compiler’s Notes.

This section (Enact. Acts 1976, ch. 262, § 6; 1988, ch. 420, § 1, effective July 15, 1988) was amended by Acts 1993 (1st Ex. Sess.), Ch. 4, § 6 and renumbered by the Reviser of Statutes as KRS 6.731 , effective September 16, 1993, under authority of KRS 7.136 and 7.140 .

6.780. Acceptance of economic opportunity prohibited. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1976, ch. 262, § 7) was repealed by § 84, Acts 1993 (1st Ex. Sess.), Ch. 4, effective September 16, 1993. For comparable provisions, see KRS 6.731 to 6.767 .

Financial Disclosure

6.781. Individuals required to file statements of financial interests.

The following individuals shall file a sworn statement of financial interests with the commission:

  1. Members of the General Assembly;
  2. All candidates and nominees for election to the General Assembly; and
  3. Major management personnel in the legislative branch of state government, including the director, deputy directors, and assistant directors of the Legislative Research Commission.

History. Enact. Acts 1993 (1st Ex. Sess.), ch. 4, § 18, effective September 16, 1993.

Opinions of Attorney General.

Since Chapter 4 of Acts 1993 (1st Ex. Sess.), contained an emergency clause [§ 92] it became effective as a whole when the Governor tendered the bill, which he had signed, to the Secretary of State on February 18, 1993. However, section 87 (13) of Ch. 4 of Acts 1993 (1st Ex. Sess.) provided that, except as provided in §§ 88, 89, and 90, §§ 1-84 of the Act should become effective two hundred ten (210) days after the effective date of the Act, September 16, 1993; other subsections within § 87 establish a transition schedule with other specific dates calculated from the effective date of the Act. Such schedule is actually a listing of deadlines within which certain actions called for in § 87 of the Act are to be completed. Such schedule is as follows: “within 45 days of the effective date of the act” = on or before April 5, 1993; “within 60 days of the effective date of the act” = on or before April 19, 1993; “within 75 days of the effective date of the act” = on or before May 4, 1993; “within 90 days of the effective date of the act” = on or before May 19, 1993; “within 150 days of the effective date of the act” = on or before July 19, 1993; “within 180 days of the effective date of the act” = on or before August 17, 1993; “two hundred ten (210) days after the effective date of the act” = September 16, 1993. OAG 93-25 .

6.784. Exceptions to financial disclosure requirements.

KRS 6.781 to 6.794 do not require the disclosure of financial information concerning the following:

  1. A spouse separated from a filer;
  2. A former spouse of a filer;
  3. A gift or loan to or from a family member;
  4. A campaign contribution permitted and reported pursuant to KRS Chapter 121; or
  5. A gift or loan from a wholly-owned family business.

History. Enact. Acts 1993 (1st Ex. Sess.), ch. 4, § 19, effective September 16, 1993; 2005, ch. 105, § 14, effective March 16, 2005.

6.785. Lobbying for compensation by legislator prohibited. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1976, ch. 262, § 8) was repealed by § 84, Acts 1993 (1st Ex. Sess.), Ch. 4 effective September 16, 1993. For comparable provisions, see KRS 6.731 to 6.767 .

6.787. Statements of financial disclosure — Form — Contents.

  1. The statement of financial interests required by KRS 6.781 shall be filed on a form prescribed by the commission. The commission shall provide copies of the form without charge to any person required to file.
  2. The statement shall include the following information for the preceding calendar year:
    1. Name, business address, business telephone number, and home address of the filer;
    2. Title of the filer’s public position or office sought;
    3. Any other occupations of filer and spouse;
    4. Positions held by the filer or his spouse in any business, partnership, corporation for profit, or corporation not for profit from which the filer receives compensation, and the name of that business, partnership, or corporation;
    5. Names and addresses of all businesses, investments, or securities in which the filer, his spouse, or children has or had at any time during the preceding year an interest of ten thousand dollars ($10,000) at fair market value or five percent (5%) ownership interest or more;
    6. Sources of gross income of the filer and his spouse, information concerning the source, and the form of the income;
    7. All positions of a fiduciary nature in a business;
    8. A designation as commercial, residential, or rural, and the location of all real property, other than the filer’s primary residence, in which there is an interest of ten thousand dollars ($10,000) or more held by the filer, his spouse, or children;
    9. Sources of gifts of money or property with a retail value of more than two hundred dollars ($200) to the filer or the filer’s immediate family, except those from a member of the filer’s family;
    10. The name of any creditor owed more than ten thousand dollars ($10,000), except debts arising from the purchase of consumer goods. As used in this paragraph, the term “consumer goods” has the same meaning as in KRS 355.9-102 ;
    11. The name of any legislative agent who is:
      1. A member of the filer’s immediate family;
      2. A partner of the filer, or a partner of a member of the filer’s immediate family;
      3. An officer or director of the filer’s employer;
      4. An employer of the filer or an employer of a member of the filer’s immediate family; or
      5. A business associate of the filer or a business associate of a member of the filer’s immediate family;
    12. The names of any of the filer’s clients who are legislative agents or employers; and
    13. An answer to the question, “If you have held a professional license during the filing period, has a properly licensed partner of yours engaged in the practice of cases or other matters which you are prohibited from practicing under KRS 6.744 ?” If the filer responds affirmatively, he shall also list the names of the clients represented and list the agencies before which the partner made an appearance. These lists shall be separate and need not identify which client was represented before a specific agency.
  3. Paragraphs (a) to (j) of subsection (2) of this section shall not require disclosure of specific dollar amounts. Paragraph (f) shall not require the disclosure of the names of clients or customers of business entities listed as sources of income.

History. Enact. Acts 1993 (1st Ex. Sess.), ch. 4, § 23, effective September 16, 1993; 2000, ch. 408, § 175, effective July 1, 2001.

6.790. Renumbered as KRS 6.751, effective September 16, 1993.

Compiler’s Notes.

This section (Enact. Acts 1976, ch. 262, § 9) was amended by Acts 1993 (1st Ex. Sess.), Ch. 4, § 12 and renumbered by the Reviser of Statutes as KRS 6.751 , effective September 16, 1993, under authority of KRS 7.136 and 7.140 .

6.791. Public record status of statements of financial disclosure — Retention requirements for commission.

  1. Upon receipt by the commission, a statement of financial interests shall be a public record available for copying. A statement may be reviewed and copied at the office of the commission during ordinary business hours.
  2. A statement of financial interests shall be retained by the commission for five (5) years after filing in a form, including microfilming, that shall facilitate document retention, except that:
    1. Upon the expiration of three (3) years after an individual ceases to be a member of the General Assembly, or an individual employed in a position listed in KRS 6.781(3) ceases to be employed in that position, the commission shall destroy any statements of financial interests or copies of those statements filed by the individual and which are in the possession of the commission, unless the individual is otherwise required to file a statement; and
    2. Upon the expiration of three (3) years after any election at which a candidate for the General Assembly was not elected or nominated, the commission shall destroy any statements of financial interests or copies of those statements filed by him as a candidate, unless the individual is otherwise required to file a statement.

History. Enact. Acts 1993 (1st Ex. Sess.), ch. 4, § 22, effective September 16, 1993.

6.793. Time schedule for filing statements of financial interests.

  1. The statement of financial interests required by KRS 6.781 shall be filed with the commission for the preceding calendar year by no later than February 15 of each year, complete through December 31 of the preceding year, except that:
    1. A candidate for nomination or election to the General Assembly shall file his statement no later than twenty-one (21) days after the filing deadline as set by the law or within ten (10) days of the filing deadline if it is a special election date he became a candidate as defined in KRS 6.611 ; and
    2. An individual appointed to a position listed in KRS 6.781 (3) shall file his initial statement no later than twenty-one (21) days after the date of his appointment.
  2. The commission may grant a reasonable extension of time for filing a statement of financial interests for good cause shown.

History. Enact. Acts 1993 (1st Ex. Sess.), ch. 4, § 20, effective September 16, 1993; 1994, ch. 479, § 1, effective April 11, 1994; 2000, ch. 493, § 5, effective July 14, 2000.

Legislative Research Commission Notes.

(7/14/2000). The extraneous phrase “date he became a candidate as defined in KRS 6.611 ” at the end of subsection (1)(a) of this statute could not be removed from the amended version of this statute in codification even though its deletion was specified in the drafter’s version for 2000 Ky. Acts, ch. 493 (House Bill 712) because the indicated bracketing and striking through of the phrase was inadvertently overlooked in the preparation and proofing of the bill for introduction. Cf. KRS 446.145(1) and 446.280 .

6.794. Ten-day grace period for filing of statements of financial interests.

A filer submitting a statement of financial interests within ten (10) days of the statutory deadline or the deadline authorized by the commission shall be subject to no penalty.

History. Enact. Acts 1993 (1st Ex. Sess.), ch. 4, § 24, effective September 16, 1993.

6.795. Renumbered as KRS 6.744, effective September 16, 1993.

Compiler’s Notes.

This section (Enact. Acts 1976, ch. 262, § 10; 1980, ch. 188, § 1, effective July 15, 1980) was amended by Acts 1993 (1st Ex. Sess.), Ch. 4, § 10 and renumbered by the Reviser of Statutes, effective September 16, 1993 as KRS 6.744 , under authority of KRS 7.136 and 7.140 .

6.797. Notice of filing deficiency — Penalties for deficient or false filing.

  1. The commission shall notify by certified mail each person required to file a statement of financial interests who fails to file the statement in a timely manner, completely, or in the form required by the commission. The notice shall specify the type of failure or delinquency and shall advise the person of the penalties for violation of this section.
    1. Any person who fails to file the statement or who fails to remedy a deficiency in his filing identified by the commission in the notice under subsection (1) of this section in a timely manner may be fined by the commission an amount not to exceed one hundred dollars ($100) per day, up to a maximum total fine of one thousand dollars ($1,000) without the necessity of a complaint being filed, notwithstanding KRS 6.686(1)(a), but only after notice has been given to the alleged violator of the intent of the commission to impose a fine, including the amount of the fine, and an opportunity has been afforded the alleged violator to appear before the commission or otherwise offer evidence as he may choose in mitigation of the imposition of the fine. (2) (a) Any person who fails to file the statement or who fails to remedy a deficiency in his filing identified by the commission in the notice under subsection (1) of this section in a timely manner may be fined by the commission an amount not to exceed one hundred dollars ($100) per day, up to a maximum total fine of one thousand dollars ($1,000) without the necessity of a complaint being filed, notwithstanding KRS 6.686(1)(a), but only after notice has been given to the alleged violator of the intent of the commission to impose a fine, including the amount of the fine, and an opportunity has been afforded the alleged violator to appear before the commission or otherwise offer evidence as he may choose in mitigation of the imposition of the fine.
    2. Any person who intentionally files a statement of financial interests which he knows to contain false information or to omit required information shall be guilty of a Class A misdemeanor.

History. Enact. Acts 1993 (1st Ex. Sess.), ch. 4, § 21, effective September 16, 1993; 2000, ch. 493, § 6, effective July 14, 2000.

6.800. Renumbered as KRS 6.764, effective September 16, 1993.

Compiler’s Notes.

This section (Enact. Acts 1976, ch. 262, § 11; 1978, ch. 16, § 1, effective February 24, 1978; 1979 (Ex. Sess.), ch. 1, § 2, effective February 10, 1979) was amended by Acts 1993 (1st Ex. Sess.), Ch. 4, § 16 and was renumbered by the Reviser of Statutes as KRS 6.764 , effective September 16, 1993, under authority of KRS 7.136 and 7.140 .

Legislative Lobbying

6.801. Legislative findings and declarations relating to legislative lobbying.

The General Assembly finds and declares the following:

  1. The operation of open and responsible government requires the fullest opportunity to be afforded to the people to petition their government for the redress of grievances and to express freely their opinions on executive and legislative action.
  2. The identity and expenditures of certain persons who attempt to influence executive and legislative actions should be publicly identified and regulated to preserve and maintain the integrity of government.

History. Enact. Acts 1993 (1st Ex. Sess.), ch. 4, § 25, effective September 16, 1993.

NOTES TO DECISIONS

1.Equal Protection Rights.

The need to properly identify and regulate compensated lobbyist groups in order to preserve and maintain the integrity of government constitutes a compelling state interest, which validates this classification and does not violate these groups’ equal protection rights. Associated Indus. v. Commonwealth, 912 S.W.2d 947, 1995 Ky. LEXIS 147 ( Ky. 1995 ).

2.Right to Petition.

The registration, reporting and disclosure provisions of this section is not an impermissible burden on Associated Industries of Kentucky’s freedom of association and right to petition, and the “chilling effect” of these provisions which prohibit anonymous lobbying is minimal in view of the governmental interest of curtailing lobbying abuse, thus they are not unconstitutional. Associated Indus. v. Commonwealth, 912 S.W.2d 947, 1995 Ky. LEXIS 147 ( Ky. 1995 ).

Opinions of Attorney General.

Since Chapter 4 of Acts 1993 (1st Ex. Sess.), contained an emergency clause [§ 92] it became effective as a whole when the Governor tendered the bill, which he had signed, to the Secretary of State on February 18, 1993. However, section 87 (13) of Ch. 4 of Acts 1993 (1st Ex. Sess.) provided that, except as provided in §§ 88, 89, and 90, §§ 1-84 of the Act should become effective two hundred ten (210) days after the effective date of the Act, September 16, 1993; other subsections within § 87 establish a transition schedule with other specific dates calculated from the effective date of the Act. Such schedule is actually a listing of deadlines within which certain actions called for in § 87 of the Act are to be completed. Such schedule is as follows: “within 45 days of the effective date of the act” = on or before April 5, 1993; “within 60 days of the effective date of the act” = on or before April 19, 1993; “within 75 days of the effective date of the act” = on or before May 4, 1993; “within 90 days of the effective date of the act” = on or before May 19, 1993; “within 150 days of the effective date of the act” = on or before July 19, 1993; “within 180 days of the effective date of the act” = on or before August 17, 1993; “two hundred ten (210) days after the effective date of the act” = September 16, 1993. OAG 93-25 .

Research References and Practice Aids

Cross-References.

Executive agency lobbying, KRS 11A.201 to 11A.246 .

6.805. Board of Ethics authorized to inquire into violations of KRS 6.760 to 6.800. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1976, ch. 262, § 12; 1986, ch. 331, § 5, effective July 15, 1986; 1992, ch. 21, § 1, effective February 28, 1992) was repealed by § 84, Acts 1993 (1st Ex. Sess.), Ch. 4, effective September 16, 1993. For comparable provisions, see KRS 6.651 to 6.661 .

6.807. Registration statements for legislative agents — Penalties.

  1. Each legislative agent and employer, within seven (7) days following engagement of a legislative agent, shall file with the commission an initial registration statement listing the following:
    1. The name, business address and telephone number, and occupation of the legislative agent;
    2. The name, brief description of the nature of the business, nature and identity of the organized association, coalition, or public interest entity, business address and telephone number of the employer, and the real party in interest on whose behalf the legislative agent is lobbying, if it is different from the employer. For the purposes of this section, if a trade association or other charitable or fraternal organization that is exempt from federal income taxation under Section 501(c) of the Internal Revenue Code is the employer, the statement shall not list the names and addresses of each member of the association or organization, if the association or organization itself is listed;
    3. The name, bill number, or a brief description of the legislative action for which the legislative agent is or will be engaged in lobbying on behalf of their employer or as a representative of the organized association, coalition, or public interest entity;
    4. The date on which the legislative agent was engaged; and
    5. Certification by the employer and legislative agent that the information contained in the registration statement is complete and accurate.
  2. The registration shall be valid through the next thirty-first day of December of an odd-numbered year, unless previously terminated.
    1. In addition to the initial registration statement required by subsection (1) of this section, each legislative agent and employer shall file an updated registration statement with the commission to be received by the commission, not later than 4 p.m. on the fifteenth day of January, February, March, April, May, and September of each year, for the period since the end of the period covered by the previous report until the last day of the month preceding the filing date. The commission may grant a reasonable extension of time for filing the updated registration statement for good cause shown. (3) (a) In addition to the initial registration statement required by subsection (1) of this section, each legislative agent and employer shall file an updated registration statement with the commission to be received by the commission, not later than 4 p.m. on the fifteenth day of January, February, March, April, May, and September of each year, for the period since the end of the period covered by the previous report until the last day of the month preceding the filing date. The commission may grant a reasonable extension of time for filing the updated registration statement for good cause shown.
    2. The updated registration statement shall confirm the continuing existence of each engagement described in an initial registration statement, and list the specific bills or resolutions on which the agent lobbied under that engagement during the period covered by the updated statement. Any statement of expenditures required to be filed by KRS 6.821 and any details of financial transactions required to be filed by KRS 6.824 shall be filed with the updated registration statement.
  3. If a legislative agent is engaged by more than one employer, the agent shall file a separate initial and updated registration statement for each engagement. If an employer engages more than one (1) legislative agent, the employer shall file only one (1) updated registration statement under subsection (3) of this section, which shall contain the information required by subsection (3) of this section regarding all legislative agents engaged by the employer.
    1. A change in any information required by subsection (1)(a), (b), or (c) of this section shall be reflected in the next updated registration statement filed under subsection (3) of this section. (5) (a) A change in any information required by subsection (1)(a), (b), or (c) of this section shall be reflected in the next updated registration statement filed under subsection (3) of this section.
    2. Within thirty (30) days after the termination of an engagement, the legislative agent who was employed under the engagement shall file written notice of the termination with the commission.
    3. If the termination of a legislative agent leaves an employer without the engagement of any legislative agents, within thirty (30) days after the termination, the employer shall file written notice with the commission of its intent to terminate its current registration.
  4. Upon registration pursuant to subsection (1) of this section, the legislative agent shall be issued a card by the commission, showing that the legislative agent is registered. The registration card shall be valid from the date of its issuance through the next thirty-first day of December of an odd-numbered year.
  5. Any legislative agent or employer who fails to file the initial registration statement or updated registration statement, or who fails to remedy a deficiency in any filing in a timely manner, may be fined by the commission an amount not to exceed one hundred dollars ($100) per day, up to a maximum total fine of one thousand dollars ($1,000) without the necessity of a complaint being filed, notwithstanding KRS 6.686(1)(a), but only after notice has been given to the alleged violator of the intent of the commission to impose a fine, including the amount of the fine, and an opportunity has been afforded the alleged violator to appear before the commission or otherwise offer evidence as he may choose in mitigation of the imposition of the fine.
  6. Any legislative agent or employer who intentionally fails to register shall be guilty of a Class D felony.

History. Enact. Acts 1993 (1st Ex. Sess.), ch. 4, § 27, effective September 16, 1993; 1996, ch. 211, § 6, effective July 15, 1996; 2000, ch. 493, § 7, effective July 14, 2000; 2001, ch. 140, § 1, effective March 20, 2001.

NOTES TO DECISIONS

1.Right to Petition.

The registration, reporting and disclosure provisions of this section is not an impermissible burden on Associated Industries of Kentucky’s freedom of association and right to petition, and the “chilling effect” of these provisions which prohibit anonymous lobbying is minimal in view of the governmental interest of curtailing lobbying abuse, thus they are not unconstitutional. Associated Indus. v. Commonwealth, 912 S.W.2d 947, 1995 Ky. LEXIS 147 ( Ky. 1995 ).

2.General Insurance Agent.

Employment by an insurance company as a general agent entails no authority to register as a lobbyist for the company. (Decided under prior law) Commonwealth v. Aetna Life Ins. Co., 263 Ky. 803 , 93 S.W.2d 840, 1936 Ky. LEXIS 243 ( Ky. 1936 ).

Research References and Practice Aids

Kentucky Bench & Bar.

Cowan, The New Age of Ethics in Kentucky Government: What Every Lawyer Should Know, Vol. 58, No. 1, Winter 1994, Ky. Bench & Bar 33.

6.809. Registration fee — Trust and agency account.

  1. Each employer of one (1) or more legislative agents shall pay a registration fee of two hundred fifty dollars ($250) to the commission.
  2. All fees collected by the commission under the provisions of this section shall be deposited in the State Treasury in a trust and agency fund account to the credit of the commission. These agency funds shall be used to supplement general fund appropriations to the commission.

History. Enact. Acts 1993 (1st Ex. Sess.), ch. 4, § 28, effective September 16, 1993.

NOTES TO DECISIONS

1.Equal Protection Rights.

The need to properly identify and regulate compensated lobbyist groups in order to preserve and maintain the integrity of government constitutes a compelling state interest, which validates this classification and does not violate these groups’ equal protection rights. Associated Indus. v. Commonwealth, 912 S.W.2d 947, 1995 Ky. LEXIS 147 ( Ky. 1995 ).

Research References and Practice Aids

Kentucky Bench & Bar.

Cowan, The New Age of Ethics in Kentucky Government: What Every Lawyer Should Know, Vol. 58, No. 1, Winter 1994, Ky. Bench & Bar 33.

6.810. Board of Ethics established — Membership — Chairman — Compensation and expenses. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1976, ch. 262, § 13; 1986, ch. 331, § 5, effective July 15, 1986; 1992, ch. 21, § 1, effective February 28, 1992) was repealed by § 84, Acts 1993 (1st Ex. Sess.), Ch. 4, effective September 16, 1993. For comparable provisions, see KRS 6.651 to 6.661 .

6.811. Prohibitions against certain conduct by legislative agents and their employers — Penalties.

  1. A legislative agent or employer shall not knowingly fail to register, as required under KRS 6.807 .
  2. A legislative agent or employer shall not knowingly fail to keep a receipt or maintain a record which KRS 6.821 requires the person to keep or maintain.
  3. A person shall not knowingly fail to file a statement that KRS 6.807 , 6.821 , or 6.824 requires the person to file.
  4. A legislative agent or employer shall not knowingly offer, give, or agree to give anything of value to a legislator, a candidate, or the spouse or child of a legislator or candidate.
  5. A legislative agent shall not serve as a campaign treasurer, and shall not directly solicit, control, or deliver a campaign contribution, for a candidate or legislator.
  6. A legislative agent shall not make a campaign contribution to a legislator, a candidate, or his or her campaign committee.
  7. During a regular session of the General Assembly, an employer of a legislative agent shall not make a campaign contribution to a legislator, candidate, campaign committee for a legislator or candidate, or caucus campaign committee. This subsection shall not apply to candidates for the General Assembly in a special election held during a regular session of the General Assembly.
  8. An employer shall not knowingly employ, appoint, or retain a serving legislator or former legislator as a legislative agent until at least two (2) years have elapsed from the date on which he or she vacated his or her office.
  9. No person shall engage any person to lobby in exchange for compensation that is contingent in any way upon the passage, modification, or defeat of any legislation. No person shall accept any engagement to lobby in exchange for compensation that is contingent in any way upon the passage, modification, or defeat of any legislation. Violation of this provision is a Class D felony.
  10. A legislative agent or other lobbyist shall not go upon the floor of either house of the General Assembly while the house is in session, except upon invitation of that house. Violation of this provision is a Class B misdemeanor.
  11. If any legislative agent or employer violates any provision in subsections (4) to (8) of this section, he or she shall for the first violation be guilty of ethical misconduct. For the second and each subsequent violation, he or she shall be guilty of a Class D felony.

History. Enact. Acts 1993 (1st Ex. Sess.), ch. 4, § 26, effective September 16, 1993; 2014, ch. 75, § 6, effective July 15, 2014.

Research References and Practice Aids

Cross-References.

Designation of offenses; penalties, see KRS 532.020 .

6.815. Board to employ staff and fix duties and compensation. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1976, ch. 262, § 14) was repealed by Acts 1992, ch. 21, § 2, effective February 28, 1992.

6.820. Functions, powers and duties of board. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1976, ch. 262, § 15) was repealed by § 84, Acts 1993 (1st Ex. Sess.), Ch. 4 effective September 16, 1993. For comparable provisions, see KRS 6.666 .

6.821. Statements of expenditures — Penalties.

  1. With the updated registration statement required by KRS 6.807(3), each legislative agent, or representative of an organized association, coalition, or public interest entity, and each employer shall file a statement of expenditures as provided in subsections (2), (3), and (4) of this section. A representative of an organized association, coalition, or public interest entity shall identify the source of the entity or association’s funds and financial resources. A legislative agent shall file a separate statement of expenditures for each employer engaging him.
  2. If an employer or any legislative agent whom he or she engaged made expenditures, either separately or in combination with each other, either directly or indirectly, for food, beverages, or the costs of admittance or attendance, lodging, or other expenses related to events conducted or approved under KRS 6.611(2)(b)8., 11., or 12. on behalf of any particular member of the General Assembly or candidate, or his or her immediate family, the employer or legislative agent shall also state the following:
    1. The name of the legislator, candidate, or member of his or her immediate family on whose behalf the expenditures were made;
    2. The total amount of the expenditures made;
    3. A description of the expenditures made; and
    4. The date and specific location of the event for which the expenditures were made.
  3. In addition to the information required by subsection (2) of this section, a statement filed by a legislative agent shall show:
    1. The total amount of lobbying expenditures made by the legislative agent during the reporting period covered by the statement, including any expenditures for events conducted or approved under KRS 6.611(2)(b)8., 11., or 12., if the expenditures are not reimbursed by the employer; and
    2. Expenditures made by the legislative agent for informational, educational, or promotional items or activities, and other expenses directly associated with the legislative agent’s lobbying activities during the reporting period, if the expenditures were not reimbursed by the employer.
    1. In addition to the information required by subsection (2) of this section, a statement filed by an employer shall list: (4) (a) In addition to the information required by subsection (2) of this section, a statement filed by an employer shall list:
      1. The total amount of lobbying-related expenditures made by the employer filing the statement during the period covered by the statement;
      2. A complete and itemized account of all amounts expended for receptions or other events conducted or approved under KRS 6.611(2)(b)8., 11., or 12., including the date and specific location of the event and the name of the group of public servants invited to the event;
      3. A complete and itemized account of all other amounts expended for lobbying, including reimbursements paid to any legislative agent;
      4. The compensation earned by each legislative agent, prorated to reflect the time the legislative agent was engaged in lobbying during the period covered by the statement; and
        1. The cost of advertising which appears during a session of the General Assembly, and which supports or opposes legislation, if the cost is paid by an employer or a person or organization affiliated with an employer. 5. a. The cost of advertising which appears during a session of the General Assembly, and which supports or opposes legislation, if the cost is paid by an employer or a person or organization affiliated with an employer.
        2. As used in this subparagraph, “advertising” means statements disseminated to the public either in print, by radio or television broadcast, or by any other electronic means, including Internet or telephonic communications, and may include direct or bulk mailings of printed materials.
    2. No employer is required to show any expenditure on a statement filed under this subsection if the expenditure is reported on a statement filed under subsection (2) of this section by a legislative agent engaged by the employer.
    1. Any statement required to be filed under this section shall be filed at the times specified in KRS 6.807 . Each statement shall cover expenditures made during the period that ended on the last day of the month immediately preceding the month in which the statement is required to be filed. (5) (a) Any statement required to be filed under this section shall be filed at the times specified in KRS 6.807 . Each statement shall cover expenditures made during the period that ended on the last day of the month immediately preceding the month in which the statement is required to be filed.
    2. If it is impractical or impossible for a legislative agent or employer to determine exact dollar amounts or values of expenditures, reporting of good faith estimates, based upon reasonable accounting procedures, constitutes compliance with this subsection.
  4. All legislative agents and employers shall retain receipts or maintain records for all expenditures that are required to be reported pursuant to this section. These receipts or records shall be maintained for a period ending on the thirty-first day of December of the second calendar year after the year in which the expenditure was made.
  5. Any legislative agent or employer who fails to file a required statement of expenditures, or who fails to remedy any deficiency in his or her filing in a timely manner may be fined by the commission an amount not to exceed one hundred dollars ($100) per day, up to a maximum total fine of one thousand dollars ($1,000) without the necessity of a complaint being filed, notwithstanding KRS 6.686(1)(a), but only after notice has been given to the alleged violator of the intent of the commission to impose a fine, including the amount of the fine, and an opportunity has been afforded the alleged violator to appear before the commission or otherwise offer evidence as he or she may choose in mitigation of the imposition of the fine.
  6. Any legislative agent or employer who intentionally files a statement of expenditures which he or she knows to contain false information or to omit required information shall be guilty of a Class D felony.

History. Enact. Acts 1993 (1st Ex. Sess.), ch. 4, § 29, effective September 16, 1993; 1996, ch. 211, § 7, effective July 15, 1996; 2000, ch. 493, § 8, effective July 14, 2000; 2014, ch. 75, § 7, effective July 15, 2014.

NOTES TO DECISIONS

1.Right to Petition.

The registration, reporting and disclosure provisions of this section is not an impermissible burden on Associated Industries of Kentucky’s freedom of association and right to petition, and the “chilling effect” of these provisions which prohibit anonymous lobbying is minimal in view of the governmental interest of curtailing lobbying abuse, thus they are not unconstitutional. Associated Indus. v. Commonwealth, 912 S.W.2d 947, 1995 Ky. LEXIS 147 ( Ky. 1995 ).

Research References and Practice Aids

Cross-References.

Designation of offenses; penalties, see KRS 532.020 .

6.824. Statements of financial transactions — Penalties.

  1. Any legislative agent who has had any financial transaction with or for the benefit of any member of the General Assembly, the Governor, the secretary of a cabinet listed in KRS 12.250 , or any member of the staff of any of the officials listed in this subsection shall describe the details of the transaction, including the name of the official or employee, the purpose and nature of the transaction, and the date it was made or entered into, in a statement filed with the commission with the updated registration statement required by KRS 6.807 (3). The statement shall be filed at the times specified in KRS 6.807 . Each statement shall describe each financial transaction that occurred during the filing period that ended on the last day of the month immediately preceding the month in which the statement is required to be filed.
  2. Except as provided in subsection (3) of this section, any employer who has had any financial transaction with or for the benefit of any member of the General Assembly, the Governor, the secretary of a cabinet listed in KRS 12.250 , or any member of the staff of any official listed in this subsection shall describe the details of the transaction, including the name of the official, the purpose and nature of the transaction, and the date it was made or entered into, in a statement filed with the commission with the updated registration statement required by KRS 6.807 (3). The statement shall be filed at the times specified in KRS 6.807 . Each statement shall describe each financial transaction that occurred during the filing period that ended on the last day of the month immediately preceding the month in which the statement is required to be filed.
  3. No employer shall be required to file any statement under this section or to deliver a copy of the statement to a public official with whom or for whose benefit the transaction was made if the financial transaction to which the statement pertains is reported by a legislative agent engaged by the employer.
  4. Any legislative agent or employer who fails to file a required statement of financial transactions, or who fails to remedy any deficiency in his filing in a timely manner, may be fined by the commission an amount not to exceed one hundred dollars ($100) per day, up to a maximum total fine of one thousand dollars ($1,000).
  5. Any legislative agent or employer who intentionally files a statement of financial interests which he knows to contain false information or to omit required information shall be guilty of a Class D felony.

History. Enact. Acts 1993 (1st Ex. Sess.), ch. 4, § 30, effective September 16, 1993.

Research References and Practice Aids

Kentucky Bench & Bar.

Cowan, The New Age of Ethics in Kentucky Government: What Every Lawyer Should Know, Vol. 58, No. 1, Winter 1994, Ky. Bench & Bar 33.

6.825. Renumbered as KRS 6.631, effective September 16, 1993.

Compiler’s Notes.

This section (Enact. Acts 1976, ch. 262, § 16) was amended by Acts 1993 (1st Ex. Sess.), Ch. 4, § 83 and renumbered by the Reviser of Statutes as KRS 6.631 , effective September 16, 1993, under authority of KRS 7.136 and 7.140 .

6.827. Dispute resolution with respect to statements of expenditures and statements of financial transactions — Civil liability for false information.

  1. An employer or legislative agent who is required to file a statement describing an expenditure or a financial transaction shall deliver a copy of the statement to the official with whom or for whose benefit the transaction was made at least ten (10) days before the date on which the statement is filed.
  2. If a dispute arises between any member of the General Assembly or a member of the staff of the General Assembly and an employer or legislative agent with respect to an expenditure or financial transaction alleged in a statement to be filed under KRS 6.821 or 6.824 , the member, employer, or legislative agent may file a complaint with the commission. The commission shall proceed to investigate the complaint in the same manner as set out in KRS 6.686 . The commission shall notify the parties of its final decision by certified mail. If the commission decides the disputed expenditure or financial transaction should be reported, the employer or legislative agent shall include the matter in an amended statement and file the amended statement not later than ten (10) days after the employer or agent receives notice of the decision of the committee by certified mail.
  3. An employer or legislative agent who files a false statement of expenditures or details of a financial transaction is liable in a civil action to any official or employee who sustains damage as a result of the filing or publication of the statement.

History. Enact. Acts 1993 (1st Ex. Sess.), ch. 4, § 31, effective September 16, 1993.

Research References and Practice Aids

Kentucky Bench & Bar.

Cowan, The New Age of Ethics in Kentucky Government: What Every Lawyer Should Know, Vol. 58, No. 1, Winter 1994, Ky. Bench & Bar 33.

6.829. Commission’s duties with respect to legislative lobbying.

  1. The commission shall review each registration statement, expenditure statement, and financial transaction statement filed with the commission, to determine whether the statement includes all the information required. If the statement does not include all the required information, or a legislative agent or employer has failed to file a registration statement, the commission shall send notification by certified mail to the person who filed the statement regarding the deficiency in the statement, or to the person who failed to file the statement regarding that failure. Any person so notified by the commission shall, not later than ten (10) days after receiving the notice, file a registration statement or an amended statement that does include all the information required.
  2. The commission shall keep on file the statements required by KRS 6.807 , 6.821 , and 6.824 . Those statements are public records and open to public inspection, and the commission shall computerize them so that the information contained in them is readily accessible to the general public. The commission shall provide copies of the statements to the general public upon request and may charge a reasonable fee not to exceed the cost of copying each statement.
  3. The commission shall prescribe and make available an appropriate form for filing the information required by KRS 6.807 , 6.821 , and 6.824 . The form shall contain the following notices in boldface type: “ANY PERSON WHO KNOWINGLY FILES A FALSE STATEMENT IS IN VIOLATION OF STATE LAW AND SUBJECT TO FINES AND OTHER PENALTIES.”
  4. The commission shall publish a handbook that explains this code in clear and concise language, and make it available free of charge to members of the General Assembly, legislative agents, employers, and any other interested persons.
  5. On or before the fifteenth day of February of each year, the commission shall, in a manner and form it determines, publish a report containing statistical information on the registration statements filed with it during the preceding year.
  6. Any regulations promulgated by the commission to implement this code shall be adopted in accordance with KRS Chapter 13A.

History. Enact. Acts 1993 (1st Ex. Sess.), ch. 4, § 32, effective September 16, 1993.

6.849. [Number not yet utilized.]

6.850. Honoraria — Definitions — Annual report. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1988, ch. 93, § 1, effective July 15, 1988) was repealed by § 84, Acts 1993 (1st Ex. Sess.), Ch. 4, effective September 16, 1993. For comparable provisions, see KRS 6.747 .

Legislative Program Review and Investigations

6.900. Definitions for KRS 6.900 to 6.935.

As used in KRS 6.900 to 6.935 :

  1. “Committee” means the Legislative Oversight and Investigations Committee;
  2. “Investigation” means an inquiry into possible acts of impropriety in the use of public funds or performance of public duty by a person;
  3. “Person” means:
    1. A current or former elected or appointed state official;
    2. A state agency;
    3. A current or former state employee;
    4. A contractor who has responded to a request for proposal by a state agency, including those offered under KRS Chapter 45A;
    5. An individual or entity responding to a request for contract by a state agency, including a personal service contract; or
    6. Any private individual or entity doing business with anyone listed in paragraphs (a) to (e) of this subsection;
  4. “Review” means a noninvestigative study of the operation, accomplishments, management, or activities of an agency or program and includes procedures such as fiscal audit, program/performance evaluation, program audit, management audit, policy analysis, or other related terms;
  5. “Study” means any investigation or review initiated or undertaken by the committee; and
  6. “State agency” means:
    1. Any entity, including multijurisdictional organization or interagency entities, created by the Constitution of Kentucky, by an act of the General Assembly, or by any of the branches of state government or any of its subdivisions, instrumentalities, or affiliated organizations, or by any employee or official acting in his or her official capacity;
    2. Any entity which receives any part of its funding or resources from state tax dollars, from funds or resources entrusted to the Commonwealth from other sources, or from fines, fees, licensing, or penalties authorized by state statute or administrative regulation;
    3. Any entity which is federally funded and for which the Commonwealth of Kentucky is responsible for the oversight or expenditures of the federal resources;
    4. That portion of a public or private entity which receives or has received resources, such as funds, equipment, property, supplies, or services, directly or indirectly from the Commonwealth of Kentucky; and
    5. That portion of a public or private entity related to the delivery of services to or for the Commonwealth of Kentucky or an entity of the Commonwealth as defined in paragraph (a), (b), (c), or (d) of this subsection.

HISTORY: Enact. Acts 1992, ch. 79, § 1, effective July 14, 1992; 2021 ch. 14, § 1, effective March 12, 2021.

6.905. Legislative Oversight and Investigations Committee — Membership — Meetings — Vote required to act.

  1. There is created a Legislative Oversight and Investigations Committee which shall be a permanent standing committee of the General Assembly, consisting of eight (8) members of the Senate, six (6) of whom shall be appointed by the President and two (2) of whom shall be appointed by the Minority Leader of the Senate, and eight (8) members of the House of Representatives, six (6) of whom shall be appointed by the Speaker and two (2) of whom shall be appointed by the Minority Leader of the House of Representatives. At least one (1) appointee by each appointive authority shall be a member of the Senate or House Standing Committee on Appropriations and Revenue.
  2. The President and the Speaker shall each appoint a co-chair and vice chair from their respective bodies. The co-chairs shall have joint responsibilities for committee meeting agendas and presiding at committee meetings. On an alternating basis, each co-chair shall have the first option to set the monthly meeting date. A monthly meeting may be canceled by agreement of both co-chairs. A majority of the entire membership of the Legislative Oversight and Investigations Committee shall constitute a quorum, and all actions of the committee shall be by vote of a majority of its entire membership.
  3. Each member of the committee shall receive the same travel allowances and compensation for attending interim meetings of the committee as are received by members of subcommittees of the Legislative Research Commission under KRS 7.090(3).

HISTORY: Enact. Acts 1978, ch. 254, § 1, effective March 30, 1978; 1980, ch. 328, § 1, effective July 15, 1980; 1982, ch. 356, § 1, effective January 1, 1983; 1992, ch. 79, § 2, effective July 14, 1992; 1994, ch. 486, §§ 8, 36, effective July 15, 1994; 2001, ch. 125, § 1, effective June 21, 2001; 2003, ch. 185, § 1, effective March 31, 2003; 2021 ch. 14, § 2, effective March 12, 2021.

Legislative Research Commission Notes.

(3/31/2003). In codifying the 2003 Regular Session changes to this statute, the Reviser of Statutes, under the authority of KRS 7.136 , has changed an existing reference in subsection (4) of this statute from “KRS 7.090 (2)” to “KRS 7.090 (3).” In codification following the 1982 Regular Session, subsection (2) of KRS 7.090 was renumbered as subsection (3), but the necessary adjustment to the reference in this statute was not made.

Opinions of Attorney General.

The authority under which superintendents and boards must respond to questions raised in the course of investigation by the Office of Education Accountability is found in KRS 7.410 and KRS 6.905 et seq. OAG 91-222 .

6.910. Purpose, powers, and duties of committee — Confidentiality of working papers and other information — Closed meetings authorized — Witnesses — Subpoenas.

  1. The purpose of the Legislative Oversight and Investigations Committee shall be to serve as the main investigative committee in the General Assembly. The committee shall have the authority to investigate the subjects within the committee’s legislative jurisdiction and within the jurisdiction of other standing or statutory committees of the General Assembly.
  2. The committee shall have the discretionary power to:
    1. Make studies of the operations of state agencies to ascertain that sums appropriated have been, or are being, expended for the purposes for which such appropriations were made and to evaluate the effectiveness of programs in accomplishing legislative intent;
    2. Study on a continuing basis the operations, practices, and duties of state agencies, as they relate to efficiency in the utilization of space, personnel, equipment, and facilities;
    3. Make such special studies and reports of the operations and functions of state agencies as it deems appropriate and as may be requested by the General Assembly;
    4. Make such reports on its findings and recommendations at such time and in such manner as the committee deems proper, submitting such reports to the agencies concerned, to the Governor and to the General Assembly. Such reports shall relate to the following matters:
      1. Whether any state agency is carrying out only those activities or programs authorized by legal or administrative action; or
      2. Whether the programs and activities of a state agency, or a particular program or activity is being operated efficiently, effectively, or in accordance with legislative or administrative intent; or
      3. Whether there is a need for change in any authorized activity or program of a state agency; or
      4. Whether any reorganization of a state agency, or group of state agencies, is needed or justified to accomplish the results of programs or activities; or
      5. Any combination of the purposes specified in this or any other section of KRS 6.900 to 6.935 ;
    5. Treat information obtained or prepared by the committee or its staff as confidential working papers subject to release according to the operating rules and procedures adopted by the committee, and such information shall be exempt from the open records requirements contained in KRS 61.870 to 61.884 . The committee may close certain meetings and project briefings to protect research pursuant to KRS 61.805 to 61.850 , to allow the exchange of confidential materials, and information, to protect the identity of witnesses, when necessary, and to protect the integrity of the study. Any information protected by federal laws shall not be subject to public release;
    6. Consider and act on requests for studies submitted by legislators, legislative committees, elected officials of state government, state cabinet secretaries, and department and agency heads. Requests shall be submitted in writing and shall state reasons to support the request. The decision of the committee to grant or deny such a request shall be final;
    7. Review any conditions or circumstances that may indicate the necessity or desirability of enacting new or additional legislation addressing subjects within its jurisdiction or the jurisdiction of any standing or statutory committee;
    8. Evaluate the effect of laws enacted to reorganize any branch of state government;
    9. Conduct studies directed by joint resolution of the General Assembly;
    10. When the General Assembly is not in session, conduct studies:
      1. Initiated by joint agreement of the co- chairs;
      2. Initiated by a majority vote of the committee; or
      3. Requested by the Legislative Research Commission or an interim joint committee thereof. In the event two (2) or more studies are requested, the priority among them shall be determined by the committee;
    11. After voting to undertake a review under paragraph (j)(2.) of this subsection, the committee shall notify the chair of the committee of relevant jurisdiction;
    12. To determine if a witness should be prosecuted for perjury by testifying falsely before the committee, and to institute appropriate penal proceedings as provided by law. Any finding under this paragraph shall require a majority vote of the committee; and
    13. Conduct a study of any matter without regard to jurisdiction of the matter being conferred to another statutory or standing committee.
  3. Each witness who appears before the committee by its subpoena or order, other than an officer or employee of the state, shall be entitled to the fees and mileage provided for witnesses in civil cases in Circuit Court, which shall be audited and paid upon the presentation of proper vouchers sworn to by such witnesses and approved by the chair of the committee.
  4. The committee may issue subpoenas to compel the attendance and testimony of witnesses or the production of documents, books, papers, or other records. Subpoenas may be issued by agreement of the co-chairs or by a vote of the majority of the members of the committee and shall be served in the same manner as subpoenas for witnesses in civil cases. All provisions of law relative to subpoenas issued in such cases, including compensation of witnesses, shall apply to subpoenas issued by the committee.

HISTORY: Enact. Acts 1978, ch. 254, § 2, effective March 30, 1978; 1980, ch. 328, § 2, effective July 15, 1980; 1992, ch. 79, § 3, effective July 14, 1992; 2021 ch. 14, § 3, effective March 12, 2021.

NOTES TO DECISIONS

1.Access to Reports of Privately Owned Operations.

The confidential audited financial reports of privately owned, corporate marina operators were exempt from disclosure under KRS 61.878(1)(c)1. The Legislative Program Review and Investigation Committee could not obtain nor disclose such records under the Open Records Act, but could obtain access to them for its use in evaluation pursuant to this section without disclosure to the public. Marina Management Servs. v. Cabinet for Tourism, Dep't of Parks, 906 S.W.2d 318, 1995 Ky. LEXIS 62 ( Ky. 1995 ).

6.912. Enforcement of committee subpoenas — Penalty for failure to comply.

  1. Any witness who fails to comply with a subpoena issued pursuant to KRS 6.910 may be fined by the committee an amount not to exceed one hundred dollars ($100) per day, up to a maximum total fine of one thousand dollars ($1,000). The committee shall have the authority to enforce compliance with subpoenas, including holding the noncompliant witness in contempt of the General Assembly which includes any action that could be taken by a Circuit Court to enforce compliance with a subpoena issued pursuant to the authority of a Kentucky Court of Justice. Upon petition by the committee, any Circuit Court within the jurisdiction of which any inquiry is being carried on or having jurisdiction over the witness may, in case of refusal to obey a subpoena or order of the committee, issue an order requiring compliance. Any failure to obey the order of the court may be punished by the court as contempt thereof in addition to any other duly authorized punishment.
  2. The Circuit Court shall render a final judgement within forty-five (45) days from the date:
    1. When the petition was filed by the committee; or
    2. Of the commencement of any action or motion by any witness seeking to quash or otherwise resist compliance with a subpoena issued by the committee.

HISTORY: 2021 ch. 14, § 8, effective March 12, 2021.

6.915. Information to be provided by state agencies.

  1. Employees of state agencies shall provide the committee or its staff with necessary information for the performance of its duties, with any assistance needed to properly conduct the research or study, and with timely access in order to conduct the following functions, necessary to conduct any duly authorized study:
    1. Reviewing, copying, or inspecting any public or confidential information either written or electronic;
    2. Interviewing personnel; and
    3. Inspecting or observing facilities, equipment, or operations.
  2. Adequate facilities shall be provided for on-site research at the agency. Open access to original agency records and data shall be provided during normal working hours, without any restrictions or conditions imposed by the agency, and at the time and in the form requested by the committee or its staff.
  3. The contents of interviews with agency personnel conducted by the committee or its staff or information supplied at the request of the committee or its staff, which is not specifically restricted under KRS 61.878 , may be classified as confidential by the public agency and not subject to release under KRS 61.872 . This subsection does not apply to reports or documents routinely maintained by the agency and subject to release under KRS 61.872 .
  4. Employees of state agencies or programs shall cooperate with the committee or its staff and shall not withhold, destroy, or alter any documents or information requested or given to the committee or its staff.
  5. No state agency or employee may interfere with any person complying with this section or take any punitive, administrative, or retaliatory action against a person for complying with this section.

History. Enact. Acts 1978, ch. 254, § 3, effective March 30, 1978; 1992, ch. 79, § 4, effective July 14, 1992; 1994, ch. 486, § 37, effective July 15, 1994.

Opinions of Attorney General.

Although the psychiatric and psychological evaluations found in an inmate’s parole review file are confidential, caution should be exercised upon any examination thereof; the Legislative Program Review and Investigations Committee and its staff may have access to the files, but should protect against the general release or publication of the material. Public discussion of this review should scrupulously avoid identification of individual inmates and the opinions expressed in the evaluations with respect to each of them. OAG 91-86 .

6.916. Information to be provided free of charge.

Any public officer or official, agency, or organization of state or local government required or requested to furnish information or data to the General Assembly or a committee thereof shall do so without fees or charges of any kind for the information or data or any cost associated with its gathering, processing, or production.

History. Enact. Acts 1988, ch. 231, § 1, effective July 15, 1988.

6.920. Additional powers.

  1. The committee, while in the discharge of its official duties, shall have the following additional powers:
    1. To subpoena and examine witnesses; to require the appearance of any person and the production of any paper or document; to order the appearance of any person for the purpose of producing any paper or document; and to issue all process necessary to compel such appearance or production. When such process has been served, the committee may compel obedience thereto by the attachment of the person, papers or records subpoenaed;
    2. If any person fails or refuses to testify or furnish documentary evidence concerning any matter with respect to which the committee desires information pertaining to the studies in which it is engaged, the Franklin Circuit Court, on application of the committee, may compel obedience by proceedings for contempt as in the case of disobedience of a subpoena issued from the Circuit Court or a refusal to testify therein;
    3. To administer oaths to witnesses appearing before the committee when, by a majority vote, the committee deems the administration of an oath necessary and advisable as provided by law; and
    4. To determine that a witness has perjured himself by testifying falsely before the committee, and to institute appropriate penal proceedings as provided by law.
  2. Each witness who appears before the committee by its order, other than officer or employee of the state, shall be entitled to the fees and mileage provided for witnesses in civil cases in Circuit Courts, which shall be audited and paid upon the presentation of proper vouchers sworn to by such witnesses and approved by the chairman of the committee.

History. Enact. Acts 1978, ch. 254, § 4, effective March 30, 1978; 1980, ch. 328, § 3, effective July 15, 1980; 1992, ch. 79, § 5, effective July 14, 1992.

6.922. Annual evaluation of external child fatality and near fatality review panel — Report to General Assembly.

Beginning in 2014 the Legislative Oversight and Investigations Committee of the Kentucky General Assembly shall conduct an annual evaluation of the external child fatality and near fatality review panel established pursuant to KRS 620.055 to monitor the operations, procedures, and recommendations of the panel and shall report its findings to the General Assembly.

HISTORY: Enact. Acts 2013, ch. 39, § 3, effective June 25, 2013; 2021 ch. 14, § 4, effective March 12, 2021.

6.925. Committee may require testimony.

When making a study, the committee may require that testimony be given under oath, which may be administered by the chairman or by any person authorized by law to administer oaths. The committee may require that such testimony or any proceedings of the committee be recorded by an official court reporter or other competent person, under oath. The transcript, when written, certified and approved by the recorder and transcriber as being the direct transcript of the testimony, or proceedings, shall be prima facie a correct statement of said testimony or proceedings provided that the recorder and transcriber’s signature to such certificate is duly acknowledged by him before a notary public or a judicial official of the Commonwealth.

HISTORY: Enact. Acts 1978, ch. 254, § 5, effective March 30, 1978; 1992, ch. 79, § 6, effective July 14, 1992; 2021 ch. 14, § 5, effective March 12, 2021.

6.930. Report of committee findings and recommendations.

  1. The committee may report its findings and recommendations to the head of the state agency or program and the secretary of the cabinet to which the report pertains.
  2. The secretary of the cabinet or the head of the state agency or program to which the report pertains shall give affirmative consideration to the report within sixty (60) days of the adoption of the report by:
    1. Adopting the committee’s recommendations and reporting their actions to the committee; or
    2. Otherwise correcting the deficiency and reporting their actions, and the reasons for not adopting the committee’s recommendations, to the committee.
  3. If no corrective action is taken by the secretary of the cabinet or by the head of the state agency or program in response to a committee report under subsections (1) and (2) of this section, or if the committee deems the corrective action taken to be unsuitable, the committee may report the matter to the General Assembly, together with its recommendations.
  4. The committee may report the results of each of its studies, including the committee’s recommendations for any further action, to the General Assembly.
  5. The committee may report any matter under its study to any law enforcement agency, the Auditor of Public Accounts, or any other state official having jurisdiction over the matter for investigation. If a matter is referred under this subsection, the law enforcement agency, Auditor of Public Accounts, or other state official with jurisdiction over the matter shall make a report to the committee with its findings within thirty (30) days of completion of the investigation.

HISTORY: Enact. Acts 1978, ch. 254, § 6, effective March 30, 1978; 1992, ch. 79, § 7, effective July 14, 1992; 1994, ch. 486, § 38, effective July 15, 1994; 2021 ch. 14, § 6, effective March 12, 2021.

6.935. Attorney General, Auditor of Public Accounts, and other officials to assist committee.

  1. The Attorney General, or an assistant attorney general designated by him, the Auditor of Public Accounts, cabinet secretaries, and the heads of other state agencies shall assist the Legislative Oversight and Investigations Committee in whatever manner the co-chairs deem that these officials can be helpful.
  2. Staffing and support services shall be provided to the Legislative Oversight and Investigations Committee pursuant to KRS 7.090 .

HISTORY: Enact. Acts 1978, ch. 254, § 7, effective March 30, 1978; 1994, ch. 486, § 39, effective July 15, 1994; 2021 ch. 14, § 7, effective March 12, 2021.

Medicaid Oversight and Advisory Committee

6.940. Medicaid Oversight and Advisory Committee — Membership — Meetings — Vote required to act.

  1. There is hereby established a Medicaid Oversight and Advisory Committee, consisting of ten (10) members appointed as follows: four (4) members of the Senate appointed by the President of the Senate; one (1) member of the minority party in the Senate appointed by the Minority Floor Leader in the Senate; four (4) members of the House of Representatives appointed by the Speaker of the House of Representatives; and one (1) member of the minority party in the House of Representatives appointed by the Minority Floor Leader in the House of Representatives. Members appointed from each chamber shall elect one (1) member from their chamber to serve as co-chair. The co-chairs shall have joint responsibilities for committee meeting agendas and presiding at committee meetings. The committee shall meet at least four (4) times annually and shall provide oversight on the implementation of Medicaid within the Commonwealth including access to services, utilization of services, quality of services, and cost containment.
  2. A majority of the entire membership of the Medicaid Oversight and Advisory Committee shall constitute a quorum, and all actions of the committee shall be by vote of a majority of its entire membership.

History. Enact. Acts 1998, ch. 545, § 3, effective July 15, 1998; 2003, ch. 185, § 2, effective March 31, 2003; 2004, ch. 132, § 4, effective July 13, 2004.

Child Welfare Oversight and Advisory Committee

6.943. Child Welfare Oversight and Advisory Committee — Membership — Co-chairs — Quorum — Employment of personnel — Staff and operating costs.

  1. The Child Welfare Oversight and Advisory Committee of the Kentucky General Assembly is hereby established. The purpose of the committee shall be to review, analyze, and provide oversight to the General Assembly on child welfare within the Commonwealth related but not limited to foster care, adoption, and child abuse, neglect, and dependency.
  2. The Child Welfare Oversight and Advisory Committee shall consist of ten (10) members appointed as follows: three (3) members of the Senate appointed by the President of the Senate; two (2) members of the minority party in the Senate appointed by the Minority Floor Leader in the Senate; three (3) members of the House of Representatives appointed by the Speaker of the House of Representatives; and two (2) members of the minority party in the House of Representatives appointed by the Minority Floor Leader in the House of Representatives. Members appointed from each chamber shall elect one (1) member from their chamber to serve as co-chair.
  3. The co-chairs of the Child Welfare Oversight and Advisory Committee shall have joint responsibilities for committee meeting agendas and presiding at committee meetings. The committee shall meet at least two (2) times annually.
  4. A majority of the entire membership of the Child Welfare Oversight and Advisory Committee shall constitute a quorum, and all actions of the committee shall be by vote of a majority of its entire membership.
  5. The Legislative Research Commission shall have exclusive jurisdiction over the employment of personnel necessary to carry out the provisions of this section. Staff and operating costs of the Child Welfare Oversight and Advisory Committee shall be provided from the budget of the Legislative Research Commission.

HISTORY: 2018 ch. 159, § 1, effective July 14, 2018.

Legislative Mandates Regarding Cities’ Spending and Taxation

6.945. Restriction of General Assembly’s authority to require cities to make expenditures or levy taxes.

  1. The General Assembly shall not impose requirements on cities of any class that require city expenditures or tax levies unless:
    1. The requirements are fully funded by the General Assembly; or
    2. The requirements are contingent on the approval of the city legislative body.
  2. Subsection (1) of this section shall not apply if the requirements are the result of a federal mandate, but in no case shall the requirements described in this section extend beyond the requirements of the federal mandate.
  3. Nothing in this section shall affect the obligations under KRS 6.955 to 6.975 , 78.510 to 78.852 , or any other retirement system or plan established by Kentucky law.

HISTORY: 2018 ch. 204, § 1, effective July 14, 2018.

Health Benefit Impact Statement

6.948. Financial impact statement requirement for bill or amendment with mandated health benefit — Preparation of statement by Department of Insurance — Contents — Time for completion of statements.

  1. For purposes of this section, “mandated health benefit” means any requirement that any health benefit plan, as defined in KRS 304.17A-005 :
    1. Provide a specified benefit;
    2. Include a specified coverage;
    3. Pay, indemnify, or reimburse for a specified medical service; or
    4. Pay, indemnify, or reimburse specified health care providers for specific health care services.
    1. On and after June 24, 2003, in the General Assembly, a sponsor of a bill or an amendment that contains a mandated health benefit shall cause a financial impact statement to be prepared and attached to the measure before final consideration by the standing committee to which the measure has been referred. (2) (a) On and after June 24, 2003, in the General Assembly, a sponsor of a bill or an amendment that contains a mandated health benefit shall cause a financial impact statement to be prepared and attached to the measure before final consideration by the standing committee to which the measure has been referred.
    2. A bill in the orders of the day in the House or the Senate which does not have attached a financial impact statement as required by this section shall be retained in the orders of the day but passed over in the orders of the day until the financial impact statement is attached. Members may require, by a majority vote, that a financial impact statement be prepared on any bill and on any amendment in the orders of the day. Any member proposing an amendment from the floor which contains a mandated health benefit shall cause a financial impact statement to be prepared and attached to the amendment. Until the time a financial impact statement is prepared and attached to an amendment that contains a mandated health benefit, action on the proposed amendment shall not be in order.
  2. The financial impact statement shall be prepared by the Department of Insurance as provided in subsection (6) of this section.
  3. The sponsor of a bill or amendment that contains a mandated health benefit shall request the Department of Insurance, as soon as practicable, to prepare a financial impact statement. If the sponsor submits a request prior to filing the measure with the clerk of the House or Senate, the department shall keep the measure confidential until the sponsor authorizes public distribution. The department shall keep all financial impact statements and all requests for statements confidential until the person requesting the financial impact statement authorizes public distribution.
  4. A majority of the members present at a meeting of any standing committee of the General Assembly, acting through the committee chair, may request the commissioner of the Department of Insurance to prepare a financial impact statement for any measure before the committee and submit the statement in accordance with subsection (6) of this section.
    1. The financial impact statement shall be in writing and signed by the commissioner of the Department of Insurance or the commissioner’s designee, and shall determine the extent to which: (6) (a) The financial impact statement shall be in writing and signed by the commissioner of the Department of Insurance or the commissioner’s designee, and shall determine the extent to which:
      1. The mandated health benefit will increase or decrease the administrative expenses of insurers;
      2. The mandated health benefit will increase or decrease premiums; and
      3. The mandated health benefit will impact the total cost of health care in the Commonwealth, including any potential cost savings that may be realized.
      1. If the sponsor of a bill that contains a mandated health benefit submits the request for a financial impact statement prior to filing the bill, the financial impact statement shall be completed as soon as possible, but no later than thirty (30) days after the request by the sponsor, unless the sponsor and the commissioner of the Department of Insurance agree otherwise. (b) 1. If the sponsor of a bill that contains a mandated health benefit submits the request for a financial impact statement prior to filing the bill, the financial impact statement shall be completed as soon as possible, but no later than thirty (30) days after the request by the sponsor, unless the sponsor and the commissioner of the Department of Insurance agree otherwise.
      2. The financial impact statement shall be completed as soon as possible, but no later than thirty (30) days after the request by the sponsor of a measure before a standing committee under subsection (2) of this section or by the committee chair under subsection (5) of this section.
      3. The financial impact statement shall be completed as soon as possible after the request by a majority vote of the House or Senate or by the sponsor of a floor amendment pursuant to subsection (2)(b) of this section.

History. Enact. Acts 1998, ch. 496, § 42, effective April 10, 1998; 2003, ch. 193, § 1, effective June 24, 2003; 2010, ch. 24, § 3, effective July 15, 2010.

Corrections Impact Statement

6.949. Corrections impact statement — Conditions in legislation requiring preparation — Contents of corrections impact statement — Calculation of costs and savings of creation of new crime or revision of existing crime.

  1. Any bill, amendment, or committee substitute that creates a new crime, increases the penalty for an existing crime, decreases the penalty for an existing crime, changes the elements of the offense for an existing crime, repeals an existing crime, or proposes to increase, decrease, or otherwise impact incarceration shall be identified by the staff of the Legislative Research Commission as having a corrections impact on a “Corrections Impact Statement” form specified by the Legislative Research Commission.
  2. If a bill, amendment, or committee substitute is identified as having a corrections impact under subsection (1) of this section, the staff of the Legislative Research Commission shall notify the sponsor of the bill, amendment, or committee substitute that a corrections impact is required.
  3. If a bill, amendment, or committee substitute is identified as having a corrections impact, a “Corrections Impact Statement” shall be prepared by the staff of the Department of Corrections with the assistance of the Department of Kentucky State Police, Administrative Office of the Courts, Parole Board, and other persons, agencies, or organizations deemed necessary by the Department of Corrections staff assigned to prepare the corrections impact statement. The Department of Kentucky State Police, Administrative Office of the Courts, Parole Board, and other persons, agencies, and organizations that have been requested to provide information for the corrections impact statement shall do so within the period of time specified by the Department of Corrections staff person requesting the information, which in no case shall exceed two (2) business days unless an extension is granted by the requesting staff person.
  4. The corrections impact statement shall contain the estimated costs, estimated savings, and necessary appropriations based upon:
    1. Incarceration in jail prior to trial and during trial based on the available information about persons granted bail or other form of pretrial release and the length of time spent in jail prior to release;
    2. Supervision of a person who has been granted bail or pretrial release based on the average time spent between the time of release until the time of trial for the offense;
    3. Incarceration in jail for a misdemeanor following conviction based on the maximum time of incarceration authorized for the offense;
    4. Incarceration in a state correctional facility for a capital offense, or felony offense based on the maximum and minimum length of incarceration authorized for the offense, except for offenses in which incarceration in a county jail for a Class D felony is required;
    5. Incarceration in a county jail for a Class D felony for which incarceration in a county jail is authorized based on the maximum and minimum sentence of incarceration authorized for a Class D felony;
    6. Probation or conditional discharge supervision based on the maximum time of probation or conditional discharge authorized for the offense;
    7. Parole supervision based on the minimum expiration of sentence; and
    8. Treatment, education, and other programs which are to be paid by the state based on the average costs actually paid by the Department of Corrections during the previous fiscal year.
  5. Insofar as possible, costs and savings for a change to an existing crime shall be calculated using:
    1. Arrest data for the crime from the Department of Kentucky State Police;
    2. Pretrial incarceration data from the Administrative Office of the Courts;
    3. Preconviction jail data from the Administrative Office of the Courts;
    4. Conviction data from the Administrative Office of the Courts;
    5. Postconviction jail and imprisonment data from the Department of Corrections;
    6. Probation and parole data from the Department of Corrections; and
    7. Data from applicable agencies or organizations providing treatment, education, or other mandated programs.
  6. Insofar as possible, costs or savings for a new crime shall be calculated in the same manner as specified in subsection (5) of this section using data for similar crimes unless that is determined by the Department of Corrections staff person to be impractical or impossible in which case the estimate for a new crime may be prepared using:
    1. The maximum and minimum length of incarceration for the offense;
    2. An estimate of cost based on ten (10) persons being charged with the offense, and based on one hundred (100) persons being charged with the offense;
    3. An estimate of cost based on ten (10) persons and one hundred (100) persons being convicted of the offense and sent to jail if the offense is a misdemeanor using the criteria specified in subsection (7) of this section; and
    4. An estimate of cost based on ten (10) persons and one hundred (100) persons being convicted of a felony offense requiring imprisonment in a state-operated correctional facility unless the offense is a Class D felony for which imprisonment in a county jail is required in which case the cost shall be based on the amount paid by the Department of Corrections for a person incarcerated in a county jail for a Class D felony.
  7. Costs or savings shall be based on the average costs actually paid by the Department of Corrections during the previous fiscal year for incarceration of a person in a state correctional facility, the average cost for supervision of a person placed on probation without electronic monitoring, the average cost of a person placed on probation with electronic monitoring, the average cost of parole supervision without electronic monitoring, and the average cost of parole supervision with electronic monitoring.
  8. If an amendment to a bill is combined into a committee substitute or a GA version of the bill is created incorporating a floor amendment, a new corrections impact statement shall be prepared combining the information in the original bill as modified by the amendment.

History. Enact. Acts 2011, ch. 2, § 74, effective June 8, 2011; 2012, ch. 156, § 21, effective July 12, 2012; 2013, ch. 69, § 7, effective June 25, 2013.

State and Local Fiscal Coordination

6.950. Definitions.

As used in KRS 6.955 to 6.975 , unless the context otherwise requires:

  1. “Fiscal note” means a realistic statement of the estimated effect on expenditures or revenue of local government in implementing or complying with any proposed act of the General Assembly whether filed in regular session or prefiled during the interim, order, or administrative law.
  2. “Local government” means cities, counties or urban-county governments.
  3. “State mandate” means any state constitutional, legislative, or executive law or order which requires any local government to establish, expand, or modify its activities, programs, or structure in such a way as to affect expenditures from local revenues.

History. Enact. Acts 1982, ch. 215, § 1, effective July 15, 1982; 2003, ch. 89, § 1, effective June 24, 2003.

6.955. Fiscal note required for bill or resolution of Legislature or executive order relating to local government.

  1. No bill or resolution which relates to any aspect of local government or any service provided thereby shall be voted on by either chamber of the General Assembly unless a fiscal note has been prepared and attached to the bill pursuant to KRS 6.960 , except that, if in the chamber in which the bill is being considered, two-thirds (2/3) of the members elected vote to waive the fiscal note requirement, no note shall be required. The fiscal note waiver shall be certified by the clerk of the chamber in which the bill is being considered, and such certification shall be attached to the bill. Although waived in one chamber, a fiscal note shall be required when the bill goes to the other chamber unless a majority of the members elected to such chamber vote to waive the fiscal note requirement.
  2. An executive order which relates to any aspect of local government or any service provided thereby shall not be issued unless a fiscal note has been prepared and made a part of the order pursuant to KRS 6.960 .

History. Enact. Acts 1982, ch. 215, § 2, effective July 15, 1982; 2003, ch. 89, § 2, effective June 24, 2003.

6.960. Preparation of fiscal note for bill introduced in General Assembly or executive order.

  1. The director of the Legislative Research Commission shall have the fiscal note prepared by the Legislative Research Commission or by other departments or agencies of state government for any bill introduced before the General Assembly which relates to any aspect of local government or any service provided thereby. Departments or agencies of state government so requested by the director shall comply with the request within seven (7) working days of receipt. The fiscal note shall be filed with the clerk in the chamber of the General Assembly in which the bill was introduced and attached to each copy of the bill.
  2. The secretary of finance shall have the fiscal note prepared by the Finance and Administration Cabinet or by other departments or agencies of state government for any order promulgated by an executive department or agency which relates to any aspect of local government or any service provided thereby. The director of the Legislative Research Commission shall determine the form of such notes. The secretary may request the advice or assistance of the Legislative Research Commission in the preparation of the fiscal note. The fiscal note shall be attached to each copy of the order.

History. Enact. Acts 1982, ch. 215, § 3, effective July 15, 1982; 2003, ch. 89, § 3, effective June 24, 2003.

6.965. Contents of fiscal note — State mandate determination — Copies to be furnished to local officials.

  1. A fiscal note shall state whether the bill or order is determined to be a state mandate. Such determination shall be made by the director of the Legislative Research Commission except as provided by subsection (2) of this section. If the bill or order is a state mandate, the note shall contain an estimate of the effect the law will have on expenditures or revenues of local government for the first full fiscal year the law is to be in effect.
  2. The director, at his discretion, may seek a certification from the Attorney General on the question of whether a bill or order constitutes a state mandate. The Attorney General shall, within seven (7) working days from receipt of the request, certify to the director that the bill or order is or is not a state mandate.
  3. If any bill or order is amended after the preparation of the fiscal note, it shall be resubmitted to the person responsible for preparation of the note who shall reevaluate the bill or order as amended and change the fiscal note in accordance therewith.
  4. Copies of the fiscal note shall be furnished by the Legislative Research Commission to any local official upon written request.

History. Enact. Acts 1982, ch. 215, § 4, effective July 15, 1982; 2003, ch. 89, § 4, effective June 24, 2003.

6.970. Fiscal note information system on local government’s financial condition.

The Legislative Research Commission shall be responsible for compiling, analyzing, and collecting fiscal and other information from local governments necessary for the preparation of fiscal notes. An information system shall be developed and designed to provide sufficient continuing information on the financial condition of local government which can be readily utilized for the preparation of fiscal notes. In the development of this information system, the Legislative Research Commission shall:

  1. Compile, analyze, and maintain in a unified, concise, and orderly form, information on the nature and impact of existing state mandates and state programs which involve the distribution of funds to local government; and
  2. Continuously compile, analyze, and maintain fiscal and other relevant information which is required by statute or regulation to be prepared by local governments.

History. Enact. Acts 1982, ch. 215, § 5, effective July 15, 1982; 1994, ch. 27, § 1, effective July 15, 1994.

6.975. Requests for information from local government.

The Legislative Research Commission may submit to any unit of local or state government any request for information concerning local fiscal management and fiscal conditions. Each unit shall be required to comply with such requests. Where information sought by the Legislative Research Commission is required by law to be filed with the county clerk or state agency, the Legislative Research Commission shall direct all requests to the appropriate county clerk or state agency.

History. Enact. Acts 1982, ch. 215, § 6, effective July 15, 1982.

Penalties

6.990. Penalties — Forfeiture of corporate charter. [Repealed.]

Compiler’s Notes.

This section (1999a-8: amend. Acts 1972, ch. 197, § 21; 1976, ch. 262, § 18; 1992, ch. 463, § 1, effective July 14, 1992) was repealed by § 84, Acts 1993 (1st Ex. Sess.), Ch. 4, effective September 16, 1993. For comparable provisions, see KRS 6.731 to 6.767 .

CHAPTER 6A Organizational Sessions of the General Assembly

6A.010. Employees. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1982, ch. 443, § 3, effective July 15, 1982) was repealed by Acts 2001, ch. 136, § 5, effective June 21, 2001.

6A.020. Compensation. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1982, ch. 443, § 4, effective July 15, 1982; 1986, ch. 331, § 6, effective July 15, 1986; 1994, ch. 486, § 9, effective July 15, 1994) was repealed by Acts 2001, ch. 136, § 5, effective June 21, 2001.

6A.030. Expense allowance. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1982, ch. 443, § 5, effective July 15, 1982; 1994, ch. 486, § 10, effective July 15, 1994) was repealed by Acts 2001, ch. 136, § 5, effective June 21, 2001.

6A.040. Prorating of allowance authorized by KRS 6.213. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1982, ch. 443, § 6, effective July 15, 1982) was repealed by Acts 2001, ch. 136, § 5, effective June 21, 2001.

6A.050. Allowance in lieu of stationery. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1982, ch. 443, § 7, effective July 15, 1982; 1994, ch. 486, § 11, effective July 15, 1994) was repealed by Acts 2001, ch. 136, § 5, effective June 21, 2001.

6A.060. Lobbyists. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1982, ch. 443, § 8, effective July 15, 1982) was repealed by Acts 2001, ch. 136, § 5, effective June 21, 2001.

6A.070. Daily index and digest. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1982, ch. 443, § 9, effective July 15, 1982) was repealed by Acts 2001, ch. 136, § 5, effective June 21, 2001.

6A.080. Orientation conference. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1982, ch. 443, § 10, effective July 15, 1982) was repealed by Acts 2001, ch. 136, § 5, effective June 21, 2001.

6A.090. Prefiling of bill or resolution. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1982, ch. 443, § 11, effective July 15, 1982) was repealed by Acts 2001, ch. 136, § 5, effective June 21, 2001.

6A.100. Application of KRS Chapter 6. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1982, ch. 443, § 12, effective July 15, 1982) was repealed by Acts 2001, ch. 136, § 5, effective June 21, 2001.

6A.110. Renumbered as KRS 6.247. [Repealed, reenacted and amended.]

Compiler’s Notes.

This section (Enact. Acts 1982, ch. 443, § 13, effective July 15, 1982) was repealed, reenacted and amended as KRS 6.247 by Acts 2001, ch. 136, § 1, effective June 21, 2001.

6A.120. Action of Program Review and Investigation Committee. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1982, ch. 443, § 14, effective July 15, 1982) was repealed by Acts 2001, ch. 136, § 5, effective June 21, 2001.

6A.130. Action of Administrative Regulation Committee. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1982, ch. 443, § 15, effective July 15, 1982) was repealed by Acts 2001, ch. 136, § 5, effective June 21, 2001.

6A.140. Assignment of bills to committees. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1982, ch. 443, § 16, effective July 15, 1982) was repealed by Acts 2001, ch. 136, § 5, effective June 21, 2001.

6A.150. Rulemaking powers. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1982, ch. 443, § 17, effective July 15, 1982) was repealed by Acts 2001, ch. 136, § 5, effective June 21, 2001.

CHAPTER 7 Legislative Research Commission

7.010. Functions of Council. [Repealed.]

Compiler’s Notes.

This section (4618-142a) was repealed by Acts 1948, ch. 15, § 4.

7.020. Membership of Council; term. [Repealed.]

Compiler’s Notes.

This section (4618-142b: amend. Acts 1944, ch. 149, § 1) was repealed by Acts 1948, ch. 15, § 4.

7.030. Vacancies. [Repealed.]

Compiler’s Notes.

This section (4618-142b: amend. Acts 1944, ch. 149, § 2) was repealed by Acts 1948, ch. 15, § 4.

7.040. Meetings of Council — Compensation. [Repealed.]

Compiler’s Notes.

This section (4618-142c: amend. Acts 1944, ch. 149, § 4) was repealed by Acts 1948, ch. 15, § 4.

7.050. Production of evidence; witnesses; fees. [Repealed.]

Compiler’s Notes.

This section (4618-142d) was repealed by Acts 1948, ch. 15, § 4.

7.060. Obtaining information — Research — Employes. [Repealed.]

Compiler’s Notes.

This section (4618-142d: amend. Acts 1944, ch. 149, § 3) was repealed by Acts 1948, ch. 15, § 4.

7.070. Governor’s message; legislators may attend sessions. [Repealed].

Compiler’s Notes.

This section (4618-142e) was repealed by Acts 1948, ch. 15, § 4.

7.080. Reports; recommendations. [Repealed.]

Compiler’s Notes.

This section (4618-142f) was repealed by Acts 1948, ch. 15, § 4.

7.090. Legislative Research Commission — Membership — Vacancies — Meetings — Vote required to act — Compensation — Director — Qualifications — Personnel — Work-related incentive program — Notice of issue involving General Assembly member that may result in litigation against General Assembly or LRC — Contracts — Display of In God We Trust.

  1. There is created a Legislative Research Commission as an independent agency in the legislative branch of state government, which is exempt from control by the executive branch and from reorganization by the Governor. The Commission shall have the duties, responsibilities, and powers assigned to it or authorized it by the General Assembly, by statute or otherwise.
  2. The Legislative Research Commission shall be composed of the President of the Senate, the President Pro Tempore of the Senate, the Speaker of the House of Representatives, the Speaker Pro Tempore of the House of Representatives, the majority and minority floor leaders of the Senate and the House of Representatives, the majority and minority whips of the Senate, the majority and minority whips of the House, and the majority and minority caucus chairs of the Senate and House of Representatives. Any vacancy in the Commission shall be filled by the remaining members who are of the same chamber membership and political party affiliation as the person having vacated Commission membership. If the vacancy is in the membership of the House of Representatives, the successor shall be from the House, and if the vacancy is from the Senate membership of the Commission, the successor shall be from the Senate. A member elected to fill any vacancy shall hold office for the unexpired term of his or her predecessor. The President of the Senate and the Speaker of the House of Representatives shall serve as co-chairs of the Commission.
  3. The Legislative Research Commission shall meet during regular and special sessions of the General Assembly, and during the intervals between sessions at such times and places as the co-chairs may determine. Meetings of the Commission shall be called by the co-chairs on their own initiative, or at the written request of any three (3) members of the Commission. Any action of the Commission shall require an affirmative roll call vote of a majority of the Commission’s entire membership. For attending meetings of the Commission or any of its subcommittees whose membership consists only of members of the Commission between sessions of the General Assembly, the members of the Commission shall be paid their necessary traveling expenses and in addition thereto an amount per day equal to the per diem compensation they receive during any session. For attending meetings of interim joint committees or other Commission subcommittees, members of the Commission shall be paid an amount per day equal to that received by all other members of the committees or subcommittees who are not designated as chairs or co-chairs.
  4. The Commission shall appoint a director, who shall be a person who has demonstrated exemplary moral and ethical leadership while holding a significant leadership position in business, government, military service, or a nonprofit organization or charity, and who shall hold office at the pleasure of the Commission. The salary of the director shall be determined by the Commission. The Commission shall have exclusive jurisdiction over the employment of personnel necessary to effectuate the provisions of KRS 7.090 to 7.110 .
  5. Any professional, clerical, or other employees required by any committee appointed by the General Assembly shall be provided to the committee by the Legislative Research Commission. The chair of the committee shall advise the director of the Legislative Research Commission of his or her need for personnel. In the event that the personnel required by any committee cannot be met by the staff of the Legislative Research Commission, the director shall employ personnel as necessary to meet the needs of the committee, and shall fix the rate of compensation of the employees.
  6. The director shall, at the discretion of the Commission and under its supervision and control, provide for the:
    1. Allocation of the work and activities of all employees of the Commission; and
    2. Implementation of a work-related incentive program for employees of the Commission using an employee suggestion system. Employees may be recognized and rewarded for submitting suggestions that result in the improvement of services or in the realization of financial savings by the legislative branch. When an employee suggestion has been adopted and resulted in financial savings to the legislative branch of government, the employee who submitted the suggestion may be compensated through a cash bonus in an amount that is the lesser of ten percent (10%) of the amount saved or two thousand five hundred dollars ($2,500).
  7. The director shall inform the President of the Senate, the Speaker of the House, and the Minority Floor Leaders of each chamber of any personnel matter or allegation of wrongdoing involving a member of the General Assembly that has the potential of leading to litigation in which the General Assembly or Legislative Research Commission may be a party. The members so informed shall keep the matter confidential. The director shall inform the members within forty-eight (48) hours of becoming aware of the allegation or situation.
  8. The Commission may, in effectuating the provisions of KRS 7.090 to 7.110 , contract with any public or private agency or educational institution or any individual for research studies, the gathering of information, or the printing and publication of its reports.
  9. The Legislative Research Commission shall constitute administrative offices for the General Assembly and the director shall serve as administrative officer for the assembly when it is not otherwise in session.
  10. A Senate bill may be pre-filed or approved as pre-filed by an interim joint committee if it receives the affirmative votes of a majority of the Senate members of that interim joint committee. A House of Representatives bill may be pre-filed or approved as pre-filed by an interim joint committee if it receives the affirmative votes of a majority of the House members of that interim joint committee. An interim joint committee shall not pre-file a bill or approve a bill as pre-filed in any other manner.
  11. The President of the Senate and the Speaker of the House of Representatives shall have the authority to approve the in-state and out-of-state per diem and expenses for members of their respective chambers.
  12. The Legislative Research Commission shall display the national motto “In God We Trust” directly above and behind the chairman or chairwoman in each committee room used by members of the General Assembly in the Capitol and Capitol Annex and behind the dais of the Speaker of the House of Representatives and the President of the Senate. The display shall be consistent with the historic and patriotic display of the national motto located directly above and behind the dais of the Speaker of the United States House of Representatives.

History. Enact. Acts 1948, ch. 15, § 1; 1954, ch. 9, § 1; 1956 (1st Ex. Sess.), ch. 7, Art. XII, § 1; 1960, ch. 134, § 1; 1966, ch. 36; 1972, ch. 172; 1974, ch. 353, § 1; 1974, ch. 370, § 1; 1976, ch. 83, § 11, effective March 29, 1976; 1982, ch. 129, § 1, effective July 15, 1982; 1982, ch. 443, § 1, effective July 15, 1982; 1994, ch. 486, § 12, effective July 15, 1994; 2003, ch. 185, § 11, effective March 31, 2003; 2006, ch. 34, § 6, effective March 24, 2006; 2014, ch. 75, § 9, effective July 15, 2014; 2014, ch. 79, § 1, effective July 15, 2014.

Legislative Research Commission Notes.

(7/15/2014). This statute was amended by 2014 Ky. Acts chs. 75 and 79, which do not appear to be in conflict and have been codified together.

NOTES TO DECISIONS

1.Constitutionality.

Subsection (1) of this section, which declares the Legislative Research Commission (LRC) to be an independent agency of state government is constitutionally invalid, because the LRC is an “oversight” and service organization for and on behalf of the General Assembly, and as such, it is a part of the General Assembly, the legislative branch of government; the LRC is not a fourth branch of the government. (Decided prior to the 2003 amendment which changed the status of the Legislative Research Commission to “an independent agency in the legislative branch of state government”) Legislative Research Com. by Prather v. Brown, 664 S.W.2d 907, 1984 Ky. LEXIS 300 ( Ky. 1984 ).

Cited in:

Commonwealth ex rel. Beshear v. Bevin, 575 S.W.3d 673, 2019 Ky. LEXIS 214 ( Ky. 2019 ); Commonwealth ex rel. Beshear v. Bevin, 575 S.W.3d 673, 2019 Ky. LEXIS 214 ( Ky. 2019 ).

Opinions of Attorney General.

An employee of the Legislative Research Commission is not prevented by the Constitution from serving as a trustee for the Kentucky Retirement System because he is not an employe of the legislative branch of the government under Const., § 249. OAG 73-817 .

In the absence of a statutory direction to the contrary, the financial disclosure commission member who is a member of the General Assembly should be paid from Legislative Research Commission funds, as directed by KRS 61.784(3) (now repealed) and subsection (2) (now (3)) of this section. OAG 82-367 .

Research References and Practice Aids

Cross-References.

Administrative regulations, functions regarding, KRS 13A.010 to 13A.350 .

Archives and Records Commission, chairman is member of, KRS 171.420 .

Budget and financial administration, KRS Chapter 45.

Department of the Treasury, KRS Chapter 41.

Examination and study of expenditures of state agencies by commission, KRS 7.310 to 7.380 .

Powers of Judicial Council with respect to improvement of practice and procedure, KRS 27A.110 .

Kentucky Law Journal.

Lloyd, 1954 Acts Affecting Legislative Services, 43 Ky. L.J. 65 (1954).

Snyder and Irland, The Separation of Governmental Powers Under the Constitution of Kentucky: A Legal and Historical Analysis of L.R.C. v. Brown, 73 Ky. L.J. 165 (1984-85).

Reynolds, Education Finance Reform Litigation and Separation of Powers: Kentucky Makes Its Contribution, 80 Ky. L.J. 309 (1990-91).

7.095. Fees for publication — Disposition.

The Legislative Research Commission may prescribe reasonable fees for general distribution of its publications. All such fees paid to the Commission and not expressly required to be placed in other funds shall be placed in the State Treasury to the credit of a revolving, trust or agency fund account for use by the Legislative Research Commission in publishing its reports.

History. Enact. Acts 1958, ch. 46.

7.100. Duties of Legislative Research Commission.

It shall be the duty of the Legislative Research Commission to:

  1. Maintain in the State Capitol or State Capitol Annex for the use and information of the General Assembly, a legislative reference room and working library; collect, summarize, and index information of a legislative and governmental nature relating to legislation and legislative policies and index all bills introduced in the General Assembly. Permanent office space for the Legislative Research Commission and for the director thereof and employees or subcommittees shall be provided on the third floor of the State Capitol. When the General Assembly is not in session, the Commission shall have jurisdiction over the use of the House and Senate chambers and over the allocation of all rooms used by the General Assembly while in session. The Commission may provide for such other office space as it may deem necessary.
  2. Make or cause to be made such investigations into statute law, legislation, governmental agencies and institutions, and matters of public policy as will aid the General Assembly in performing its duties in the most efficient and economical manner. In making such studies and investigations between the regular sessions of the General Assembly, the Commission shall give priority to those subjects requested by the General Assembly. The Commission shall promptly consider any requests of the General Assembly by bill or resolution for the creation of task forces, committees, subcommittees, or other entities for the purpose of studying or reviewing issues or subjects. Provisions of the bill or resolution to the contrary notwithstanding, the Commission, in its sole discretion, may grant or deny the request to create an entity or alternatively assign the subject matter of the proposed study or review to an existing committee or task force, including interim joint subcommittees of the Commission.
  3. Afford to any member of the General Assembly or any committee of either house of the General Assembly such information and assistance as may be practicable in the preparation of bills, memorials, resolutions, amendments, alterations and changes thereto, and revisions and substitutes thereof, proposed to be introduced into the General Assembly.
  4. The Commission, at the close of each legislative session, shall assume custody of all furniture, equipment, records, materials and supplies, and printed copies of bills in the possession of the clerks of the Senate and House. Immediately prior to the convening of the next session, the Commission shall transfer all furniture, equipment, materials, and supplies to the clerks of the respective houses. The Commission may, when the General Assembly is not in session, authorize the expenditure of funds appropriated to the General Assembly for the purchase, repair, or maintenance of furniture, equipment, materials, and supplies and contract for services needed by the General Assembly.
  5. The Commission shall prepare and publish or contract for the preparation and publishing of a daily index and digest of the content of and legislative action on all measures introduced in the General Assembly.
  6. After each election the Commission shall conduct a pre-session orientation conference for members of the General Assembly.
  7. The Commission shall notify the members of the General Assembly of the reports filed with the Commission for distribution to the members of the General Assembly and of the reports and publications of the Commission which are available for the members of the General Assembly. Each member of the General Assembly shall indicate upon a form provided by the Commission which reports shall be forwarded to the member.
  8. Conduct, while the General Assembly is not in session, any and all business of the legislative department of government, except for the passage of legislation, which could be conducted by the legislative department of government or the General Assembly if the General Assembly were in session.
  9. Conduct such other business and possess such other powers and duties as may be assigned or authorized by the General Assembly by statute or otherwise.

History. Enact. Acts 1948, ch. 15, § 2; 1954, ch. 9, § 2; 1962, ch. 199; 1978, ch. 357, § 2, effective June 17, 1978; 1980, ch. 44, § 1, effective July 15, 1980; 1982, ch. 443, § 2, effective July 15, 1982; 2000, ch. 41, § 1, effective July 14, 2000.

Compiler’s Notes.

The provisions of subdivision (8) of this section, in which the General Assembly grants authority to the Legislative Research Commission while the General Assembly is not in session, were declared unconstitutional in Legislative Research Comm’n ex rel. Prather v. Brown , 664 S.W.2d 907 ( Ky. 1984 ).

NOTES TO DECISIONS

1.Constitutionality.

Subdivision (8) of this section which attempts to grant all authority, constitutional and otherwise, express and inherent, save only the power to pass legislation, to the Legislative Research Commission (LRC) while the General Assembly is not in session is an impermissible grant of power to the LRC under the separation of powers doctrine of Ky. Const., §§ 27 and 28; it also violates Ky. Const., § 42, in that such a provision brings new life to the General Assembly (through the LRC) following adjournment. Legislative Research Com. by Prather v. Brown, 664 S.W.2d 907, 1984 Ky. LEXIS 300 ( Ky. 1984 ).

The provisions in former KRS 151.560 by which the Legislative Research Commission (LRC) was empowered to make appointments to the flood control advisory commission within the executive branch of the government constituted an impermissible incursion by the LRC into the separation of powers doctrine of the Constitution. Legislative Research Com. by Prather v. Brown, 664 S.W.2d 907, 1984 Ky. LEXIS 300 ( Ky. 1984 ).

Research References and Practice Aids

Cross-References.

Commission to obtain noncurrent records of General Assembly upon adjournment, KRS 171.740 .

7.101. Required sexual and workplace harassment training for General Assembly members.

The Legislative Research Commission shall require all members of the General Assembly to attend a sexual and workplace harassment training course to be held at the beginning of each session of the General Assembly. The Legislative Research Commission shall coordinate the development and presentation of the training course, with assistance of the Legislative Ethics Commission.

History. Enact. Acts 2014, ch. 75, § 8, effective July 15, 2014; 2020 ch. 127, § 6, effective July 15, 2020.

7.103. Interim joint committees — Monthly meeting schedule — Commission authorized to adopt new interim joint committee structure.

    1. The monthly meeting schedule for interim joint committees of the Legislative Research Commission shall begin on June 1 and continue through December 1 of each year. During that period, upon agreement of the co-chairs, an interim joint committee shall have the authority to meet according to the most recent regular monthly meeting schedule approved by a majority of the entire membership of the Commission. With an affirmative vote of a majority of its entire membership, the Commission may alter the beginning and concluding dates of authorization granted in this subsection for regular monthly meetings of interim joint committees during the current calendar year, authorize any additional meeting of any interim joint committee, or disapprove any meeting of any interim joint committee. (1) (a) The monthly meeting schedule for interim joint committees of the Legislative Research Commission shall begin on June 1 and continue through December 1 of each year. During that period, upon agreement of the co-chairs, an interim joint committee shall have the authority to meet according to the most recent regular monthly meeting schedule approved by a majority of the entire membership of the Commission. With an affirmative vote of a majority of its entire membership, the Commission may alter the beginning and concluding dates of authorization granted in this subsection for regular monthly meetings of interim joint committees during the current calendar year, authorize any additional meeting of any interim joint committee, or disapprove any meeting of any interim joint committee.
    2. The co-chairs of each interim joint committee shall have joint responsibility for approving meeting agendas and presiding at meetings. If the co-chairs of any interim joint committee cannot agree on convening a monthly meeting, each co-chair, with the agreement of the presiding officer of the co-chair’s chamber, may convene a meeting of the interim joint committee members who are members of the co-chair’s chamber. If such a meeting is convened, it shall be on the regular monthly meeting date of the interim joint committee, and it shall be staffed by the Commission. Not more than three (3) such meetings shall be convened by each co-chair in a calendar year.
    3. Subcommittees of interim joint committees shall be authorized to meet according to the policies and practices of the Commission.
  1. For purposes of this section, “interim joint committees” means those subcommittees of the Commission which are constituted by combining the membership of Senate and House standing committees pursuant to the most recent interim joint committee structure approved by a majority of the entire membership of the Commission. After March 31, 2003, until such time as the Commission, by an affirmative vote of a majority of its entire membership, adopts a new interim joint committee structure, the most recent interim joint committee structure adopted by the Commission shall be considered to include an Interim Joint Committee on Seniors, Veterans, Military Affairs, and Public Protection, consisting of the members of the Senate Standing Committee on Veterans, Military Affairs, and Public Protection and the House Standing Committee on Seniors, Military Affairs, and Public Safety.

History. Enact. Acts 2003, ch. 185, § 10, effective March 31, 2003.

7.105. Distribution of Legislative Record.

The Legislative Research Commission shall provide and mail immediately upon publication one (1) copy of the “final executive action” issue of the Legislative Record, and one (1) copy of each interim Legislative Record, free of charge, to the main library of each county library system in the Commonwealth and to each state college or university library designated as a Kentucky cooperative library information center by the Department for Libraries and Archives. In any county that does not maintain a county library system, the Commission shall provide and mail each such issue of the Legislative Record or the interim Legislative Record free of charge to the library of the public high school in that county with the largest enrollment.

History. Enact. Acts 1976, ch. 281, § 1; 1978, ch. 357, § 1, effective June 17, 1978.

Research References and Practice Aids

2020-2022 Budget Reference.

See Legislative Branch Budget, 2021 Ky. Acts ch. 118, Pt. I, 2, (2) at 781.

7.107. Definitions.

As used in KRS 7.110 , 7.320 and 48.800 , unless the context otherwise requires:

  1. “Public agency” means every state or local office, state department, division, bureau, board, commission and authority; every legislative board, commission, committee and officer; every county and city governing body, council, school district board, special district board, municipal corporation, and any board, department, committee, subcommittee, ad hoc committee, council or agency thereof; and other body which is created by state or local authority and which derives at least twenty-five percent (25%) of its funds from state or local authority; and
  2. “Public record” means all books, papers, maps, photographs, cards, tapes, discs, diskettes, recordings, magnetic or electronic images, optical images or other documentary materials regardless of physical form or characteristics, which are prepared, owned, used, in the possession of, received or retained by a public agency. “Public record” shall not include any records owned by a private person or corporation that are not related to functions, activities, programs, or operations funded by state or local authority.

History. Enact. Acts 1984, ch. 131, § 1, effective July 13, 1984; 1986, ch. 150, § 1, effective July 15, 1986.

7.110. Power to secure information — Coercing production of evidence — Cooperation of other agencies — Cooperation with other states — Conference of Commissioners on Uniform State Laws — Subcommittee and citizens’ committee reports and recommendations.

  1. The Commission, its co-chairmen or director, any other member of the General Assembly authorized by the director, or any employee authorized by the director, shall have access to all public records as provided in KRS 61.870 to 61.884 , of every agency, division or department of state government, and of any agency or institution, public or private, which has been the recipient of public funds. The Commission, its co-chairmen or director, any other member of the General Assembly authorized by the director, or any employee authorized by the director, may utilize automated data processing procedures and equipment in the accession of public records, if such records exist in machine readable form. To effect the purposes of this section, the Commission shall promulgate such rules and regulations relating to the accession of public records as are necessary. The Commission, its co-chairmen or director, any other member of the General Assembly authorized by the director, or any employee authorized by the director, may require information on oath of any person touching any matter which he is instructed to investigate, study or audit, and shall have the power to subpoena witnesses and records for such purpose, and otherwise compel the giving of evidence of any matter under study. If any person fails or refuses to testify or furnish documentary evidence concerning any matter with respect to which the Commission desires information pertaining to the studies in which it is engaged, the Franklin Circuit Court, on application of the Commission, may compel obedience by proceedings for contempt as in the case of disobedience of a subpoena issued from the Circuit Court or a refusal to testify therein. Every witness so subpoenaed under this section shall receive for his attendance the fee and mileage provided for witnesses in civil cases in Circuit Court, which shall be audited and paid upon the presentation of proper vouchers sworn to by the witness and approved by the Commission.
  2. All state agencies and institutions shall cooperate with the Commission to effectuate the purposes of KRS 7.090 to 7.110 and shall submit copies of their annual or biennial reports to the Commission.
  3. The Commission shall encourage and arrange conferences with officials of other states and of other units of government; carry forward the participation of this state as a member of the Council of State Governments, both regionally and nationally, and formulate proposals for cooperation between this state and other states. The Legislative Research Commission shall function as Kentucky’s commission on interstate cooperation in carrying out the program of the Council of State Governments as it relates to Kentucky.
  4. The Commission shall designate persons to represent Kentucky at the National Conference of Commissioners on Uniform State Laws. The Commission shall report the findings and recommendations of the national conference to the General Assembly. Any funds appropriated to the commissioners on uniform state laws shall be paid out on vouchers approved by the director of the Commission.
  5. The Commission may establish such subcommittees and advisory citizens’ committees as may be convenient or desired for the proper and efficient performance of its functions. Members of the General Assembly other than those who are members of the Commission designated to serve on subcommittees shall receive the same travel allowances and compensation for attending meetings as they do for attending meetings during a session of the General Assembly, except that each General Assembly member who is a chairman of a joint interim committee of the Legislative Research Commission shall be paid, in addition to such allowances and compensation, ten dollars ($10) per day for each committee meeting that he chairs.
  6. The Commission shall report its findings, either with or without recommendations, to the Governor of the Commonwealth, and to each member of the General Assembly at least thirty (30) days prior to the convening of each regular session of the General Assembly.

History. Enact. Acts 1948, ch. 15, § 3; 1954, ch. 9, § 3; 1976, ch. 83, § 12, effective March 29, 1976; 1982, ch. 129, § 2, effective July 15, 1982; 1984, ch. 131, § 2, effective July 13, 1984.

Opinions of Attorney General.

As subsection (2) of KRS 210.235 provides that records of the Department of Mental Health [now Cabinet for Human Resources] may be disclosed as necessary to carry out the rules and regulations of state departments and agencies, it would appear that a Legislative Research Commission staff member performing the powers of this section in his official capacity would not violate said section, although care should be taken to restrict examination except where necessary and all information should be kept confidential to the greatest extent possible. OAG 73-100 .

In view of the facts that the National Conference of Commissioners is not a state body and the commissioners are not state or public officers but rather are temporary agents for the state, the Legislative Research Commission would have constitutional authority to appoint such agents. OAG 77-473 .

Research References and Practice Aids

Cross-References.

Interstate cooperation, Commission to encourage, KRS 8.010 .

7.1105. Persons with disabilities or members of their families to be included in membership of boards and committees affecting them — Prohibition against discrimination.

  1. To ensure opportunities for participation by persons with disabilities and their families in the development of policies, support, and services that affect them:
    1. Persons with one (1) or more disabilities, or members of their families, who may be affected by or be the subject of an advisory board, committee, commission, task force, or ad hoc committee, shall be included in the membership of each advisory board, committee, commission, task force, or ad hoc committee of the Legislative Research Commission or the General Assembly.
    2. Persons with one (1) or more disabilities, or members of their families, shall be included in the membership of any advisory committee, board, or commission of the Legislative Research Commission or General Assembly whose mission or purpose is to make recommendations or to establish criteria for services and support for persons with disabilities or to develop standards that govern the services and support funded or administered by any state government agency.
    3. Persons with one (1) or more disabilities shall not be discriminated against and shall be given an equal opportunity for membership on any board, task force, or commission established by the Legislative Research Commission or the General Assembly consistent with and to the extent required by the Federal Americans with Disabilities Act.
  2. As used in this section, “disability” has the same meaning as in KRS 12.450 .
  3. The requirements of this section shall affect all boards, committees, commissions, task forces, or ad hoc committees created on or after June 21, 2001.
  4. For boards, committees, commissions, task forces, or ad hoc committees in existence prior to June 21, 2001, any vacancy arising on or after June 21, 2001, shall be filled pursuant to this section.
  5. The requirements of this section shall only apply to an advisory board, committee, commission, task force, or ad hoc committee that is created specifically to develop or oversee policies or programs related to persons living with a disability or their families, except that the provisions of paragraph (c) of subsection (1) of this section shall apply.

History. Enact. Acts 1996, ch. 336, § 5, effective July 15, 1996; 2001, ch. 164, § 11, effective June 21, 2001.

Compiler’s Notes.

Section 8 of Acts 1996, ch. 336, read: “This Act may be cited as the Kentucky Persons With Disabilities on State Agency Boards Act.”

7.1106. Membership on boards, task forces, and commissions and participation in programs consistent with the Federal Americans with Disabilities Act — Disability awareness program.

To ensure that Kentuckians with disabilities and their families enjoy full partnership in all programs, services, and activities throughout the Commonwealth:

  1. Consistent with this subsection, consideration shall be given to persons with one (1) or more disabilities for membership on any board, task force, or commission established by the Legislative Research Commission or the General Assembly. Persons with one (1) or more disabilities shall not be discriminated against and shall be given an equal opportunity for membership on any board, task force, or commission established by the Legislative Research Commission or the General Assembly consistent with and to the extent required by the Federal Americans with Disabilities Act;
  2. Individuals with disabilities shall be given an equal opportunity to participate in programs, services, and activities established by the Legislative Research Commission consistent with and to the extent required by the Federal Americans with Disabilities Act;
  3. If not already a part of staff development training, a program shall be established within the Legislative Research Commission with a disability awareness component; and
  4. If program evaluation criteria are utilized by the Legislative Research Commission, the criteria may include in the measures of performance, the number of individuals served by the program, service, or activity.

History. Enact. Acts 2001, ch. 164, § 10, effective June 21, 2001.

Compiler’s Notes.

The Federal American with Disabilities Act referred to in (2) is compiled at 42 USCS § 12101 et seq.

7.111. Right of access to information, when.

  1. The Department of Kentucky State Police, Department of Corrections, the Department of Juvenile Justice, the Cabinet for Health and Family Services, and the Administrative Office of the Courts shall provide access to their databases and the centralized criminal history record information system and the data contained therein to other criminal justice agencies, including criminal justice statistical analysis centers, and to the Legislative Research Commission. The right of access granted herein shall not include the right to add to, delete, or alter data without permission of the agency holding the data.
  2. Criminal justice agencies and the Legislative Research Commission shall not make public information on an individual person’s criminal history record where such record is protected by state or federal law or regulation.
  3. The Legislative Research Commission shall have access to information which does not identify an individual person when determined by the director of the Legislative Research Commission to be necessary for a legislative purpose.
  4. The Legislative Research Commission shall have access to individual persons’ criminal history records subject to the following provisions:
    1. Access shall not include information on federal offenses or convictions;
    2. Access shall not include information on out-of-state convictions; and
    3. Requests for the release of the information shall be approved by the Legislative Research Commission by vote at a meeting of the Commission.

History. Enact. Acts 1986, ch. 389, § 4, effective July 15, 1986; 1992, ch. 211, § 2, effective July 14, 1992; 1998, ch. 606, § 11, effective July 15, 1998; 2005, ch. 99, § 73, effective June 20, 2005; 2007, ch. 85, § 2, effective June 26, 2007.

7.112. Information to be provided free of charge.

Any public officer or official, agency, or organization of state or local government required or requested to furnish information or data to the Legislative Research Commission, a subcommittee, task force, or other body associated therewith shall do so without any fees or charges of any kind for the information or data or any cost associated with its gathering, processing, or production.

History. Enact. Acts 1988, ch. 231, § 2, effective July 15, 1988.

7.115. Testimony of members of interim subcommittees of Legislative Research Commission.

The chairmen and members of the interim subcommittees of the Legislative Research Commission may, subject to the approval of the Commission, appear and testify before committees of the Congress of the United States on all matters involving federal-state relations and on matters which concern the authority or interests of the states. The chairmen and members of the interim subcommittees shall receive the same travel expenses and compensation for appearing before congressional committees as they receive for attending meetings of their respective interim subcommittees.

History. Enact. Acts 1972, ch. 224, § 1; 1974, ch. 308, § 3.

7.117. Legislative drafting communications not subject to disclosure — Application.

  1. A member of the General Assembly is immune from disclosing in a civil or criminal court proceeding, or in an administrative or legislative proceeding, any communication:
    1. Made by the member of the General Assembly to a member of the staff of the Legislative Research Commission, or to a member of the staff of the General Assembly, with regard to a request for legislative drafting of bills or resolutions or amendments thereto or to any information surrounding such a request; or
    2. Received from a member of the staff of the Legislative Research Commission, or from a member of the staff of the General Assembly, with regard to a request for legislative drafting of bills or resolutions or amendments thereto or to any information surrounding such a request.
  2. A member of the staff of the Legislative Research Commission or a member of the staff of the General Assembly is immune from disclosing in a civil or criminal court proceeding, or in an administrative or legislative proceeding, any communications:
    1. Made to him or her by a member of the General Assembly with regard to a request for legislative drafting of bills or resolutions or amendments thereto or to any information surrounding such a request; or
    2. Made to a member of the General Assembly with regard to a request for legislative drafting of bills or resolutions or amendments thereto or to any information surrounding such a request.
  3. This section shall not apply to a criminal court proceeding in which a member of the General Assembly, a member of the staff of the Legislative Research Commission, or a member of the staff of the General Assembly is the subject of the proceeding, and a subpoena has been issued for the communication or related information.
  4. The communications referenced in this section or documents related thereto are not subject to subpoena, deposition, writ of mandamus, interrogatory, or other disclosure.
  5. Any order or subpoena purporting to compel testimony or the production of evidence which is prohibited under this section shall be unenforceable.
  6. This section applies to a former legislator or former member of the staff of the Legislative Research Commission or General Assembly only with regard to communications made or received while a member of the General Assembly or member of the staff of the Legislative Research Commission or General Assembly. For purposes of this section, legislative interns, paid or unpaid, are considered to be members of the staff of the Legislative Research Commission or General Assembly, as applicable.

History. Enact. Acts 2003, ch. 90, § 1, effective June 24, 2003.

Legislative Research Commission Notes.

(6/24/2003). This section contains the first six subsections of 2003 Ky. Acts ch. 90, sec. 1. Under the authority of KRS 7.136 , the Reviser of Statutes has codified subsections (7) to (9) of 2003 Ky. Acts ch. 90, sec. 1, as a separate KRS section, KRS 7.119 .

7.119. Inspection of legislative records by Kentucky resident — Request to be sent to director — Records not subject to disclosure — Review of determination.

  1. Records in the custody of the Legislative Research Commission or the General Assembly shall be available for distribution to the public, or open for inspection by any person who is a resident of the Commonwealth.
  2. As used in subsection (1) of this section, “records” includes bills and amendments introduced in the Senate or House of Representatives, Senate and House Journals, Acts of the General Assembly, roll call votes, final reports of committees, Kentucky Administrative Regulations, documents showing salary and expenses paid to members of the General Assembly and all employees of the legislative branch, contracts, receipts and work orders for repairs or renovations to legislative offices or facilities, items cataloged in the legislative library, the Legislative Record, and informational and educational materials offered by the public information office, including legislative videotapes and photographs, calendars, and meeting notices.
  3. Requests for records in the custody of the Legislative Research Commission or the General Assembly set forth in subsection (2) of this section shall be directed to the director of the Legislative Research Commission, who shall determine within five (5) days, excepting Saturdays, Sundays, and legal holidays, after the receipt of the request whether to comply with the request, and shall, in writing notify the person making the request of his or her decision. A request for a review of any determination by the director regarding a request for records set forth in subsection (2) of this section shall be made to the Legislative Research Commission, which shall issue its decision within thirty (30) days of the first scheduled meeting held following receipt for review. If the Legislative Research Commission does not issue its decision on a review of the director’s determination within thirty (30) days of the first scheduled meeting held following receipt of the request for review, the review shall be considered denied.
  4. If a request for records in the custody of the Legislative Research Commission or the General Assembly not described in subsection (2) of this section or in KRS 7.117 is made to the director of the Legislative Research Commission, those records shall not be subject to disclosure. A request for review of the denial of the disclosure shall be made to the Legislative Research Commission, which shall issue its decision within thirty (30) days of the first scheduled meeting held following receipt of the request for review. That decision shall be final and unappealable.
  5. Once a request for records is made, and unless otherwise permitted by statute, if the Legislative Research Commission determines that a denial of disclosure related to that request was properly made, no member of the Commission, the General Assembly, or the staff of the Legislative Research Commission shall knowingly or intentionally disclose to any person the records that were the subject of the denied request. Violation of this subsection is a violation under KRS 6.734 .
    1. If a public agency other than the Legislative Research Commission receives a request for inspection of a public record that may fall under subsection (2) of this section, the official custodian of the records for the public agency shall notify the director of the Legislative Research Commission within two (2) days of receipt of the request. The official custodian of records for the public agency that received the request shall be required to respond to the request. (6) (a) If a public agency other than the Legislative Research Commission receives a request for inspection of a public record that may fall under subsection (2) of this section, the official custodian of the records for the public agency shall notify the director of the Legislative Research Commission within two (2) days of receipt of the request. The official custodian of records for the public agency that received the request shall be required to respond to the request.
    2. If the Legislative Research Commission receives a request relating to a specific member of the General Assembly, the director shall notify that member within one (1) day of receipt of the request.
  6. Nothing in this section shall be construed as a waiver or diminishment of any constitutional, common law, or statutory defenses, privileges, or immunities that may apply to any member of the General Assembly, legislative staff, legislative agency or entity, or any other member or employee of the legislative branch.

History. Enact. Acts 2003, ch. 90, § 1, effective June 24, 2003; 2021 ch. 160, § 6, effective June 29, 2021.

Legislative Research Commission Notes.

(6/24/2003). This section contains subsections (7) to (9) of 2003 Ky. Acts ch. 90, sec. 1. Under the authority of KRS 7.136 , the Reviser of Statutes has divided 2003 Ky. Acts ch. 90, sec. 1, into two KRS sections and has renumbered the subsections to conform with this division. The first six subsections of 2003 Ky. Acts ch. 90, sec. 1, have been codified as KRS 7.117 .

NOTES TO DECISIONS

1.Judicial Jurisdiction.

Trial court had jurisdiction to review the decision of the Kentucky Legislative Research Commission (LRC) regarding a newspaper’s request for legislative records because (1) the court’s statutory jurisdiction was not limited to records requests or cases where the LRC issued no decision in 30 days, and (2) the Open Records Act’s statutory judicial review right was incorporated into the governing statute. Harilson v. Shepherd, 585 S.W.3d 748, 2019 Ky. LEXIS 380 ( Ky. 2019 ).

2.Immunity Waived.

Circuit court properly concluded that even if legislative immunity would have applied to a legislative staffer on non-legislative matters, such immunity had been statutorily waived where the General Assembly had established a mechanism for seeking open records and providing for judicial review of adverse decisions of the Director and the Legislative Research Commission. Harilson v. Lexington H-L Servs., 604 S.W.3d 290, 2019 Ky. App. LEXIS 208 (Ky. Ct. App. 2019).

7.120. Statute revision functions of Commission — Records — Confidentiality of drafts of legislative proposals.

  1. The Legislative Research Commission shall formulate, supervise, and execute plans and methods for the future revision, clarification, classification, codification, and arrangement of the official version of the Kentucky Revised Statutes.
  2. The Commission shall prepare and submit to the General Assembly such consolidation, revision, and other matters relating to the statutes as can be completed from time to time.
  3. The Commission shall keep in its office an accurate and complete record of all legislation enacted by the General Assembly and shall study same for the purpose of determining the intention and the effect thereof. The Commission shall advise and assist the members of the General Assembly in the preparation and revision of legislation and matters connected therewith. When preparing and revising legislation for members of the General Assembly, the Commission shall maintain the confidentiality of each item of legislation which it is requested to prepare, and of the fact that the request has been made, until the member or members of the General Assembly having made the request shall introduce the legislation at a regular or extraordinary session of the General Assembly or shall in writing authorize its publication by the Commission. The Commission shall, when requested by the General Assembly or either house thereof, report to the General Assembly on bills introduced, calling attention to their effect on existing legislation and to any deficiencies in their form.

History. Enact. Acts 1954, ch. 48, § 1; 1966, ch. 85, § 1(1), (6), (7); 1978, ch. 358, § 1, effective June 17, 1978; 1984, ch. 111, § 12, effective July 13, 1984; 1996, ch. 46, § 2, effective January 1, 1997.

NOTES TO DECISIONS

1.Revision Authority.

The authority vested in the Legislative Research Commission by this section is broad enough to encompass the purely formal revisions necessary or appropriate to reflect the amendments effectuated by act passed in 1964 that transferred zoning power of sixth-class cities to the fiscal court and the county judge (now county judge/executive) of the respective counties in which sixth-class cities are located. Fiscal Court of Jefferson County v. Anchorage, 393 S.W.2d 608, 1965 Ky. LEXIS 243 ( Ky. 1965 ).

Research References and Practice Aids

Kentucky Law Journal.

Lloyd, 1954 Acts Affecting Legislative Services, 43 Ky. L.J. 65 (1954).

7.122. Comprehensive statute revision. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 126, § 46, effective June 19, 1958) was repealed by Acts 1968, ch. 152, § 168, effective June 13, 1968.

7.123. Effect of revisory act on other acts adopted at same session.

If any act to revise and correct the Kentucky Revised Statutes adopted during a session of the General Assembly:

  1. Amends or repeals and reenacts a statute section also amended or repealed and reenacted by another act adopted at the same session, then effect shall be given to both acts insofar as there is no conflict in substance. In the event of a conflict in substance between the acts, the nonrevisory act prevails to the extent of the conflict;
  2. Repeals an act amended by another act adopted at the same session, then such repeal has no effect;
  3. Amends or repeals and reenacts a statute section repealed by another act adopted at the same session, the repeal of the section by the nonrevisory act prevails.
  4. Nothing in any act to revise and correct the Kentucky Revised Statutes adopted by the General Assembly shall be construed to effect any substantive change in the statute law of Kentucky and if any substantive change appears to be effected it shall be disregarded and the law as it existed prior to the effective date of the revisory act shall be given full force and effect.

History. Enact. Acts 1966, ch. 255, §§ 284, 285, effective June 16, 1996.

NOTES TO DECISIONS

1.Substantive Change.

Because the precursor to former KRS 45.360 , former KRS 42.060 , did not contain a criminal penalty for a violation of the statute, and since the criminal penalty was included in KRS 45.990(3) for the first time in a reviser’s bill, the reviser’s bill impermissibly resulted in a substantive change. Such bill was beyond the authority granted the reviser in KRS 7.123 since it grafted a penalty onto a class of statute that the Legislature had enacted without a penalty. Commonwealth v. McClure, 593 S.W.2d 92, 1979 Ky. App. LEXIS 501 (Ky. Ct. App. 1979).

7.125. Publication of court rules. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 45, § 4, effective June 19, 1958; 1966, ch. 255, § 4, effective June 16, 1966; 1984, ch. 111, § 13, effective July 13, 1984) will be repealed by Acts 1996, ch. 46, § 11, effective January 1, 1997.

Legislative Research Commission Notes.

(7/15/96). Under 1996 Ky. Acts ch. 46, secs. 11 and 13, this statute has been repealed effective January 1, 1997.

7.130. Advisory committee on statute revision. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1954, ch. 48, § 2; 1978, ch. 359, § 1, effective June 17, 1978) was repealed by Acts 1984, ch. 111, § 199, effective July 13, 1984.

7.131. Official version of the Kentucky Revised Statutes.

  1. The Legislative Research Commission shall maintain the official version of the Kentucky Revised Statutes in an electronic database that shall be used in bill drafting for the Kentucky General Assembly and made available to the public as provided by KRS 7.500 .
  2. The official version of the Kentucky Revised Statutes shall contain all permanent laws of a general nature that are in force in the Commonwealth of Kentucky.
  3. In maintaining the official version of the Kentucky Revised Statutes, the Commission may omit all laws of a private, local, or temporary nature, including laws for the appropriation of money, and memorials and joint and concurrent resolutions. The Commission shall omit the titles and enacting clauses of the several acts as well as repealing, emergency, and severability clauses.

History. Enact. Acts 1996, ch. 46, § 1, effective January 1, 1997.

Research References and Practice Aids

Kentucky Law Journal.

Articles, “Kentucky Legal Research on the Internet”, 86 Ky. L.J. 971 (1997-98).

7.132. Designation of certified versions of KRS — Standards — Distribution to state law library.

  1. In response to a written request from a publisher, the Commission may designate a version of the Kentucky Revised Statutes as a certified version if:
    1. The version meets the requirements of KRS 7.134 ; and
    2. The publisher of the version enters into a written agreement with the Commission.
  2. The Commission may furnish to the state law library, without cost, on request of the Chief Justice, a sufficient number of copies of the Kentucky Revised Statutes to enable the state law librarian to carry out duties imposed on him by law.

History. Enact. Acts 1966, ch. 85, §§ 1(5), 3; 1976, ch. 62, § 1; 1984, ch. 111, § 14, effective July 13, 1984; 1996, ch. 46, § 3, effective January 1, 1997.

7.134. Contents of certified versions of KRS — Format — Requirements for certificate.

  1. Certified versions of the Kentucky Revised Statutes shall contain:
    1. The Constitution of the United States;
    2. The Constitution of this Commonwealth;
    3. The text of all laws contained in the official version of the Kentucky Revised Statutes;
    4. A full and accurate index of the statute laws and Constitution of this Commonwealth;
    5. The rules of the Supreme Court of Kentucky, the Kentucky Rules of Civil Procedure, the Kentucky Rules of Criminal Procedure, and any other judicial materials specified by the Commission; and
    6. Any annotations, historical notes, and other information that the Commission deems appropriate to include.
  2. A certified version of the Kentucky Revised Statutes may be in a printed or electronic format and shall be updated in a manner and frequency acceptable to the Commission to provide prompt notice to its users of the texts of newly-created and newly-amended statutes, the repeals of existing statutes, and any technical corrections, renumberings, or notes issued by the Commission. If a publisher produces more than one (1) version of the Kentucky Revised Statutes, a separate certification may be required for each version.
  3. Each new complete certified version of the Kentucky Revised Statutes and each new volume, unit, supplement, supplemental pocket part, or electronic release of a certified version shall include a certificate issued by the director of the Legislative Research Commission and attested to by the reviser of statutes that the particular material being certified has been prepared in a manner acceptable to the Legislative Research Commission so as to ensure the identity of its text with the official version of the Kentucky Revised Statutes.

History. Enact. Acts 1966, ch. 85, § 2(1), (2); 1976, ch. 62, § 2; 1996, ch. 46, § 4, effective January 1, 1997.

7.136. Alterations permitted in maintaining official version of KRS.

  1. The Commission, in maintaining the official version of the Kentucky Revised Statutes, shall not alter the sense, meaning, or effect of any act of the General Assembly, but may:
    1. Renumber sections and parts of sections of the acts of the General Assembly;
    2. Change the wording of headnotes;
    3. Divide or rearrange sections and parts of sections;
    4. Change words when directed by law;
    5. Change reference numbers to agree with renumbered chapters or sections, or to make corrections in reference numbers when sections referred to are repealed or amended and the correction can be made without change in the law;
    6. Substitute the proper section or chapter numbers for the terms “this act,” “the preceding section,” and the like;
    7. Change capitalization, spelling, and punctuation for the purpose of uniformity and consistency; and
    8. Correct manifest clerical or typographical errors.
  2. In maintaining the official version of the Kentucky Revised Statutes, the reviser of statutes may substitute the name of any agency, officer, or instrumentality of the Commonwealth or of a political subdivision whose name is changed by law or to which powers, duties, and responsibilities have been transferred by law, for the name which the agency, officer, or instrumentality previously used or of the agency which was previously vested with the same powers and charged with the same duties and responsibilities.
  3. If any section or part of a section of a statute or of any act of the General Assembly is amended by more than one (1) act at the same session of the General Assembly, the Commission may incorporate in the statute the section as amended or altered by the several acts, if each of the amendments, changes, or alterations can be given effect and incorporated in the section in a manner which will make the section intelligible. If a conflict appears between any section amended in an act to revise and amend the Kentucky Revised Statutes and the same section in any other act adopted at the same session of the General Assembly, the change or alteration effected by the nonrevisory act shall be inserted in the section as incorporated in the statute publication.

History. Enact. Acts 1966, ch. 85, §§ 1(2), 2(3); 1966, ch. 255, § 282(1); 1984, ch. 111, § 15, effective July 13, 1984; 1992, ch. 431, § 1, effective April 13, 1992; 1996, ch. 46, § 5, effective January 1, 1997.

NOTES TO DECISIONS

Cited in:

Wheeler & Clevenger Oil Co. v. Washburn, 127 S.W.3d 609, 2004 Ky. LEXIS 45 ( Ky. 2004 ).

Opinions of Attorney General.

Where an obvious clerical error has been made in an enrolled bill, the Legislative Research Commission can either correct the error directly or the reviser can include the item in the reviser’s bill. OAG 77-634 .

The effective date for Section 6 of Acts 1984, Ch. 391 (which amended KRS 134.810 ) could not be changed from January 1, 1985 to July 15, 1984 by the statute reviser even if the change caused no hardship, infringed on no agency’s or individual’s rights, and was to correct an inadvertent error made when drafting the revisions; the state Legislature is authorized to establish any effective date for legislation that it deems necessary and once enacted remains effective until modified by the Legislature itself. OAG 84-202 .

7.138. Manner of amendment or repeal of KRS sections — Official or certified version to be used in judicial or administrative proceeding — Procedure in event of difference between official and certified versions.

  1. Any section in the official version of the Kentucky Revised Statutes may be amended or repealed by reference to the section number, without reference to the legislative act from which it was compiled.
    1. In any judicial or administrative proceeding, the text of any codified Kentucky statute which is submitted or cited by a party or upon which the court or the administrative officer or body relies shall be that text contained in the official version of the Kentucky Revised Statutes or in a certified version of the Kentucky Revised Statutes so designated pursuant to KRS 7.132 and bearing the certification provided for by KRS 7.134 . (2) (a) In any judicial or administrative proceeding, the text of any codified Kentucky statute which is submitted or cited by a party or upon which the court or the administrative officer or body relies shall be that text contained in the official version of the Kentucky Revised Statutes or in a certified version of the Kentucky Revised Statutes so designated pursuant to KRS 7.132 and bearing the certification provided for by KRS 7.134 .
    2. In the event of a difference between the text of a statute as it appears in the official version of the Kentucky Revised Statutes and as it appears in a certified version of the Kentucky Revised Statutes, the text from the official version shall prevail unless, in response to a written inquiry, the Commission shall provide the court or the administrative officer or body in writing with a statement that the text in the official version is being corrected and with the text of that statute as corrected.

History. Enact. Acts 1966, ch. 85, § 1(3), (4); 1984, ch. 111, § 16, effective July 13, 1984; 1990, ch. 88, § 89, effective July 1, 1992; 1992, ch. 431, § 2, effective April 13, 1992; ch. 431, § 3, effective July 1, 1992; 1994, ch. 200, § 1, effective July 15, 1994; 1996, ch. 46, § 6, effective January 1, 1997.

Compiler’s Notes.

This section was amended by § 89 of Acts 1990, ch. 88 to contingently become effective as provided by § 93 of Acts 1990, ch. 88. However, § 93 of Acts 1990, ch. 88 was repealed by § 30 of Acts 1992, ch. 324, effective July 1, 1992. Therefore the amendment of this section by § 89 of Acts 1990, ch. 88 became effective July 1, 1992.

Section 12 of Acts 1996, ch. 46, effective January 1, 1997, read: “Materials that had been certified prior to January 1, 1997, as part of an existing official edition of the Kentucky Revised Statutes under the provisions of KRS 7.138 prior to its amendment by this Act shall continue to be admissible in judicial and administrative proceedings as provided by that statute prior to its amendment to the extent that those materials have not been superseded by replacement or supplemental material from that official edition’s publisher. After January 1, 1997, any new replacement or supplemental material issued by a publisher of a version of the Kentucky Revised Statutes that had been previously designated an official edition must conform to the provisions of this Act in order to be admissible as provided in Section 6 of this Act.”

Research References and Practice Aids

Northern Kentucky Law Review.

Zielke, Public Sector Labor Law in Kentucky, 6 N. Ky. L. Rev. 327 (1979).

7.140. Reviser of statutes — Appointment — Duties.

  1. The execution of the functions provided for in KRS 7.120 , 7.131 , 7.132 , 7.134 , 7.136 , 7.138 , and this section shall be carried out by a reviser of statutes, who shall be appointed by the Commission upon recommendation of the director. The reviser may be removed only upon the approval of the Legislative Research Commission. The reviser shall be learned in the law and shall be either a member of the bar of Kentucky or a person who has had at least two (2) years of responsible experience in statute revision work.
  2. The reviser of statutes shall perform any additional duties required by the Commission. He shall cooperate with and assist the director of the Legislative Research Commission to the fullest extent practicable in the performance of his duties and on request of the director shall draft bills, provide legal research and other assistance, and perform such other duties as do not substantially interfere with the performance of his duties under KRS 7.120 , 7.131 , 7.132 , 7.134 , 7.136 , 7.138 , and this section.

History. Enact. Acts 1954, ch. 48, § 3; 1966, ch. 85, § 4; 1984, ch. 111, § 17, effective July 13, 1984; 1996, ch. 46, § 7, effective January 1, 1997; 2001, ch. 136, § 4, effective June 21, 2001.

NOTES TO DECISIONS

1.Scope of reviser’s bill.

Because the precursor to former KRS 45.360 , former KRS 42.060 , did not contain a criminal penalty for a violation of the statute, and since the criminal penalty was included in KRS 45.990(3) for the first time in a reviser’s bill, the reviser’s bill impermissibly resulted in a substantive change. Such bill was beyond the authority granted the reviser in KRS 7.123 since it grafted a penalty onto a class of statute that the Legislature had enacted without a penalty. Commonwealth v. McClure, 593 S.W.2d 92, 1979 Ky. App. LEXIS 501 (Ky. Ct. App. 1979).

Cited in:

Fiscal Court of Jefferson County v. Anchorage, 393 S.W.2d 608, 1965 Ky. LEXIS 243 ( Ky. 1965 ).

7.150. Duties of commission concerning filing, publication and distribution of administrative regulations. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1954, ch. 49, § 1, effective June 17, 1954) was repealed by Acts 1966, ch. 255, § 283, effective June 16, 1966.

7.160. Duty of commission to study Constitution; recommendations; reports; assist constitutional convention. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1956 (1st Ex. Sess.), ch. 7, Art. XII, § 2, effective March 29, 1956) was repealed by Acts 1960, ch. 77, § 3, effective March 21, 1960.

7.170. Constitution revision assembly. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1960, ch. 77, § 1, effective March 21, 1960; 1962, ch. 110, § 1, effective March 19, 1962; 1964, ch. 4, § 1, effective February 7, 1964; 1976, ch. 62, § 3, effective June 19, 1976) was repealed by Acts 1978, ch. 355, § 1, effective June 17, 1978.

7.180. Representative council. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1960, ch. 77, § 2, March 21, 1960) was repealed by Acts 1962, ch. 110, § 2, effective March 19, 1962.

7.200. Commission on Race and Access to Opportunity.

  1. The Commission on Race and Access to Opportunity is hereby established within the legislative department of state government. The purpose of the commission shall be to conduct studies and research on issues where disparities may exist across the sectors of educational equity, child welfare, health, economic opportunity, juvenile justice, criminal justice, and any other sectors that are deemed relevant in an effort to identify areas of improvement in providing services and opportunities for minority communities.
  2. The commission shall be composed of the following thirteen (13) members:
    1. One (1) member appointed by the President of the Senate and the Speaker of the House of Representatives from a list of three (3) names provided by the Prosecutors Advisory Council;
    2. Four (4) members of the Senate, two (2) of whom shall be appointed by the Senate President, and two (2) of whom shall be appointed by the Senate Minority Floor Leader;
    3. Four (4) members of the House of Representatives, two (2) of whom shall be appointed by the Speaker of the House, and two (2) of whom shall be appointed by the House Minority Floor Leader; and
    4. Four (4) members from the private and nonprofit sectors, universities, or local governments who have expertise in social policy related to education, health, economic development, or the law and who shall be appointed for up to two (2) consecutive, three (3) year terms by the following:
      1. One (1) shall be appointed by the Senate President;
      2. One (1) shall be appointed by the Senate Minority Floor Leader;
      3. One (1) shall be appointed by the Speaker of the House; and
      4. One (1) shall be appointed by the House Minority Floor Leader.
  3. The President of the Senate and the Speaker of the House shall each appoint one (1) co-chair of the commission from among that chamber’s members appointed to the commission.
  4. Any vacancy which may occur in the membership of the commission shall be filled by the appointing authority who made the original appointment.
  5. The commission shall have the authority to:
    1. Hold monthly meetings during the interim meeting period of the General Assembly;
    2. Seek comment, testimony, documents, records, or other information from various government agencies and organizations representing the public to address existing and potential barriers to minority success and empowerment; and
    3. Provide research-driven policy proposals and actionable items when areas of improvement are identified.
  6. A majority of the entire membership of the commission shall constitute a quorum.
  7. The Legislative Research Commission shall have exclusive jurisdiction over the employment of personnel necessary to carry out the provisions of this section.
  8. The commission shall publish and submit an annual report to the Legislative Research Commission with recommendations on any potential legislative or administrative actions with respect to their findings.

HISTORY: 2021 ch. 146, § 1, effective June 29, 2021.

Legislative Auditing

7.310. Intent and purpose of law.

The intent of KRS 7.310 to 7.380 is to insure systematic and thorough evaluations of agencies of the state government and their various programs for the purpose of furnishing the Legislature with factual information necessary to the discharge of its legislative duties. The General Assembly finds that adequate information is not available for each session through which the members of the Legislature can determine the needs of the various agencies and departments of the state government, and the effectiveness of their programs. The General Assembly also finds that the legislative session is not adequate time in which to review the financial operations of each agency. It is the intent of KRS 7.310 to 7.380 to provide the Legislature with adequate factual information by which to exercise its valid powers.

History. Enact. Acts 1966, ch. 42, § 1; 1974, ch. 384, § 1.

Legislative Research Commission Notes.

This is former KRS 6.360 as amended, renumbered by the Reviser of Statutes in 1974.

7.320. Powers and duties of the Commission.

  1. The Legislative Research Commission or a subcommittee authorized by it shall study and examine expenditures of state agencies. To facilitate optimum effectiveness and economy in the performance of this function, the Legislative Research Commission or a committee or subcommittee authorized by it, shall employ electronic data processing equipment including computers and other necessary support equipment capable of providing read only access to the desired expenditure records. The Commission may organize and adopt rules for the conduct of its business and do whatever else it considers necessary or advisable to carry out the purposes of KRS 7.310 to 7.380 .
  2. The Commission may adopt rules and prescribe procedures for the conduct of its affairs.
  3. The Commission or any member thereof or any employee duly authorized by the Commission or the co-chairmen thereof may administer oaths, issue subpoenas, compel the attendance of witnesses and the production of papers, books, accounts, documents, and testimony, and have the deposition of witnesses taken in the manner prescribed by law for taking depositions in civil actions. If a person disobeys or refuses to comply with a subpoena, or if a witness refuses to testify to a matter regarding which he may be lawfully interrogated, the Franklin Circuit Court may on application of the Commission compel obedience by proceedings for contempt in the same manner as in the case of disobedience of the requirements of a subpoena issued from the court or a refusal to testify in the court. Each witness who appears before the Commission by its order, other than an officer or employee of the state, is entitled to the fees and mileage provided for witnesses in civil cases in courts of record, which shall be audited and paid upon the presentation of proper vouchers sworn to by such witnesses and approved by the co-chairmen of the Commission.

History. Enact. Acts 1966, ch. 42, § 3; 1970, ch. 92, § 2; 1974, ch. 384, § 3; 1978, ch. 384, § 533, effective June 17, 1978; 1984, ch. 111, § 167, effective July 13, 1984; 1984, ch. 131, § 3, effective July 13, 1984.

Legislative Research Commission Notes.

(1984). This section was amended by two 1984 Acts which do not appear to be in conflict and have been compiled together.

This is former KRS 6.370 as amended, renumbered by the Reviser of Statutes in 1974.

NOTES TO DECISIONS

Cited in:

Stansbury v. Maupin, 599 S.W.2d 170, 1980 Ky. LEXIS 218 ( Ky. 1980 ).

7.330. Audit or investigation of financial records — Review and evaluation of state-supported programs.

The Commission may:

  1. Perform an audit or investigation of any accounts, books and other financial records of the state government, or of any officer, department, board, bureau, institution, commission, agency, or other unit, of the state;
  2. Examine and audit any fiscal books, records and accounts of custodians of public funds, and of disbursing officers of the state, making independent verification of all assets, liabilities, revenues and expenditures of the state and agencies of the state;
  3. Review and evaluate any program supported in whole or in part by state appropriation. In any instance in which a program review indicates inadequate operating or administrative system controls or procedures, inaccuracies, waste, extravagance, unauthorized or unintended activities or programs, or other deficiencies, the Commission may report its findings to the General Assembly;
  4. Perform audit of any agency, private or semiprivate agency or organization receiving state funds and review audits of such agencies to ascertain that recommendations are implemented within sixty (60) days after issuance of the final audit report under KRS 43.090(1); such reviews may be made by the appropriate interim committee as determined by the Commission;
  5. The Commission may, at any time, study or review any matter relative to program activities of any state department, agency, or institution;
  6. Require the assistance of any executives and officials, auditors, accountants, and other employees of any agency at any time in the inspection, examination and audit of books, accounts and records.

History. Enact. Acts 1966, ch. 42, § 7; 1968, ch. 152, § 1; 1974, ch. 384, § 5; 1982, ch. 176, § 1, effective July 15, 1982.

Legislative Research Commission Notes.

This is former KRS 6.380 as amended, renumbered by the Reviser of Statutes in 1974.

Opinions of Attorney General.

KRS 156.265 and this section should be interpreted to allow both the state committee and the commission to authorize local school district audits consistent with their statutory authority and that such interpretation is both logical, reasonable and consistent with the apparent intent of the legislature as evidenced by the words of the statute. OAG 89-29 .

The auditor of public accounts may audit local school districts on behalf of the Legislative Research Commission when so directed by the Legislative Research Commission in fulfillment of its statutory powers pursuant to this section. OAG 89-29 .

7.340. Special reviews requested by members of General Assembly, granted when.

A member of the General Assembly may, by written request and by written notice of at least six (6) days, request the Commission to direct a special review of any state agency, unit or program. Upon the vote of the majority of the Commission approving the request, the director of the Legislative Research Commission shall cause such review to be made.

History. Enact. Acts 1966, ch. 42, § 12; 1974, ch. 384, § 7.

Legislative Research Commission Notes.

This is former KRS 6.390 as amended, renumbered by the Reviser of Statutes in 1974.

7.350. Reports of Commission — Annual report.

The Commission shall file copies of its approved reports together with the Commission’s recommendations. The Commission shall file an annual report not later than December 1. Each annual report shall be open to public inspection after it is filed by the Legislative Research Commission, except that any portion of the annual report containing recommendations, comments, and narrative statement shall be released only upon the approval of a majority vote of the Commission.

History. Enact. Acts 1966, ch. 42, § 10; 1974, ch. 384, § 8.

Legislative Research Commission Notes.

This is former KRS 6.395 as amended, renumbered by the Reviser of Statutes in 1974.

7.360. Audit of public bank accounts.

In the course of its investigations and studies, the Commission may ascertain the amount on deposit in any bank belonging to the agency audited, and may audit the account on the books of the bank. No bank is liable for making available to the Commission any of the information required under this section.

History. Enact. Acts 1966, ch. 42, § 8; 1974, ch. 384, § 10.

Legislative Research Commission Notes.

This is former KRS 6.405 as amended, renumbered by the Reviser of Statutes in 1974.

7.370. Records — Copies of reports.

The Legislative Research Commission shall keep a complete, accurate and adequate set of fiscal transactions and shall keep a complete file of copies of all audit reports, examinations, investigations, and other reports or releases issued by the Commission and a complete file of audit work papers and other evidence pertaining to the work of the Commission.

History. Enact. Acts 1966, ch. 42, § 13; 1974, ch. 384, § 11.

Legislative Research Commission Notes.

This is former KRS 6.410 as amended, renumbered by the Reviser of Statutes in 1974.

7.380. Confidentiality of information.

KRS 7.310 to 7.380 do not authorize or permit the publication of information prohibited by law.

History. Enact. Acts 1966, ch. 42, § 9; 1974, ch. 384, § 12.

Legislative Research Commission Notes.

This is former KRS 6.415 as amended, renumbered by the Reviser of Statutes in 1974.

Office of Education Accountability

7.410. Office of Education Accountability — Deputy director of LRC to administer — Duties of office — Relations with other entities — Annual research agenda — Confidentiality of testimony, work products, and records.

  1. It is the intent of the General Assembly to provide an efficient system of common schools which shall be operated without waste, duplication, mismanagement, and political influence. The system of schools shall have the goal of providing all students with at least the seven (7) capacities referred to in KRS 158.645 .
    1. An Office of Education Accountability is hereby created and shall be under the direction of the Legislative Research Commission and shall be advised and monitored by the Education Assessment and Accountability Review Subcommittee. (2) (a) An Office of Education Accountability is hereby created and shall be under the direction of the Legislative Research Commission and shall be advised and monitored by the Education Assessment and Accountability Review Subcommittee.
    2. The Office of Education Accountability shall be administered by a deputy director appointed by the Legislative Research Commission upon recommendation of the director of the Legislative Research Commission. The deputy director shall have the qualifications set by the Commission. The salary of the deputy director shall be set by the Commission. The Commission shall have exclusive jurisdiction over the employment of personnel necessary to carry out the provisions of this section. The deputy director shall be subject to the direction of and report to the director of the Legislative Research Commission.
    3. The Office of Education Accountability shall have the following duties and responsibilities:
      1. Monitor the elementary and secondary public education system, including actions taken and reports issued by the Kentucky Board of Education, the Education Professional Standards Board, the commissioner of education, the Department of Education, and local school districts. Upon and under the direction of the Education Assessment and Accountability Review Subcommittee, the monitoring of the elementary and secondary public education system shall also include periodic reviews of local district and school-based decision making policies relating to the recruitment, interviewing, selection, evaluation, termination, or promotion of personnel. The office shall report any district or school when evidence demonstrates a pattern of exclusionary personnel practices relating to race or sex to the Kentucky Department of Education, which shall then independently investigate facts raised in or associated with the report. The results of the investigation conducted by the department shall be forwarded to the Kentucky Board of Education which shall conduct an investigative hearing on the matter.
      2. Upon and under the direction of the Education Assessment and Accountability Review Subcommittee, review the elementary and secondary public education finance system. The review shall include an analysis of the level of equity achieved by the funding system and whether adequate funds are available to all school districts and an analysis of the weights of various education program components developed by the Department of Education. The review may also include recommendations for the base per pupil funding for the Support Education Excellence in Kentucky Program and a statewide salary schedule, and studies of other finance issues identified by the Education Assessment and Accountability Review Subcommittee.
      3. Upon and under the direction of the Education Assessment and Accountability Review Subcommittee, verify the accuracy of reports of school, district, and state performance by conducting, requesting, or upon approval of the Legislative Research Commission, contracting for periodic program and fiscal audits. Upon and under the direction of the Education Assessment and Accountability Review Subcommittee, the Office of Education Accountability shall monitor and verify the accuracy of reports of the Department of Education and the Kentucky Board of Education, including but not limited to the annual fiscal conditions of grants, categorical programs, and other educational initiatives set forth by the General Assembly.
      4. Investigate allegations of wrongdoing of any person or agency, including but not limited to waste, duplication, mismanagement, political influence, and illegal activity at the state, regional, or school district level; make appropriate referrals to other agencies with jurisdiction over those allegations; and make recommendations for legislative action to the Education Assessment and Accountability Review Subcommittee. Upon acceptance by the subcommittee, recommendations for legislative action shall be forwarded to the Legislative Research Commission. The Office of Education Accountability shall submit to the subcommittee, for each of its regular meetings, a report that summarizes investigative activity initiated pursuant to this subparagraph. The subcommittee may consider each report as it determines and in its discretion. Each report, and the consideration thereof by the subcommittee, shall be exempt from the open records and open meetings requirements contained in KRS Chapter 61.
      5. Upon and under the direction of the Education Assessment and Accountability Review Subcommittee, conduct studies, analyze, verify, and validate the state assessment program through other external indicators of academic progress including but not limited to American College Test scores, Scholastic Assessment Test scores, National Assessment of Educational Progress scores, Preliminary Scholastic Assessment Test scores, Advanced Placement Program participation, standardized test scores, college remediation rates, retention and attendance rates, dropout rates, and additional available data on the efficiency of the system of schools and whether progress is being made toward attaining the goal of providing students with the seven (7) capacities as required by KRS 158.645 .
      6. Make periodic reports to the Education Assessment and Accountability Review Subcommittee as directed by the subcommittee. Upon acceptance by the subcommittee, the reports shall be forwarded to the Legislative Research Commission.
      7. Make periodic reports to the Legislative Research Commission as may be directed by the Commission.
      8. Prepare an annual report, which shall consist of a summary of the status and results of the current year annual research agenda provided in paragraph (d) of this subsection, a summary of completed investigative activity conducted pursuant to subparagraph 4. of this paragraph, and other items of significance as determined by the Education Assessment and Accountability Review Subcommittee. The annual report shall be submitted to the Education Assessment and Accountability Review Subcommittee. Upon acceptance by the subcommittee, the annual report shall be submitted to the Governor, the Legislative Research Commission, and the Kentucky Board of Education.
    4. On or before December 1 of each calendar year, the Education Assessment and Accountability Review Subcommittee shall adopt the annual research agenda for the Office of Education Accountability. The annual research agenda may include studies, research, and investigations considered to be significant by the Education Assessment and Accountability Review Subcommittee. Staff of the Office of Education Accountability shall prepare a suggested list of study and research topics related to elementary and secondary public education for consideration by the Education Assessment and Accountability Review Subcommittee in the development of the annual research agenda. An adopted annual research agenda shall be amended to include any studies mandated by the next succeeding General Assembly for completion by the Office of Education Accountability.
    5. The Office of Education Accountability shall have access to all public records and information on oath as provided in KRS 7.110 . The office shall also have access to otherwise confidential records, meetings, and hearings regarding local school district personnel matters. However, the office shall not disclose any information contained in or derived from the records, meetings, and hearings that would enable the discovery of the specific identification of any individual who is the focus or subject of the personnel matter.
    6. In compliance with KRS 48.800 , 48.950 , and 48.955 , the Finance and Administration Cabinet and the Governor’s Office for Policy and Management shall provide to the Office of Education Accountability access to all information and records, other than preliminary work papers, relating to allotment of funds, whether by usual allotment or by other means, to the Department of Education, local school districts, and to other recipients of funds for educational purposes.
    7. Any state agency receiving a complaint or information which, if accurate, may identify a violation of the Kentucky Education Reform Act of 1990, 1990 Ky. Acts ch. 476, shall notify the office of the complaint or information.
    8. The Office of Education Accountability may contract for services as approved by the Legislative Research Commission pursuant to KRS 7.090(8).
  2. The provisions of KRS 61.878 or any other statute, including Acts of the 1992 Regular Session of the General Assembly to the contrary notwithstanding, the testimony of investigators, work products, and records of the Office of Education Accountability relating to duties and responsibilities under subsection (2) of this section shall be privileged and confidential during the course of an ongoing investigation or until authorized, released, or otherwise made public by the Office of Education Accountability and shall not be subject to discovery, disclosure, or production upon the order or subpoena of a court or other agency with subpoena power.

History. Enact. Acts 1990, ch. 476, Pt. II, § 92, effective July 13, 1990; 1990, ch. 518, § 10, effective July 13, 1990; 1992, ch. 270, § 1, effective April 7, 1992; 1994, ch. 296, § 1, effective July 15, 1994; 1996, ch. 362, § 6, effective July 15, 1996; 2000, ch. 437, § 1, effective July 14, 2000; 2002, ch. 143, § 1, effective July 15, 2002; 2006, ch. 170, § 1, effective July 12, 2006; 2014, ch. 75, § 10, effective July 15, 2014.

Legislative Research Commission Notes.

(9/2/94). By letter of September 2, 1994, the Secretary of the Finance and Administration Cabinet, acting under KRS 48.500 , advised the Reviser of Statutes of his determination “that no funds appropriated by the Executive Branch Appropriations Act for the 1995-96 biennium can be identified as having been appropriated for the purpose of implementing Sections 1 to 7 of House Bill No. 616, Chapter (296), Acts of the 1994 Regular Session of the General Assembly.” Accordingly, the amendment to this statute contained in 1994 Ky. Acts ch. 296 is void under sec. 3(8) of that Act and has not been codified into the statute.

NOTES TO DECISIONS

Cited in:

Craig v. Kentucky State Bd. for Elementary & Secondary Educ., 902 S.W.2d 264, 1995 Ky. App. LEXIS 124 (Ky. Ct. App. 1995); Behanan v. Cobb, 2007 Ky. App. LEXIS 37 (Ky. Ct. App. 2007).

Opinions of Attorney General.

If there is school board opposition to school based decision making (SBDM) the SBDM council could seek assistance from the Office of Education Accountability and if they cannot assist the council, then legal action should be considered to force the school board to comply with the statute; however, that should not be necessary once the statute contains protections within it. OAG 91-24 .

Based on the language of Ky. Const., § 183 and on case law interpreting this section, the General Assembly has authorization to create the Office of Education Accountability. OAG 91-222 .

Superintendents and boards are subject to investigation by legislative agencies, but those agencies, in this case the Office of Education Accountability, may not take enforcement action against them. OAG 91-222 .

The activities of the Office of Education Accountability do not violate the separation of powers set forth in Ky. Const., §§ 27 and 28. OAG 91-222 .

The authority under which superintendents and boards must respond to questions raised in the course of investigation by the Office of Education Accountability is found in this section and KRS 6.905 et seq. OAG 91-222 .

The discovery powers set forth in subsection (2)(d) (now (2)(e)) of this section are broad; however, they relate to the ability of the arm of the legislature to study the implementation of the Reform Act, and to insure that the General Assembly is successful in creating an “efficient system of common schools,” as mandated by Ky. Const., § 183. OAG 91-222 .

While the Office of Education Accountability does not have the right to perform the executive functions of regulating and supervising administration of the day to day operations of school districts, the office may study and monitor the implementation of the Kentucky Education Reform Act. OAG 91-222 .

Subsection (3) vests virtually unfettered discretion in the Office of Education Accountability to withhold records relating to its duties and responsibilities while an investigation is pending, and after it has concluded; the urgency and importance of this provision is further underscored by the fact that in 1992, the General Assembly elected to make it retroactive to July 13, 1990, and to include an emergency clause making it effective upon passage by the Governor; thus, a teacher’s request to have full access to records pertaining to a complaint filed against her was properly denied. OAG 98-ORD-149.

The Office of Education Accountability properly denied a request for access to intra-office memorandum and the identity of an informant, which related to the requester’s attempt to hack into or invade the agency’s computer system. OAG 99-ORD-96.

The Office of Education Accountability cannot prosecute a case to have an executive branch employee disciplined or removed for violation of subsection (9)(a). OAG 02-4 .

7.420. Gathering information.

As a part of any investigation, study, monitoring, or evaluation pursuant to KRS 7.410 , the Office of Education Accountability shall attempt to gather all relevant information before reaching conclusions or making public any findings. This shall include providing an opportunity for the subject school district, agency, or individual to provide responsive information.

History. Enact. Acts 1996, ch. 362, § 3, effective July 15, 1996.

Legislative Databases

7.500. Public access to electronic form of Kentucky Constitution, statutes, acts, and administrative regulations.

  1. The Legislative Research Commission shall make available to the public in electronic form the following texts:
    1. The Constitution of Kentucky;
    2. The Kentucky Revised Statutes;
    3. The Kentucky Acts; and
    4. The administrative regulations comprising the Kentucky Administrative Regulations Service and the Administrative Register of Kentucky.
  2. The information identified in subsection (1) of this section shall be made available to the public by means of access by way of the largest nonproprietary, nonprofit cooperative public computer network. The information shall be made available in one (1) or more formats and by one (1) or more means in order to provide the greatest feasible access to the general public in this Commonwealth. Any person who accesses the information may access all or any part of the information. The information shall be made available in the shortest feasible time after the information is available to the Legislative Research Commission.
  3. Any documentation that describes the electronic digital formats of the information identified in subsection (1) of this section and is available to the public shall be made available by means of access by way of the computer network specified in subsection (2) of this section.
  4. Personal information concerning a person who accesses the information made available under this section may be maintained only for the purpose of providing service to the person.
  5. No fee or other charge may be imposed by the Legislative Research Commission as a condition of accessing the information that is accessible by way of the computer network specified in subsection (2) of this section.
  6. The information made available to the public under this section shall not be subject to the provisions of KRS 61.870 to 61.884 .
  7. No action taken pursuant to this section shall be deemed to alter or relinquish any copyright or other proprietary interest or entitlement of the Commonwealth of Kentucky relating to any of the information made available under this section.
  8. In addition to the access provided by this section, the Commission may also make available any of the information identified in subsection (1) of this section by any other means of access that would facilitate public access to the information under terms and conditions established by the Commission.

History. Enact. Acts 1996, ch. 46, § 8, effective September 1, 1996.

Research References and Practice Aids

Kentucky Law Journal.

Articles, “Kentucky Legal Research on the Internet”, 86 Ky. L.J. 971 (1997-98).

7.505. Web site to provide public access to expenditure records of legislative branch — Monthly and weekly updates — Commission is sole custodian of information and records — Branches to share software and applications.

  1. By January 1, 2012, the Legislative Research Commission shall provide public access to records relating to expenditures of the legislative branch of state government through display of the records on a Web site. The Web site shall provide:
    1. Financial information of expenditures not exempt under the provisions of state or federal law, including:
      1. The payee name;
      2. The category or type of the expenditure;
      3. A description of the reason for the expenditure, if available;
      4. The expenditure amount; and
      5. A link to the financial document, if the document is electronically available;
    2. A searchable format;
    3. Access to the current enacted Legislative Branch Budget; and
    4. A link to the public access Web site displays of the executive and judicial branches of state government, and of the public institutions of higher education.
  2. Information on the Web site shall be updated at least on a monthly basis. However, information on the Web site which is part of, or contained in, an electronic accounting system utilized by all branches of state government, such as the Enhanced Management Administrative Reporting System (EMARS), shall be updated on a weekly basis.
  3. The Commission shall maintain exclusive control and be considered the sole custodian of all information and records generated by and through activity of the legislative branch of government, notwithstanding the situs of the information and records in another branch of government, and disclosure thereof shall only be by the Commission in accordance with applicable law.
  4. In order to reduce Web site development costs and enhance public access and use of records viewed through Web sites as provided by this section and KRS 26A.260 and 42.032 , each branch of state government shall freely share with the other branches of state government the software, software developments, and all applications, data, and information within its control used for Web site design, appearance, content, and operation in compliance with, or in furtherance of, the purposes contemplated by this section and KRS 26A.260 and 42.032 .

History. Enact. Acts 2011, ch. 105, § 1, effective June 8, 2011.

7.510. Legislative electronic information system to be established and maintained.

  1. The Legislative Research Commission shall establish and maintain a legislative electronic information system that includes the status of bills and resolutions publicly active within the legislative process and related information, including sponsors, summaries, and committee referrals. Electronic access to this information shall be made available to all agencies of the Commonwealth, its political subdivisions, and to the public. The Legislative Research Commission shall impose such conditions and restrictions upon nonlegislative access as it determines necessary.
  2. Interim committee information, including membership, meeting times, locales, agendas, and related information shall be a part of the legislative electronic information system. Electronic access to this information shall be as provided in subsection (1) above.

History. Enact. Acts 1990, ch. 66, § 1, effective July 13, 1990; 1996, ch. 46, § 9, effective September 1, 1996.

Opinions of Attorney General.

This section and KRS 61.878 (1)(k) (now 61.878 (1)( l )) operate in tandem to preclude the release of the Kentucky Administrative Regulations to anyone other than agencies of the Commonwealth and its political subdivisions; therefore, request for copy of an Administrative Regulation promulgated by the Kentucky State Board for Elementary and Secondary Education stored on diskette by publishing company was properly denied. OAG 93 ORD 142.

7.520. Access fees — Agreement with Legislative Research Commission required prior to access.

  1. For the services rendered in providing access to the legislative electronic information system, the Legislative Research Commission may charge and collect fees as it determines, which shall be a reasonable and sufficient proportion of the costs for maintaining the system and furnishing access. No fee shall be charged to legislative users, including individual legislators.
  2. No person, organization, corporation, or other entity shall receive access to legislative computer information, nor receive related services including the copying of computerized information, without first applying to the Legislative Research Commission and entering into an agreement with the Legislative Research Commission to provide such access or services.

History. Enact. Acts 1990, ch. 66, § 2, effective July 13, 1990.

7.550. Role of Legislative Research Commission in development of population data for redistricting — Computerized map — Review of precinct establishment orders and requests for exemption.

  1. The Legislative Research Commission shall serve as the legislative department’s liaison with the United States Bureau of the Census for purposes of Kentucky’s participation in and receipt of census maps and data under programs implementing United States Public Law 94-171, relating to the development of population data for redistricting.
  2. The Legislative Research Commission shall maintain and continuously update a computerized map of Kentucky containing census geography and election precinct boundaries.
  3. The Legislative Research Commission shall review any proposed precinct establishment order and request for an exemption made under KRS 117.0552 to 117.0554 to determine the effect of the proposed order or exemption upon the Commonwealth’s participation in programs to implement United States Public Law 94-171. If the Commission determines that the proposed order or exemption would have an adverse effect upon the Commonwealth’s ability to participate in the programs, it shall so advise the State Board of Elections.
  4. The Legislative Research Commission may direct its interim joint subcommittee of appropriate jurisdiction to perform or oversee the performance of the responsibilities assigned to the Commission by this section.

History. Enact. Acts 1992, ch. 430, § 7, effective April 13, 1992.

Compiler’s Notes.

Public Law 94-171, referred to in (3), may be found as 13 USCS § 141.

Penalties

7.990. Penalty.

Any person who fraudulently alters the engrossed copy or enrollment of any bill passed by the General Assembly, with intent to have it approved by the Governor or certified by the Secretary of State, or printed or published by the printer of the statutes, in language different from that in which it was passed by the General Assembly, shall be guilty of a Class D felony.

History. Enact. Acts 1980, ch. 49, § 2, effective July 15, 1980; 1992, ch. 463, § 2, effective July 14, 1992.

Research References and Practice Aids

Cross-References.

Designation of offenses; penalties, see KRS 532.020 .

Sentence of imprisonment for felony, see KRS 532.060 .

CHAPTER 7A Planning and Oversight of Governmental Finance

Capital Planning Advisory Board

7A.010. Definitions for chapter.

As used in this chapter, unless the context otherwise requires:

  1. “Capital project” means:
    1. Any undertaking which is to be financed or funded through an appropriation by the General Assembly of general fund, road fund, bond fund, trust and agency fund, or federal fund moneys, where the expenditure is a capital expenditure pursuant to statute or under standards prescribed by the Legislative Research Commission under the authority of KRS Chapter 48;
    2. Any undertaking which is to be financed by a capital expenditure for use by the state government or one of its departments or agencies, as defined in KRS 12.010 or enumerated in KRS 12.020 , including projects related to the construction or maintenance of roads, and including projects of institutions of higher education as defined in KRS 164A.550(2);
    3. Any capital construction item, or any combination of capital construction items necessary to make a building or utility installation complete, estimated to cost:
      1. Except for items of movable equipment, one million dollars ($1,000,000) or more, regardless of the source of funds; or
      2. Any item of movable equipment, estimated to cost two hundred thousand dollars ($200,000) or more, regardless of the source of funds;
    4. Any lease of real property whose value is two hundred thousand dollars ($200,000) or more;
    5. Any lease of an item of movable equipment if the total cost of the lease, lease-purchase, or lease with an option to purchase is two hundred thousand dollars ($200,000) or more; or
    6. Any new acquisition, upgrade, or replacement of an information technology system estimated to cost one million dollars ($1,000,000) or more;
  2. “Board” means the Capital Planning Advisory Board of the Kentucky General Assembly created by KRS 7A.110 ;
  3. “Plan” means the state capital improvement plan provided for by KRS 7A.120 ;
  4. “State agency” means any department, commission, council, board, bureau, committee, institution, legislative body, agency, government corporation, or other entity of the executive, judicial, or legislative branch of the state government; and
  5. “Information technology system” means any related computer or telecommunications components that provide a functional system for a specific business purpose and contain one (1) or more of the following:
    1. Hardware;
    2. Software, including application software, systems management software, utility software, or communications software;
    3. Professional services for requirements analysis, system integration, installation, implementation, or data conversion services; or
    4. Digital data products, including acquisition and quality control.

HISTORY: Enact. Acts 1990, ch. 503, § 2, effective July 13, 1990; 1994, ch. 31, § 1, effective July 15, 1994; 2003, ch. 188, § 2, effective June 24, 2003; 2006, ch. 199, § 1, effective July 12, 2006; 2016 ch. 138, § 1, effective April 27, 2016; 2018 ch. 20, § 1, effective July 14, 2018.

7A.100. Capital Planning Advisory Board of the General Assembly established.

The Capital Planning Advisory Board of the Kentucky General Assembly is established. The members of this board shall represent all three (3) branches of government and are empowered to prepare a comprehensive state capital improvement plan and to make funding recommendations to each branch head as to state spending for capital projects.

History. Enact. Acts 1990, ch. 503, § 1, effective July 13, 1990.

7A.110. Membership of board — Meetings — Vote required to act.

  1. The Capital Planning Advisory Board of the Kentucky General Assembly shall consist of sixteen (16) members. The manner of appointment and terms of the members of the board shall be as follows:
    1. Four (4) members shall be appointed by the Governor to represent the executive branch of state government. These members shall serve for a term of four (4) years and until their successors are appointed.
    2. Four (4) members shall be appointed by the Chief Justice of the Supreme Court to represent the judicial branch of state government. These members shall serve for a term of four (4) years and until their successors are appointed.
    3. Four (4) members shall represent the legislative branch of state government and shall be appointed and serve as follows:
      1. The Speaker of the House of Representatives shall appoint two (2) members, each of whom shall serve while a member of the House for the term for which he has been elected, and one (1) of whom shall be designated co-chair; and
      2. The President of the Senate shall appoint two (2) members, each of whom shall serve while a member of the Senate for the term for which he has been elected, and one (1) of whom shall be designated co-chair.
    4. Four (4) public members shall be appointed from the Commonwealth at large, one (1) by the Governor, one (1) by the Chief Justice, one (1) by the President of the Senate, and one (1) by the Speaker of the House of Representatives. The public members shall serve for a term of four (4) years and until their successors are appointed.
  2. Any vacancy on the board shall be filled in the same manner as the original appointment.
  3. The co-chairs shall have joint responsibilities for board meeting agendas and presiding at board meetings.
  4. On an alternating basis, each co-chair shall have the first option to set the monthly meeting date. A monthly meeting may be canceled by agreement of both co-chairs. The board shall meet at least twice during each calendar year.
  5. Members of the board shall be entitled to reimbursement for expenses incurred in the performance of their duties.
  6. A majority of the entire membership of the Capital Planning Advisory Board shall constitute a quorum, and all actions of the board shall be by vote of a majority of its entire membership.

History. Enact. Acts 1990, ch. 503, § 3, effective July 13, 1990; 1994, ch. 486, § 13, effective July 15, 1994; 2003, ch. 185, § 8, effective March 31, 2003.

7A.120. State capital improvement plan.

  1. Every two (2) years, the board shall prepare a state capital improvement plan containing its proposals for state spending for capital projects.
  2. Copies of the plan shall be submitted to the Governor, the Chief Justice, and the Legislative Research Commission no later than November 1 of each odd-numbered year. The plan shall provide:
    1. A detailed list of all capital projects of the state, including transportation projects as submitted by the Kentucky Transportation Cabinet and approved by the Joint Transportation Committee, which the board recommends be undertaken or continued by any state agency during the six (6) fiscal year period commencing with the upcoming biennial budget, together with information as to the effect of these capital projects on future operating expenses of the Commonwealth, and with recommendations as to the priority of these capital projects and the means of funding them;
    2. The forecast of the board as to the requirements for capital projects of state agencies during the six (6) fiscal year period and for those additional periods, if any, necessary or desirable for adequate presentation of particular capital projects, and a schedule for the planning and implementation or construction for these additional periods;
    3. A schedule for the next biennial budget of recommended appropriations of bond funds from issues of bonds previously authorized;
    4. A review of capital projects which have recently been implemented or completed or are in process of implementation or completion;
    5. Recommendations as to the maintenance of physical properties and equipment of state agencies; and
    6. Any other information that the board deems relevant to the foregoing matters.
  3. Each state agency, excluding the Department of Highways, shall no later than April 15 of each odd-numbered year provide the board with information described in subsection (2) of this section in the form that shall be prescribed by the board.
  4. In addition to information available to the board under the computerized record keeping of the Finance and Administration Cabinet, each state agency shall, when requested, provide the board with supplemental information concerning any real property owned or leased by the agency, including its current or future availability for other state uses.

History. Enact. Acts 1990, ch. 503, § 4, effective July 13, 1990.

7A.130. Public hearings.

The board may conduct public hearings in furtherance of its general purposes at places designated by it, at which hearings it may request the appearance of officials of any state agency and solicit the testimony of interested groups and the general public.

History. Enact. Acts 1990, ch. 503, § 5, effective July 13, 1990.

7A.140. Administrative regulations.

The board may adopt any administrative regulations necessary to carry out its planning and advisory functions as provided by this chapter.

History. Enact. Acts 1990, ch. 503, § 6, effective July 13, 1990.

7A.150. Legislative Research Commission’s responsibility for staffing and operating costs of board.

The Legislative Research Commission shall have exclusive jurisdiction over the employment of personnel necessary to carry out the provisions of KRS Chapter 7A. Staff and operating costs of the Capital Planning Advisory Board shall be provided from the budget of the Legislative Research Commission.

History. Enact. Acts 1990, ch. 503, § 7, effective July 13, 1990; 1992, ch. 41, § 1, effective July 14, 1992.

7A.160. Use of existing studies, surveys, plans, and data.

The board may make use of existing studies, surveys, plans, data, and other materials in the possession of any state agency. Upon request by the board, an agency shall make these materials available to the board so that the board may have current information on the capital plans and programs of the agency.

History. Enact. Acts 1990, ch. 503, § 8, effective July 13, 1990.

7A.170. Advisory committees.

The officers and personnel of any state agency and any other person may serve at the request of the board upon any advisory committees that the board may create. State officers and personnel may serve upon these advisory committees without forfeiture of office or employment and with no loss or diminution in the compensation, status, rights, and privileges which they otherwise enjoy.

History. Enact. Acts 1990, ch. 503, § 9, effective July 13, 1990.

Public Pension Oversight Board

7A.200. Public Pension Oversight Board.

The Public Pension Oversight Board of the Kentucky General Assembly is hereby established. The purpose of the board shall be to review, analyze, and provide oversight to the General Assembly on the benefits, administration, investments, funding, laws and administrative regulations, and legislation pertaining to the state-administered retirement systems.

HISTORY: Enact. Acts 2013, ch. 120, § 1, effective July 1, 2013; 2015 ch. 27, § 1, effective June 24, 2015.

7A.210. Definitions for KRS 7A.200 to 7A.260.

As used in KRS 7A.200 to 7A.260 , unless the context requires otherwise:

  1. “Board” means the Public Pension Oversight Board;
  2. “State-administered retirement systems” means:
    1. The State Police Retirement System as provided by KRS 16.505 to 16.652 ;
    2. The Kentucky Employees Retirement System as provided by KRS 61.510 to 61.705 ;
    3. The County Employees Retirement System as provided by KRS 78.510 to 78.852 ;
    4. The Legislators’ Retirement Plan as provided by KRS 6.500 to 6.577 ;
    5. The Judicial Retirement Plan as provided by KRS 21.345 to 21.580 ; and
    6. The Kentucky Teachers’ Retirement System as provided by KRS 161.220 to 161.716 ; and
  3. “State agency” means any department, commission, council, board, bureau, committee, institution, legislative body, agency, government corporation, or other entity of the executive, judicial, or legislative branch of the state government.

HISTORY: Enact. Acts 2013, ch. 120, § 2, effective July 1, 2013; 2015 ch. 27, § 2, effective June 24, 2015.

7A.220. Membership of board.

  1. The Public Pension Oversight Board shall be composed of the following nineteen (19) members:
    1. Four (4) members of the General Assembly appointed by the Speaker of the House of Representatives, each of whom shall serve while a member of the House for the term for which he or she has been elected, one (1) of whom shall be the chair or a vice chair of the House Standing Committee on Appropriations and Revenue, and one (1) of whom the Speaker shall designate as co-chair of the board;
    2. Four (4) members of the General Assembly appointed by the President of the Senate, each of whom shall serve while a member of the Senate for the term for which he or she has been elected, one (1) of whom shall be the chair or a vice chair of the Senate Standing Committee on Appropriations and Revenue, and one (1) of whom the President shall designate as co-chair of the board;
    3. Two (2) members of the General Assembly appointed by the Minority Floor Leader of the Senate, who shall serve while a member of the Senate for the term for which he or she has been elected;
    4. Two (2) members of the General Assembly appointed by the Minority Floor Leader of the House of Representatives, who shall serve while a member of the House for the term for which he or she has been elected;
    5. One (1) individual appointed by the Speaker of the House of Representatives, who shall be certified as a chartered financial analyst (CFA) with at least ten (10) years of investment experience or who shall possess at least ten (10) years of retirement experience as defined by subsection (2) of this section;
    6. One (1) individual appointed by the President of the Senate, who shall be certified as a chartered financial analyst (CFA) with at least ten (10) years of investment experience or who shall possess at least ten (10) years of retirement experience as defined by subsection (2) of this section;
    7. The state budget director or his or her designee;
    8. The Auditor of Public Accounts or his or her designee;
    9. The Attorney General or his or her designee; and
    10. Two (2) individuals appointed by the Governor, one (1) of whom shall be certified as a chartered financial analyst (CFA) with at least ten (10) years of investment experience and one (1) of whom shall possess at least ten (10) years of retirement experience as defined by subsection (2) of this section.
  2. For purposes of this section, “retirement experience” means:
    1. Experience in retirement or pension plan management;
    2. A certified public accountant with relevant experience in retirement or pension plan accounting;
    3. An actuary with relevant experience in retirement or pension plan consulting;
    4. An attorney licensed to practice law in the Commonwealth of Kentucky with relevant experience in retirement or pension plans; or
    5. A current or former university professor whose primary area of emphasis is economics or finance.
  3. Individuals appointed under subsection (1)(e), (f), and (j) of this section shall not:
    1. Be a member of the General Assembly;
    2. Be employed by a state agency of the Commonwealth of Kentucky or receiving a contractual payment for services rendered to a state agency of the Commonwealth of Kentucky that would conflict with his or her service to the board; or
    3. Serve more than three (3) consecutive four (4) year terms on the board.
  4. Any vacancy which may occur in the membership of the board shall be filled by the appointing authority who made the original appointment.
  5. Individuals appointed under subsection (1)(e), (f), and (j) of this section shall serve a term of four (4) years.

History. Enact. Acts 2013, ch. 120, § 3, effective July 1, 2013; 2015 ch. 27, § 3, effective June 24, 2015; 2017 ch. 12, § 9, effective March 10, 2017.

7A.230. Co-chairs of board — Meetings — Reimbursement of members — Employees and operating costs.

  1. The co-chairs of the Public Pension Oversight Board shall have joint responsibilities for board meeting agendas and presiding at board meetings.
  2. On an alternating basis, each co-chair shall have the first option to set the monthly meeting date. A monthly meeting may be canceled by agreement of both co-chairs. The board shall meet at least twice during each calendar year.
  3. Members of the board shall be entitled to reimbursement for expenses incurred in the performance of their duties.
  4. A majority of the entire membership of the Public Pension Oversight Board shall constitute a quorum, and all actions of the board shall be by vote of a majority of its entire membership.
  5. The Legislative Research Commission shall have exclusive jurisdiction over the employment of personnel necessary to carry out the provisions of KRS 7A.200 to 7A.260 . Staff and operating costs of the Public Pension Oversight Board shall be provided from the budget of the Legislative Research Commission.

History. Enact. Acts 2013, ch. 120, § 4, effective July 1, 2013.

7A.240. Authority of board.

The Public Pension Oversight Board shall have the authority to:

  1. Except for information protected under KRS 61.661 or 161.585 or information specific to the account of a current or former employee or retiree, require the state-administered retirement systems, or any other state agency, to provide any and all information necessary to carry out the duties of the board, including any actuarial analysis. The cost of providing the information to the board, including any actuarial analysis, shall be included in the administrative budget of the state-administered retirement systems or the state agency;
  2. Conduct public hearings in furtherance of its general duties, at which it may request the appearance of officials of any state agency and solicit the testimony of interested groups and the general public;
  3. Establish a uniform format for reports and data submitted to the board by the state-administered retirement systems and the frequency and due dates for the reports and data;
  4. Request the Auditor of Public Accounts to perform a financial or special audit of the state-administered retirement systems; and
  5. Subject to selection and approval by the Legislative Research Commission, utilize the services of consultants, actuaries, managers, legal counsel, and auditors to render professional, managerial, and technical assistance, as needed. The cost for actuarial services required by KRS 7A.250(8) and (9) shall be paid by the state-administered retirement systems to the Legislative Research Commission and shall be included in the administrative budget of the state-administered retirement systems.

History. Enact. Acts 2013, ch. 120, § 5, effective July 1, 2013; 2015 ch. 27, § 4, effective June 24, 2015; 2016 ch. 133, § 2, effective July 15, 2016.

7A.250. Powers and duties of board.

The Public Pension Oversight Board:

  1. Shall, from time to time, conduct an impartial review of all the laws governing the state-administered retirement systems and recommend any changes it may find desirable with respect to benefits and administration, funding of benefits, investments of funds, and the improvement of language, structure, and organization of the statutes;
  2. May, once every five (5) years, review the benefits provided to employees who begin participating in the systems administered by Kentucky Retirement Systems or the County Employees Retirement System on or after January 1, 2014, and recommend any changes to the provisions affecting these employees that are necessary to maintain the actuarial soundness of the systems;
  3. Shall review semiannually the investment programs of the state-administered retirement systems, including a review of asset allocation targets and ranges, risk factors, asset class benchmarks, total return objectives, relative volatility, performance evaluation guidelines, investment policies, and securities litigation policies and recoveries from fraud or other corporate malfeasance. The board may establish an advisory committee, as provided by KRS 7A.260 , which may include investment professionals to assist in complying with the provisions of this subsection;
  4. May review any benefits, bylaws, policies, or charters established by the state-administered retirement systems;
  5. Shall, at the request of the Speaker of the House of Representatives or the President of the Senate, evaluate proposed changes to laws affecting the state-administered retirement systems and report to the Speaker or the President on the probable costs, actuarial implications, and desirability as a matter of public policy;
  6. May review all new or amended administrative regulations of the state-administered retirement systems and provide comments to the Administrative Regulation Review Subcommittee established by KRS 13A.020 ;
  7. Shall research issues related to the state-administered retirement systems as directed by the Legislative Research Commission;
  8. Shall at least once every five (5) years have an actuarial audit performed for the state-administered retirement systems to evaluate the reliability of each system’s actuarial assumptions and methods. The actuarial audit shall be performed by an actuary retained by the Public Pension Oversight Board;
  9. May prior to each budget biennium occurring on or after July 1, 2020, have an actuarial review of the funding requests and needs submitted by the state-administered retirement systems. The review shall be performed by an actuary retained by the Public Pension Oversight Board;
  10. Shall once every four (4) years review the administrative expenses of the state-administered retirement systems. The review shall include but not be limited to evaluating the level and growth of administrative costs, the potential for legislative changes to reduce administrative costs, and administrative changes the systems may make to reduce administrative costs and staffing needs; and
  11. Shall publish an annual report covering the board’s evaluation and recommendations with respect to the operations of the state-administered retirement systems. The report shall be submitted to the Legislative Research Commission no later than December 31 of each year and shall include at a minimum any legislative recommendations made by the board, a summary of the financial and actuarial condition of the state-administered retirement systems, and an analysis of the adequacy of the current levels of funding.

HISTORY: Enact. Acts 2013, ch. 120, § 6, effective July 1, 2013; 2015 ch. 27, § 5, effective June 24, 2015; 2016 ch. 133, § 3, effective July 15, 2016; 2018 ch. 107, § 81, effective July 14, 2018; 2020 ch. 79, § 10, effective April 1, 2021.

Legislative Research Commission Notes.

(12/13/2018). On December 13, 2018, the Kentucky Supreme Court ruled that the passage of 2018 SB 151 (2018 Ky. Acts ch. 107), did not comply with the three-readings rule of Kentucky Constitution Section 46 and that the legislation is, therefore, constitutionally invalid and declared void. That ruling applies to changes made to this statute in that Act.

7A.255. Annual report of information on state-administered retirement systems’ members and recipients of retirement allowances — Protection of members’ and recipients’ identities — Report to Public Pension Oversight Board — Investment procurement policy — Annual report on disability payments.

  1. Notwithstanding KRS 21.345 to 21.580 , 61.661 , 61.870 to 61.884 , or 161.585 to the contrary, on or before November 15 following the close of each fiscal year, the state-administered retirement systems shall collectively file a report with the Public Pension Oversight Board that shall include the following information for each member or recipient of a retirement allowance from any of the state-administered retirement systems:
    1. A unique identification number for each member or recipient that is created solely for purposes of compiling the report provided by this section and which shall not be the member’s Social Security number or personal identification number issued by the systems. For individual members or recipients with multiple accounts in the state-administered retirement systems, all of the state-administered retirement systems shall use the same unique identification number;
    2. The system or systems in which the member has an account or from which the retired member is receiving a monthly retirement allowance;
    3. The status of the member or recipient, including but not limited to whether he or she is a contributing member, a member who is not currently contributing to the systems but has not retired, a retired member, a beneficiary, or a retired member who has returned to work following retirement with an agency participating in the systems;
    4. If the individual is a retired member or beneficiary, the annualized monthly retirement allowance that he or she was receiving at the end of the most recently completed fiscal year; and
    5. If the individual is a member who has not yet retired, the estimated annual retirement allowance that he or she is eligible to receive at his or her normal retirement date based upon his or her service credit, final compensation, and accumulated account balance at the end of the most recently completed fiscal year. Under no circumstances shall the member’s name, address, or Social Security number be included in the information required to be reported to the board by this section, nor shall the unique identification number established by subsection (1) of this section be capable of being linked to a specific member’s retirement account with a state-administered retirement system.
  2. On or before November 15 following the close of each fiscal year, the state-administered retirement systems shall report to the Public Pension Oversight Board the percentage of system assets and managers for which fees and commissions are being reported in accordance with KRS 21.540(4)(m), 61.645(19)(i), and 161.250(4)(i). This subsection shall apply on a fiscal year basis beginning on or after July 1, 2017.
  3. On or before November 15, 2017, the state-administered retirement systems shall tender to the Public Pension Oversight Board a copy of their board-adopted investment procurement policy along with certification from the secretary of the Finance and Administration Cabinet that the investment procurement policy meets or does not meet the best practices for investment management procurement. If the board amends its investment procurement policy, it shall tender a copy of its amended investment procurement policy to the Public Pension Oversight Board within sixty (60) days of adoption along with certification from the secretary of the Finance and Administration Cabinet that the policy meets or does not meet the best practices for investment management procurement.
  4. On or before November 15 following the close of each fiscal year, the Kentucky Public Pensions Authority shall report to the Public Pensions Oversight Board the number of individuals and total payments to members who become totally and permanently disabled as a direct result of an act in line of duty as defined in KRS 16.505 or become disabled as a result of a duty-related injury as defined in KRS 61.621 . The data shall be broken down by system and for recipients who are drawing a benefit from the disablement of a hazardous member, a nonhazardous member who worked in a nonhazardous position that could be certified as a hazardous position based upon KRS 61.592 , and a nonhazardous member who worked in a nonhazardous position that could not be certified as a hazardous position based upon KRS 61.592 .

HISTORY: 2016 ch. 27, § 1, effective July 15, 2016; 2017 ch. 12, § 10, effective March 10, 2017; 2021 ch. 106, § 9, effective June 29, 2021.

Legislative Research Commission Notes.

(6/29/2021). See 2021 Ky. Acts Ch. 106, secs. 10, 11, 12, and 13 for information regarding the application of the amendments to this statute made in that Act.

(7/15/2016). 2016 Ky. Acts ch. 27, sec. 2 states that “The Public Pension Oversight Board may utilize the information provided by Section 1 of this Act (KRS 7A.255 ) to carry out the duties of the board as provided by KRS 7A.250 or to respond to data requests from members of the Public Pension Oversight Board or members of the General Assembly.”

7A.260. Advisory committees.

The officers and personnel of any state agency and any other person may serve at the request of the board upon any advisory committees that the board may create. State officers and personnel may serve upon these advisory committees without forfeiture of office or employment and with no loss or diminution in the compensation, status, rights, and privileges which they otherwise enjoy.

History. Enact. Acts 2013, ch. 120, § 7, effective July 1, 2013.

CHAPTER 7B Long-Term Policy Research

7B.010. Legislative findings.

The General Assembly finds and declares that:

  1. The growing complexity and interdependence of the modern world, demonstrated by such issues as global environmental change, changing workforce development needs, the aging population, international trade, the number of working poor, the need for improved access to health care, and the emergence of fundamental changes in the role of government, require that government decision-makers consider the long-term changes affecting the welfare of the Commonwealth of Kentucky and bring these factors to bear upon public policy;
  2. There is a need to coordinate state government’s information resources to provide a systematic and comprehensive use of that information to guide policymakers concerning critical trends and alternative futures;
  3. To effect a prosperous future for the Commonwealth and its citizens, it is necessary for changes to occur in the way decisions are made in government so policymakers can consider the long-term implications of decisions and address emerging issues so the Commonwealth can take advantage of opportunities, avoid problems, and provide for continuity in policy; and
  4. It is necessary to establish mechanisms to bring all perspectives into the decision-making process to evaluate information, focus attention on areas in which information is inadequate, and identify critical trends and alternative futures based upon the best available information.

History. Enact. Acts 1992, ch. 103, § 1, effective July 14, 1992.

Research References and Practice Aids

2020-2022 Budget Reference.

See Legislative Branch Budget, 2021 Ky. Acts ch. 118, Pt. I, 1, (3) at 780.

7B.020. Kentucky Long-Term Policy Research Center — Status — Executive director.

  1. The Kentucky Long-Term Policy Research Center is hereby established. The center shall be governed by a board with representation from the executive and legislative branches of state government and the private and civic sectors, universities, and local governments.
  2. The center shall be an agency and instrumentality of the Kentucky General Assembly.
  3. The board shall employ and fix the compensation of an executive director who shall be its secretary and principal executive officer.

History. Enact. Acts 1992, ch. 103, § 2, effective July 14, 1992.

Research References and Practice Aids

2020-2022 Budget Reference.

See Legislative Branch Budget, 2021 Ky. Acts ch. 118, Pt. I, 1, (3) at 780.

7B.030. Board — Membership — Terms — Removal — Vacancies — Vote required to act.

  1. The board of the Kentucky Long-Term Policy Research Center shall consist of twenty-one (21) members, including ten (10) members selected from state government and eleven (11) at-large members selected from the private and civic sectors, universities, and local governments.
    1. State government members shall be appointed as follows:
      1. Two (2) members of the House of Representatives shall be appointed by the Speaker of the House of Representatives and one (1) member of the minority party in the House of Representatives shall be appointed by the Minority Floor Leader in the House of Representatives. Two (2) members of the Senate shall be appointed by the President of the Senate and one (1) member of the minority party in the Senate shall be appointed by the Minority Floor Leader in the Senate; and
      2. Four (4) members from the executive branch shall be appointed by the Governor.
    2. At-large members shall be appointed as follows:
      1. Five (5) members shall be appointed by the Legislative Research Commission; and
      2. Six (6) members shall be appointed by the Governor and confirmed by the House of Representatives and the Senate;
      3. Persons appointed may serve prior to confirmation, but shall continue to serve only if confirmed at the next regular session, or special session if the matter is included in the call therefor of the General Assembly;
      4. The provisions of KRS 11.160 shall apply to Senate and House of Representatives confirmation of at-large members appointed by the Governor.
  2. Board members shall serve four (4) year terms, except initial appointments shall be for terms as follows:
    1. The Legislative Research Commission shall initially appoint two (2) legislators for terms of two (2) years, two (2) legislators for terms of three (3) years and two (2) legislators for terms of four (4) years; and shall initially appoint one (1) at-large member for a two (2) year term, two (2) at-large members for three (3) year terms, and two (2) at-large members for four (4) year terms.
    2. The Governor shall initially appoint two (2) members from the executive branch for terms of two (2) years, one (1) for a three (3) year term, and one (1) for a four (4) year term, and shall initially appoint two (2) at-large members for terms of two (2) years, two (2) for three (3) year terms, and two (2) for four (4) year terms.
  3. Members of the board shall meet the same age and state residency requirements as provided in Section 32 of the Kentucky Constitution for members of the House of Representatives, shall represent the cultural diversity of Kentucky, and shall have demonstrated an interest in the well-being and development of the Commonwealth.
  4. The chair shall be elected annually by the board and shall alternate between the members selected from state government and the at-large members. If the chair is a member selected from state government, the vice chair shall be an at-large member, and if the chair is an at-large member, the vice chair shall be a member selected from state government.
  5. Board members who miss three (3) consecutive meetings may be removed from the board by a majority vote of the board at any regularly scheduled meeting in which a quorum is present. The position shall then be declared vacant and shall be filled in the same manner as it was originally appointed.
  6. If vacancies are not filled by the original appointing authority within thirty (30) days of the occurrence of the vacancy, the board may fill the vacancy.
  7. A majority of the entire membership of the board shall constitute a quorum, and all actions of the board shall be by vote of a majority of its entire membership.

History. Enact. Acts 1992, ch. 103, § 3, effective July 14, 1992; 2000, ch. 39, § 1, effective July 14, 2000; 2003, ch. 185, § 9, effective March 31, 2003.

Research References and Practice Aids

2020-2022 Budget Reference.

See Legislative Branch Budget, 2021 Ky. Acts ch. 118, Pt. I, 1, (3) at 780.

7B.040. Powers of board.

  1. The board may:
    1. Use studies, surveys, plans, data, and other materials in the possession of any state agency. Upon request by the board, an agency shall make materials available to the board;
    2. Promulgate, pursuant to KRS Chapter 13A, administrative regulations necessary to carry out its planning and advisory functions as provided by this chapter;
    3. Conduct public hearings in furtherance of its general purposes at places designated by the board, at which it may request the appearance of officials of any state agency and solicit the testimony of interested groups and the general public;
    4. Establish advisory committees to assist in implementing the requirements of this chapter;
    5. Enter into contracts, pursuant to KRS Chapters 45 and 45A, necessary for the administration of this chapter;
    6. Disburse moneys accruing to the center’s restricted agency fund account to pay for the expenses and operation of the center and to carry out the purposes of this chapter;
    7. Engage consultants, actuaries, managers, legal counsel, and auditors, to render professional, managerial, and technical assistance, as needed;
    8. Enter into agreements, as necessary, with any institution of higher education, the Commonwealth of Kentucky, any state or federal agency, or other entity;
    9. Solicit and accept grants, gifts, legislative appropriations, or other moneys from the Commonwealth, any unit of federal, state, or local government, or any other person, firm, partnership, or corporation.
  2. At the request of the board, officials or personnel of any state agency, as well as any other person, may serve on advisory committees created by the board. State officials or personnel may serve on the committees without forfeiture of office or employment, and with no loss or diminution in the compensation, status, rights, and privileges they otherwise enjoy.
  3. Members of the board who are otherwise compensated by the Commonwealth shall receive no additional compensation as members of the board or for attendance at meetings. Members who are not otherwise compensated by the Commonwealth shall receive a per diem of one hundred dollars ($100) for attendance at each board meeting.
  4. All board members may be reimbursed for travel and other expenses incurred in carrying out board responsibilities. The scope of travel shall not be limited to the confines of the Commonwealth, but may extend to any place outside the Commonwealth, if authorized by the board by motion, resolution, or directive reciting the destination, necessity, and persons authorized to travel.

History. Enact. Acts 1992, ch. 103, § 4, effective July 14, 1992.

Research References and Practice Aids

2020-2022 Budget Reference.

See Legislative Branch Budget, 2021 Ky. Acts ch. 118, Pt. I, 1, (3) at 780.

7B.050. Term and powers of executive director — Employees.

  1. The executive director of the Kentucky Long-Term Policy Research Center shall serve at the pleasure of the center’s board.
  2. The executive director may employ staff, incur travel and other miscellaneous expenses, and authorize staff travel as necessary to carry out the duties of the center, within the limits of funds appropriated or otherwise made available to it.
  3. Employees of the center shall be employees of the legislative department and shall be exempted from classified service, but entitled to the same benefits as other employees of the Commonwealth.
  4. With approval of the board, the executive director may enter into agreements with any state agency or political subdivision of the state, any institution of higher education, or any other person or entity to enlist staff assistance to implement the provisions of this chapter.
  5. The executive director shall supervise the allocation of the work and activities of all employees of the center.

History. Enact. Acts 1992, ch. 103, § 5, effective July 14, 1992.

Research References and Practice Aids

2020-2022 Budget Reference.

See Legislative Branch Budget, 2021 Ky. Acts ch. 118, Pt. I, 1, (3) at 780.

7B.060. Purpose of center — Statewide scanning program — Biennial trends report — Other duties.

  1. The purpose of the Kentucky Long-Term Policy Research Center is to serve as a catalyst to change the way decisions are made in government by providing decision-makers a broader context in which to make decisions, taking into consideration the long-term implications of policy, critical trends, and emerging issues which may have a significant impact on the state.
  2. At the direction of the board, the center shall:
    1. Establish a statewide scanning program to review information sources and identify emerging issues for the Commonwealth, and regularly provide the program’s findings to the legislative and executive branches;
      1. Prepare biennially a report on trends in the Commonwealth and the long-term implications of those trends; (b) 1. Prepare biennially a report on trends in the Commonwealth and the long-term implications of those trends;
      2. As part of the report, sponsor a public forum to review the findings of the trends report and obtain reactions from executive branch agencies, legislative committees, private sector representatives, and the public;
      3. Include in the report a record of the trends, long-term implications, and reactions, to be completed by December 31 of even-numbered years and presented to the General Assembly, to the Governor, and to the public; and
      4. The biennial trends report shall be given affirmative consideration by the agencies and branches of state government when those agencies and branches are determining budget priorities;
    2. Identify long-term issues significant to the Commonwealth by using a methodology involving a broad spectrum of citizens and establish annual work plans focusing on the priority issues approved by the board. Studies shall include the potential long-term effects of current trends and policies and shall identify future policy options;
    3. Periodically prepare a report on alternative futures facing the Commonwealth for a five (5) or ten (10) year period, or for a period deemed appropriate by the board;
    4. Advise the General Assembly and the Governor of potential long-term effects of government policies;
    5. Develop an information process to inform the public continually on long-term issues, critical trends, and alternative futures;
    6. Develop a database for trend identification.

History. Enact. Acts 1992, ch. 103, § 6, effective July 14, 1992; 2001, ch. 136, § 2, effective June 21, 2001.

Research References and Practice Aids

2020-2022 Budget Reference.

See Legislative Branch Budget, 2021 Ky. Acts ch. 118, Pt. I, 1, (3) at 780.

7B.070. Coordination by center of long-term planning — Relationships with state agencies — Use of center’s findings and recommendations.

  1. The center shall serve as a mechanism for coordinating resources and groups to focus on long-term planning;
  2. The center shall solicit input from the Legislative Research Commission, the Governor’s Office for Policy and Management, universities, the private sector and the public, including local governments and area development districts;
  3. The Governor’s Office for Policy and Management and the Legislative Research Commission shall biennially submit to the center a list of issues solicited from the program cabinets of the executive branch and co-chairs of interim legislative committees, respectively. The center shall include these issues in its broad-based efforts to determine priority study areas;
  4. A representative from the Governor’s Office for Policy and Management and a legislator appointed by the Legislative Research Commission shall be invited to serve on each advisory committee;
  5. The board may enter into agreements with state agencies and institutions of higher education to provide staff on a time-limited basis for specific research projects;
  6. The center shall:
    1. Ensure that if departments or agencies of state government have responsibilities in an area of policy under study, they are encouraged to comment on the potential effects of government policies on critical trends and alternative futures;
    2. Consider the comments of the departments and agencies in performing its duties under this chapter; and
    3. Include the official comments of the departments and agencies in any report provided to the Governor and the Legislative Research Commission.
  7. Findings and recommendations in the studies of the center shall be delivered to the Governor and the Legislative Research Commission for referral to the appropriate agency and interim committee. The head of the state agency or program to which the report pertains and the co-chairs of the interim legislative committees with jurisdiction shall give affirmative consideration to the report by a written response to the center within sixty (60) days, stating the action that shall be taken in response to the report.
    1. As the branches propose drafts of uniform forms to be used by all budget units pursuant to KRS 48.040(1), they shall provide for the affirmative consideration of the trends set forth by the biennial trends report of the center; (8) (a) As the branches propose drafts of uniform forms to be used by all budget units pursuant to KRS 48.040(1), they shall provide for the affirmative consideration of the trends set forth by the biennial trends report of the center;
    2. As the Legislative Research Commission prescribes the uniform forms, records, and instructions to be used by branch budget units, it shall incorporate a requirement that agencies explain how their budget priorities address the trends and long-term policy implications set forth in the biennial trends report of the center.

History. Enact. Acts 1992, ch. 103, § 7, effective July 14, 1992.

Research References and Practice Aids

2020-2022 Budget Reference.

See Legislative Branch Budget, 2021 Ky. Acts ch. 118, Pt. I, 1, (3) at 780.

7B.080. Kentucky Long-Term Policy Research Center fund — Investment of moneys — Appropriations.

  1. The operation of the center shall be funded from the restricted agency fund established in subsection (3) of this section.
  2. There is hereby established a fiduciary fund to be entitled the Kentucky Long-Term Policy Research Center fund. The fund may receive appropriations, gifts, grants, and federal funds. Moneys in the fund shall not lapse back to the General Fund at the end of any fiscal year. Moneys in the fund shall be invested by the Office of Financial Management within the Office of the Controller, consistent with the provisions of KRS Chapter 42.
  3. A restricted agency fund account is established to receive the interest on the fiduciary fund and any other resources made available to the center. Interest from the fiduciary fund shall be credited to the restricted agency fund account on a monthly basis for the center’s operations. Moneys in the account shall be invested by the Office of Financial Management within the Office of the Controller, consistent with the provisions of KRS Chapter 42.
  4. Any appropriation by the General Assembly to the fiduciary fund shall remain intact and shall not be available to the board, and should the center and its functions terminate, the principal and any remaining interest from other accumulated funds shall revert to the general fund of the Commonwealth or to the donor.

History. Enact. Acts 1992, ch. 103, § 8, effective July 14, 1992; 2000, ch. 46, § 2, effective July 14, 2000; 2005, ch. 85, § 25, effective June 20, 2005.

Research References and Practice Aids

2020-2022 Budget Reference.

See Legislative Branch Budget, 2021 Ky. Acts ch. 118, Pt. I, 1, (3) at 780.

7B.090. Short title for KRS 7B.010 to 7B.090.

KRS 7B.010 to 7B.090 may be cited as the Rose-Blandford Long-Term Policy Act.

History. Enact. Acts 1992, ch. 103, § 9, effective July 14, 1992.

Research References and Practice Aids

2020-2022 Budget Reference.

See Legislative Branch Budget, 2021 Ky. Acts ch. 118, Pt. I, 1, (3) at 780.

CHAPTER 8 Intergovernmental Cooperation

8.010. Interstate Cooperation Commission consists of Legislative Research Commission — Duties.

  1. The Legislative Research Commission, as the Kentucky Commission on Interstate Cooperation under KRS 7.110 , shall encourage and assist the legislative, executive, and judicial officials and employees of the Commonwealth to develop and maintain personal contact, with departments, agencies, officials, and employees of the other states, of the federal government, and of local units of government.
  2. The Commission shall carry forward the participation of Kentucky as a member of the Council of State Governments.

History. Enact. Acts 1966, ch. 91, § 1, effective June 16, 1966.

8.020. Meetings of Commission and advisory boards.

  1. The Commission and any advisory boards or committees of the Commission shall hold regular meetings between and during sessions of the General Assembly.
  2. The Commission is authorized to call meetings of any advisory board or committee of the Commission, and require a comprehensive written report concerning the activities of such committee or advisory board.

History. Enact. Acts 1966, ch. 91, § 9, effective June 16, 1966.

8.030. Governor’s Advisory Committee on Intergovernmental Relations — Membership — Functions — Chairman. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1966, ch. 91, § 8, effective June 16, 1966; 1974, ch. 74, Art. II, § 9(2); 1974, ch. 257, § 1; 1976, ch. 62, § 4; 1976, ch. 210, § 1; 1978, ch. 384, § 3, effective June 17, 1978) was repealed by Acts 2009, ch. 12, § 56, effective July 25, 2009.

8.040. Methods of promoting intergovernmental cooperation.

  1. The Commission shall advance cooperation between the Commonwealth and other units of government by exercising principal responsibility and authority for:
    1. The proposing of compacts;
    2. The proposing of uniform laws, model laws, and reciprocal statutes;
    3. The encouraging of uniform or reciprocal administrative rules and regulations;
    4. The interchange and clearance of research and information; and
    5. Any other intergovernmental action, agreement, or process that affects intergovernmental cooperation.
  2. The Commission shall periodically evaluate the administration of the programs set forth in subsection (1).

History. Enact. Acts 1966, ch. 91, § 2, effective June 16, 1966.

NOTES TO DECISIONS

Cited in:

Ruby Constr. Co. v. Department of Revenue, 578 S.W.2d 248, 1978 Ky. App. LEXIS 668 (Ky. Ct. App. 1978).

8.050. Encouragement of state-local and interlocal cooperation.

The Commission shall encourage state-local and interlocal cooperation by formulating proposals for, and by facilitating the enactment of statutes and the adoption of administrative agreements to give departments and agencies of the Commonwealth and the local governmental units of the Commonwealth broad authority to enter into intergovernmental agreements, contracts and compacts.

History. Enact. Acts 1966, ch. 91, § 3, effective June 16, 1966.

8.060. Analysis and recommendations of legislative proposals — Studies by other states to be available.

  1. The Commission shall analyze studies, reports, and suggested legislative proposals prepared by the Council of State Governments, the National Conference of Commissioners on Uniform State Laws, and similar agencies, and make recommendations with respect thereto to the Governor and General Assembly.
  2. The Commission shall inform members of the General Assembly and other state officials and employees of the publications and services made available by the Council of State Governments, and the Kentucky commission on interstate cooperation.

History. Enact. Acts 1966, ch. 91, § 4, effective June 16, 1966.

8.070. Reports of Commission — Requirement of reports from state agencies.

  1. The Commission shall submit comprehensive reports to the General Assembly in writing at each regular legislative session concerning the Commission’s operations.
  2. The Commission may require annual comprehensive written reports from any agency or official of the Commonwealth, concerning any intergovernmental cooperative activity that such agency or official is engaged in, or concerned with, and any such additional reports that the Commission may desire from time to time.

History. Enact. Acts 1966, ch. 91, § 5, effective June 16, 1966.

8.080. Selection of Kentucky’s members on interstate organizations.

The Commission shall select Kentucky’s member on the board of managers of the Council of State Governments. The Commission also is authorized to select from among the members of the General Assembly, the legislative member or members of any interstate body created by statute if no other method of selection of such member or members is set forth by statute.

History. Enact. Acts 1966, ch. 91, § 6, effective June 16, 1966.

8.090. State agencies to advise and assist.

Whenever requested by the Commission, the head of any state department or agency shall give such advice or assistance and submit such written reports as the Commission may request, or designate a qualified state official to give such advice or assistance as the Commission may request.

History. Enact. Acts 1966, ch. 91, § 7, effective June 16, 1966.