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 in the Circuit Court of the county where the plaintiff resides.
  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.

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; 2022 ch. 6, § 1, effective January 18, 2022.

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 January 1, 2020. 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 January 1, 2020. 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 2020 United States Census.
    3. Population data utilized for redistricting is the 2020 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, 2021, 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; 2022 ch. 7, § 101, effective January 20, 2022.

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 ).

5.010. 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 January 1, 2020. 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 January 1, 2020. 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 2020 United States Census.
    3. Population data utilized for redistricting is the 2020 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, 2021 , 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; 2022 ch. 9, § 39, effective January 21, 2022.

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:

County: Calloway KY

County: Crittenden KY

County: Fulton KY

County: Graves KY

County: Hickman KY

County: Lyon KY

County: Trigg KY

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; repealed and reenacted by 2022 ch. 9, § 1, effective January 21, 2022.

5.102. Second Senatorial District.

The Second Senatorial District shall consist of the following territory:

County: Ballard KY

County: Carlisle KY

County: Livingston KY

County: Marshall KY

County: McCracken KY

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; repealed and reenacted by 2022 ch. 9, § 2, effective January 21, 2022.

5.103. Third Senatorial District.

The Third Senatorial District shall consist of the following territory:

County: Caldwell KY

County: Christian KY

County: Muhlenberg KY

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; repealed and reenacted by 2022 ch. 9, § 3, effective January 21, 2022.

5.104. Fourth Senatorial District.

The Fourth Senatorial District shall consist of the following territory:

County: Henderson KY

County: Hopkins KY

County: Union KY

County: Webster KY

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; repealed and reenacted by 2022 ch. 9, § 4, effective January 21, 2022.

5.105. Fifth Senatorial District.

The Fifth Senatorial District shall consist of the following territory:

County: Breckinridge KY

County: Butler KY

County: Grayson KY

County: Meade KY

County: Ohio KY

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; repealed and reenacted by 2022 ch. 9, § 5, effective January 21, 2022.

5.106. Sixth Senatorial District.

The Sixth Senatorial District shall consist of the following territory:

County: Jefferson KY (part)

E182 - Precinct 182 32 District

F172 - Precinct 172 33 District

F179 - Precinct 179 33 District

F181 - Precinct 181 33 District

F182 - Precinct 182 33 District

F185 - Precinct 185 33 District

F186 - Precinct 186 33 District

F187 - Precinct 187 33 District

S118 - Precinct 118 48 District

S125 - Precinct 125 48 District

S126 - Precinct 126 48 District

S128 - Precinct 128 48 District

S130 - Precinct 130 48 District

S131 - Precinct 131 48 District

S132 - Precinct 132 48 District

S135 - Precinct 135 48 District

S141 - Precinct 141 48 District

S142 - Precinct 142 48 District

S143 - Precinct 143 48 District

S144 - Precinct 144 48 District

S146 - Precinct 146 48 District

S150 - Precinct 150 48 District (part)

211110103093010, 211110103094000, 211110103094001, 211110103094002, 211110103094003, 211110103094005, 211110103094006, 211110103094007, 211110103094008, 211110103094009

Click to view

S153 - Precinct 153 48 District

S156 - Precinct 156 48 District

S161 - Precinct 161 48 District

County: Oldham KY

County: Trimble KY

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; repealed and reenacted by 2022 ch. 9, § 6, effective January 21, 2022.

5.107. Seventh Senatorial District.

The Seventh Senatorial District shall consist of the following territory:

County: Anderson KY

County: Henry KY

County: Jefferson KY (part)

B151 - Precinct 151 29 District

B154 - Precinct 154 29 District

B157 - Precinct 157 29 District

B158 - Precinct 158 29 District

B159 - Precinct 159 29 District

B161 - Precinct 161 29 District

B162 - Precinct 162 29 District

B168 - Precinct 168 29 District

B170 - Precinct 170 29 District

B177 - Precinct 177 29 District (part)

211110116032007, 211110116032008, 211110116032009, 211110116032043, 211110116032044, 211110116032045, 211110116032046, 211110117093010, 211110117094000

Click to view

B182 - Precinct 182 29 District

D122 - Precinct 122 31 District (part)

211110111105002, 211110111105008, 211110111105009, 211110111105010, 211110111105011

Click to view

D126 - Precinct 126 31 District

D137 - Precinct 137 31 District (part)

211110111106006, 211110111106007

Click to view

D142 - Precinct 142 31 District (part)

211110111105003, 211110111105004

Click to view

V101 - Precinct 101 36 District (part)

211110115172000, 211110115172001, 211110115172004, 211110115175000, 211110115175001, 211110115175002, 211110115175007

Click to view

V103 - Precinct 103 36 District

V105 - Precinct 105 36 District (part)

211110116041031, 211110116041032, 211110116041037, 211110116041038, 211110116041039, 211110116041040, 211110116041041, 211110116041043, 211110116041044, 211110116041045, 211110116042000, 211110116042001, 211110116042002, 211110116042003, 211110116042004, 211110116042005, 211110116042006, 211110116042007, 211110116042011

Click to view

V106 - Precinct 106 36 District (part)

211110115171006, 211110115171009, 211110115172002, 211110115172003, 211110115174000, 211110115174001

Click to view

V107 - Precinct 107 36 District (part)

211110116041000, 211110116041001, 211110116041002, 211110116041003, 211110116041004, 211110116041042, 211110116041046, 211110116041047, 211110116041048, 211110116041049, 211110116041050, 211110116041051, 211110116041052, 211110116061050, 211110116061051, 211110116061052, 211110116061053, 211110116061054, 211110116061055, 211110116061056, 211110116061057, 211110116061058, 211110116061059, 211110116061060, 211110116061061, 211110116061062

Click to view

County: Shelby KY

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; repealed and reenacted by 2022 ch. 9, § 7, effective January 21, 2022.

5.108. Eighth Senatorial District.

The Eighth Senatorial District shall consist of the following territory:

County: Daviess KY

County: Hancock KY

County: McLean KY

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; repealed and reenacted by 2022 ch. 9, § 8, effective January 21, 2022.

5.109. Ninth Senatorial District.

The Ninth Senatorial District shall consist of the following territory:

County: Barren KY

County: Edmonson KY

County: Green KY

County: Hart KY

County: Warren KY (part)

A103 - Municipal Park (part)

212270106001012, 212270106001014, 212270106001018, 212270106001019, 212270106001020, 212270106001021, 212270106001022, 212270106001023, 212270106001024, 212270106001025, 212270106001026, 212270106001027, 212270106001028, 212270114012027, 212270114012028

Click to view

A104 - Potter Gray (part)

212270106001010, 212270106001011, 212270106001015

Click to view

A114 - Hartland (part)

212270114012025

Click to view

B101 - B.G. Towers (part)

212270101001000, 212270101001001, 212270101001002, 212270101001003, 212270101001004, 212270101001005, 212270101001006, 212270101001007, 212270101001008, 212270101001009, 212270101001010, 212270101001011, 212270101001012, 212270101001018, 212270101002000, 212270101002001, 212270101002002, 212270101002003, 212270101002004, 212270101002005, 212270101002006, 212270101002007, 212270101002008, 212270101002009, 212270101002010, 212270101002011, 212270101002012, 212270101002013, 212270101002014, 212270101002015, 212270101002016, 212270101002017, 212270101002018, 212270101002019, 212270101002020, 212270101002021, 212270102001002, 212270102001003, 212270102001004, 212270102001005, 212270102001006, 212270102001007, 212270102001008, 212270102001009, 212270102001010, 212270102001011, 212270102001012, 212270102001013, 212270102001023, 212270102001024, 212270102001025, 212270102001026, 212270102001027, 212270102001031, 212270102001033, 212270102002016, 212270102002020, 212270104001002

Click to view

B102 - West 11th Street (part)

212270102003027, 212270102003028, 212270102003037, 212270102003038, 212270103001001, 212270103001002, 212270103001003, 212270103001004, 212270103001005, 212270103001006, 212270103001010, 212270103001011, 212270103001012, 212270103001013, 212270103001014, 212270103001015, 212270103001016, 212270103001017, 212270103001019, 212270103001020, 212270103001021, 212270103001022, 212270103001023, 212270103001024, 212270103002001, 212270103002002, 212270103002003, 212270103002004, 212270103002010, 212270103002011, 212270103002012, 212270103002018, 212270103002019, 212270103002020, 212270103002021, 212270103002022, 212270112001010

Click to view

B103 - Hillview

B106 - Reels

B107 - Greenmeadows

B108 - Octagon Castle

B109 - Fairview (part)

212270101001013, 212270101001014, 212270101001015, 212270102001014, 212270102001015, 212270102001016, 212270102001017, 212270102001018, 212270102001019, 212270102001020, 212270102001021, 212270102001022, 212270102001028, 212270102001029, 212270102001030, 212270102001032, 212270102001034, 212270102001035, 212270102001036, 212270102001037, 212270102001038, 212270102001039, 212270102001040, 212270102001041, 212270102001042, 212270105002000, 212270105002001, 212270105002002, 212270105002003, 212270105002004, 212270105002005, 212270105002006, 212270105002007, 212270105002008, 212270105002009, 212270105002013, 212270105002021, 212270105002022, 212270105002023, 212270105002024, 212270105002038, 212270105002039

Click to view

B110 - Broadway (part)

212270101001016, 212270101001017, 212270101001019, 212270101001020, 212270101001021, 212270101001022, 212270101001023, 212270101001024, 212270105002010, 212270105002011, 212270105002012, 212270105002014, 212270105002015, 212270105002016, 212270105002017, 212270105002018, 212270105002019, 212270105002020, 212270105002025, 212270105002026, 212270105002027, 212270105002029, 212270105002042, 212270105002043, 212270105002044, 212270105002045

Click to view

B111 - Central

B112 - Stonehenge

B113 - Jennings

B114 - Douglas

B115 - Valleyview

B202 - 17-2-2

B203 - 17-2-3

B204 - 17-2-4

B205 - 17-2-5

E101 - Blue Level (part)

212270111001000, 212270111001001, 212270111001002, 212270111001003, 212270111001004, 212270111001005, 212270111001006, 212270111001007, 212270111001008, 212270111001009, 212270111001010, 212270111001011, 212270111001012, 212270111001013, 212270111001014, 212270111001015, 212270111001016, 212270111001017, 212270111001018, 212270111001019, 212270111001020, 212270111001021, 212270111001023, 212270111001024, 212270111001025, 212270111001026, 212270111001027, 212270111001028, 212270111001029, 212270111001042, 212270111001043, 212270111001048, 212270111004000, 212270111004003, 212270118022000, 212270118022001, 212270118022002, 212270118022003, 212270118022004, 212270118022005, 212270118022006, 212270118022007, 212270118022008, 212270118022038, 212270118022039, 212270118022040, 212270118022068

Click to view

E102 - Sandhill

E103 - Richardsville (part)

212270102004001, 212270102004003, 212270102004006, 212270102004025, 212270113001000, 212270113001001, 212270113001002, 212270113001003, 212270113001004, 212270113001005, 212270113001006, 212270113001007, 212270113001008, 212270113001010, 212270113001022, 212270118011004, 212270118011005, 212270118011006, 212270118011011, 212270118011012, 212270118011013, 212270118011020, 212270118011023, 212270118011024, 212270118011025, 212270118011026, 212270118011030, 212270118011031, 212270118011032, 212270118011033

Click to view

E104 - Davenport (part)

212270112002000, 212270112002001, 212270112004000, 212270112004001, 212270112004002, 212270112004003, 212270112004004, 212270112004005, 212270112004006, 212270112004007, 212270112004008, 212270112004009, 212270112004010, 212270112004011, 212270112004012, 212270112004013, 212270112004014, 212270112004016, 212270112004017, 212270112004019, 212270112004020, 212270112004021, 212270112004022, 212270112004027, 212270118013004, 212270118013005, 212270118013006, 212270118013007, 212270118013008, 212270118013009, 212270118013010, 212270118013040, 212270118013041, 212270118013044, 212270118013045, 212270118013046, 212270118013047, 212270118013048, 212270118013049, 212270118013050, 212270118013051, 212270118013052, 212270118013053

Click to view

E105 - Riverside

E106 - Browning

E107 - Cedar Grove

E108 - Hadley

E110 - Millers

E111 - Whispering Hills

E112 - Springhill

E113 - Res-Care

E201 - 19-5-1

E203 - 19-5-3

E204 - 19-5-4

E205 - 19-5-5

E206 - 19-5-6

E208 - 19-5-8

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; repealed and reenacted by 2022 ch. 9, § 9, effective January 21, 2022.

5.110. Tenth Senatorial District.

The Tenth Senatorial District shall consist of the following territory:

County: Hardin KY

County: Jefferson KY (part)

A130 - Precinct 130 28 District

O142 - Precinct 142 44 District

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; repealed and reenacted by 2022 ch. 9, § 10, effective January 21, 2022.

5.111. Eleventh Senatorial District.

The Eleventh Senatorial District shall consist of the following territory:

County: Boone KY (part)

A102 - Belleview

A103 - Bullittsville

A104 - Burlington #1

A105 - Burlington #2

A106 - Carlton

A107 - Constance

A108 - Hebron #1

A109 - Hebron #2

A110 - Petersburg

A111 - Burlington #3

A112 - Burlington #4

A113 - Burlington #5

A114 - Hebron #3

A115 - Burlington #6

A116 - Burlington #7

A117 - Hebron #4

A119 - Limaburg

A120 - Burlington #8

A121 - Hebron #5

A122 - Burlington #9

A123 - Camp Ernst

B115 - Glenview

B116 - Greenview

B117 - Hopeful

B118 - Linkview

B119 - Oakbrook

B120 - Pleasant Valley

B122 - Union #1

B123 - Union #2

B124 - Union #3 (part)

210150706051001, 210150706051002, 210150706051003, 210150706051004, 210150706051005, 210150706051006

Click to view

B125 - Union #4

B129 - Union #5

B130 - Union #6

B131 - Summitview

B132 - Hearthstone

B133 - Florence #15

B135 - Union #7

C102 - Devon #1

C117 - Devon #3

C121 - Shamrock

C123 - Airport

C124 - Florence #1

C125 - Florence #2

C126 - Florence #3

C127 - Florence #4

C128 - Florence #5

C129 - Florence #6

C130 - Florence #7

C131 - Florence #8

C132 - Florence #9

C133 - Florence #10

C134 - Florence #11

C135 - Florence #12

C136 - Florence #13

C137 - Florence #14

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; repealed and reenacted by 2022 ch. 9, § 11, effective January 21, 2022.

5.112. Twelfth Senatorial District.

The Twelfth Senatorial District shall consist of the following territory:

County: Boyle KY

County: Fayette KY (part)

A103 - Beaumont

A138 - The Colony

A157 - Harrods Hill

A158 - Armory

A166 - Twin Oaks

A167 - Pasadena (part)

210670029003001, 210670029003003, 210670029003004, 210670029003010, 210670029003011, 210670029003012, 210670029003013

Click to view

A176 - Sungale

A182 - Ashbrooke

A188 - Dunbar

A192 - Cardinal Run

A193 - Hemingway

B101 - Clemens Hts.

B104 - Brigadoon

B117 - Keithshire

B129 - Monticello

B130 - Open Gates

B133 - Cedar Run

B141 - Stone

B142 - Stonewall

B150 - Robinwood

B156 - Bayswater

B159 - Southview

B163 - Plantation

B172 - Shillito (part)

210670042041016, 210670042041017, 210670042041028, 210670042041029, 210670042041030, 210670042041042, 210670042041043, 210670042041044, 210670042041045, 210670042041048, 210670042042000, 210670042042014, 210670042043014, 210670042043015, 210670042043016, 210670042043017, 210670042043018, 210670042101000, 210670042101001

Click to view

B183 - Cave Hill

B184 - Palomar

B185 - Scenicview

B186 - Glenview

B187 - Stone Creek

B191 - Waverly

B192 - Palmetto

B199 - Indian Hills

B200 - White Pine

B201 - Harrods View

B203 - Wyndsong

B205 - Blackhorse

B208 - English Station

B212 - Bay Meadows

B213 - Beaver Place

B215 - Copper Creek

B216 - Foleys Trail

B219 - Lee Adams

B222 - Wellington Gardens

B223 - Willow Oak

B226 - Hollyberry

County: Mercer KY

County: Woodford KY

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; repealed and reenacted by 2022 ch. 9, § 12, effective January 21, 2022.

5.113. Thirteenth Senatorial District.

The Thirteenth Senatorial District shall consist of the following territory:

County: Fayette KY (part)

A101 - Alexandria

A106 - Cardinal Valley

A109 - Douglas-Washington

A111 - Fairlawn

A113 - Garden Springs

A114 - Gibson Park

A117 - Hampton Court

A118 - Holiday Hills

A121 - Keys

A123 - Lane Allen

A131 - Oxford

A132 - Pine Meadows

A133 - Preston Inn

A136 - Skycrest

A139 - Turfland

A140 - Versailles Rd

A143 - West Main

A145 - Wolf Run

A146 - Triangle Park

A148 - Alabama

A149 - Aspendale-Bluegrass

A150 - Campsie

A151 - Clays Mill

A155 - Ohio-Walnut

A156 - Pershing

A161 - Coolavin

A163 - Fairgrounds

A167 - Pasadena (part)

210670029003000, 210670029003002

Click to view

A169 - Castlewood

A170 - Meadow Lane

A171 - Northern

A172 - Warfield Place

A173 - Imperial

A174 - Arlington

A177 - Phoenix Park

A178 - Caywood

A180 - Beaumont Centre

A181 - Headley Green

A184 - Bunker

A185 - Lawrence

B102 - Barkley

B105 - Brookhaven

B108 - Deerfield

B110 - Fairway

B112 - Glendover

B113 - Goodrich

B114 - Hill-N-Dale

B118 - Lafayette

B119 - Laketower

B120 - Lansdowne

B121 - Leawood

B123 - Ecton Park

B125 - Malabu

B127 - Merrick

B128 - Chinoe

B132 - Picadome

B135 - Seven Parks

B137 - Shadeland

B138 - Shady Lane

B139 - Clays Spring

B147 - Zandale

B151 - Blairmore

B152 - Edgewater

B158 - Park Hills

B166 - Lakeview

B167 - Gray Hawk

B168 - Montavesta

B181 - Taborlake

B182 - Montclair

B188 - Castlegate

B197 - Aqueduct

B229 - Complex

C103 - Ashland Avenue

C105 - Aylesford

C113 - Chevy Chase

C115 - Clifton

C120 - Duke

C124 - Fontaine

C126 - Kingswood

C128 - Hollywood

C129 - Idle Hour

C130 - Julia R Ewan

C132 - Johnson Heights

C137 - Rookwood

C138 - Victory

C140 - Walton

C142 - Woodland

C143 - Woodspoint

C144 - Alsab

C148 - Delaware

C150 - Winter Garden

C156 - Patchen Village

C157 - Richmond Rd.

C167 - Rio Dosa

C170 - Breckinridge

C171 - Groves Point

C189 - Saddlebrook

C191 - Plainview

C195 - Liberty Station

C221 - Ridgebrook

C226 - Burkewood

C231 - Rockminster

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; repealed and reenacted by 2022 ch. 9, § 13, effective January 21, 2022.

5.114. Fourteenth Senatorial District.

The Fourteenth Senatorial District shall consist of the following territory:

County: Larue KY

County: Marion KY

County: Nelson KY

County: Spencer KY

County: Washington KY

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; repealed and reenacted by 2022 ch. 9, § 14, effective January 21, 2022.

5.115. Fifteenth Senatorial District.

The Fifteenth Senatorial District shall consist of the following territory:

County: Clinton KY

County: Cumberland KY

County: Pulaski KY

County: Russell KY

County: Wayne KY

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; repealed and reenacted by 2022 ch. 9, § 15, effective January 21, 2022.

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:

County: Fayette KY (part)

A104 - Bell School House

A116 - Trailside

A183 - Silver Creek (part)

210670037031006, 210670037031017, 210670037041013, 210670037041018, 210670037041019, 210670037041020, 210670037041021, 210670037041022, 210670037041023, 210670037041024, 210670037041025, 210670037041026

Click to view

A187 - Town Branch

A189 - Westmorland

A190 - Greenway

A194 - Majestic View

A196 - Stallion Run

A197 - Valley Brook

A198 - Whiteberry

A204 - Locust Blossom (part)

210670037012027

Click to view

County: Grant KY

County: Kenton KY (part)

B101 - Bracht (part)

211170637012005, 211170637012006, 211170637012007, 211170637012008, 211170637012009, 211170637012011, 211170637012012, 211170637012020, 211170637012025, 211170637012026, 211170637012027, 211170637012028, 211170637012029, 211170637012030, 211170637012031, 211170637012032, 211170637012033, 211170637012034, 211170637012035, 211170637012041, 211170637012042, 211170637012043, 211170637012044, 211170637012045, 211170637012046, 211170637012047, 211170637012048

Click to view

B105 - Decoursey (part)

211170659002006, 211170659002009, 211170659002017, 211170659002027

Click to view

B115 - Independence #1

B116 - Independence #2

B118 - Independence #4

B119 - Morningview

B120 - Nicholson #1 (part)

211170637011044, 211170637011045

Click to view

B121 - Nicholson #2

B123 - Piner

B125 - Erlanger #11 (part)

211170636043009, 211170636043011

Click to view

B129 - Visalia

B130 - Whites Tower

B131 - Independence #5

B132 - Independence #6 (part)

211170658001000, 211170658001015, 211170658001020, 211170658001021, 211170658001022, 211170658001023, 211170658001025, 211170658001026, 211170658002000, 211170658002001, 211170658002002, 211170658002013, 211170658002016, 211170658002017, 211170658002027, 211170659002010, 211170659002011, 211170659002012, 211170659002013, 211170659002014, 211170659002016, 211170668022000, 211170668022001, 211170668022002, 211170668022003, 211170668022004, 211170668022005, 211170668022006, 211170668022007, 211170668022008, 211170668022009, 211170668022010, 211170668022011, 211170668022012, 211170668022013

Click to view

B133 - Independence #7

B136 - Independence #9

B137 - Independence #10 (part)

211170636092015, 211170636093008, 211170636093015, 211170636093016, 211170636093019, 211170636093021, 211170636102001, 211170636102002, 211170636102003, 211170636102004, 211170636102005, 211170636102006, 211170636102007, 211170636102008, 211170636102009

Click to view

B140 - Independence #11

County: Scott KY

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; repealed and reenacted by 2022 ch. 9, § 17, effective January 21, 2022.

5.118. Eighteenth Senatorial District.

The Eighteenth Senatorial District shall consist of the following territory:

County: Boyd KY

County: Carter KY

County: Greenup KY

County: Lewis KY

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; repealed and reenacted by 2022 ch. 9, § 18, effective January 21, 2022.

5.119. Nineteenth Senatorial District.

The Nineteenth Senatorial District shall consist of the following territory:

County: Jefferson KY (part)

B124 - Precinct 124 29 District

B132 - Precinct 132 29 District

B133 - Precinct 133 29 District

B156 - Precinct 156 29 District

B160 - Precinct 160 29 District

B185 - Precinct 185 29 District

C115 - Precinct 115 30 District

C122 - Precinct 122 30 District

C123 - Precinct 123 30 District

C124 - Precinct 124 30 District

C125 - Precinct 125 30 District

C126 - Precinct 126 30 District

C128 - Precinct 128 30 District

C129 - Precinct 129 30 District

C130 - Precinct 130 30 District

C131 - Precinct 131 30 District

C133 - Precinct 133 30 District

C134 - Precinct 134 30 District

C135 - Precinct 135 30 District

C136 - Precinct 136 30 District

C137 - Precinct 137 30 District

C138 - Precinct 138 30 District

C139 - Precinct 139 30 District

C141 - Precinct 141 30 District

C142 - Precinct 142 30 District

C144 - Precinct 144 30 District

C145 - Precinct 145 30 District

C146 - Precinct 146 30 District

C147 - Precinct 147 30 District

C148 - Precinct 148 30 District

C149 - Precinct 149 30 District

C150 - Precinct 150 30 District

C151 - Precinct 151 30 District

D101 - Precinct 101 31 District

D104 - Precinct 104 31 District

D106 - Precinct 106 31 District

D110 - Precinct 110 31 District

D113 - Precinct 113 31 District

D129 - Precinct 129 31 District

D130 - Precinct 130 31 District

D131 - Precinct 131 31 District

D136 - Precinct 136 31 District

D144 - Precinct 144 31 District

D145 - Precinct 145 31 District

G108 - Precinct 108 34 District

G109 - Precinct 109 34 District

G111 - Precinct 111 34 District

G112 - Precinct 112 34 District

G116 - Precinct 116 34 District

G117 - Precinct 117 34 District

G119 - Precinct 119 34 District

G120 - Precinct 120 34 District

G121 - Precinct 121 34 District

G122 - Precinct 122 34 District

G123 - Precinct 123 34 District

G124 - Precinct 124 34 District

G126 - Precinct 126 34 District

G129 - Precinct 129 34 District

G142 - Precinct 142 34 District

G143 - Precinct 143 34 District

G144 - Precinct 144 34 District

G145 - Precinct 145 34 District

G146 - Precinct 146 34 District

G147 - Precinct 147 34 District

G148 - Precinct 148 34 District

G149 - Precinct 149 34 District

G151 - Precinct 151 34 District

G154 - Precinct 154 34 District

G155 - Precinct 155 34 District

G156 - Precinct 156 34 District

G157 - Precinct 157 34 District

G158 - Precinct 158 34 District

G159 - Precinct 159 34 District

G160 - Precinct 160 34 District

G161 - Precinct 161 34 District

G162 - Precinct 162 34 District

G166 - Precinct 166 34 District

G167 - Precinct 167 34 District

G168 - Precinct 168 34 District

H102 - Precinct 102 35 District

H103 - Precinct 103 35 District

H105 - Precinct 105 35 District

H106 - Precinct 106 35 District

H109 - Precinct 109 35 District

H110 - Precinct 110 35 District

H111 - Precinct 111 35 District

H112 - Precinct 112 35 District

H113 - Precinct 113 35 District

H114 - Precinct 114 35 District

H115 - Precinct 115 35 District

H116 - Precinct 116 35 District

H117 - Precinct 117 35 District

H118 - Precinct 118 35 District

H120 - Precinct 120 35 District

H121 - Precinct 121 35 District

H133 - Precinct 133 35 District

H141 - Precinct 141 35 District

H148 - Precinct 148 35 District

H150 - Precinct 150 35 District

H151 - Precinct 151 35 District

H152 - Precinct 152 35 District

H153 - Precinct 153 35 District

H156 - Precinct 156 35 District

H157 - Precinct 157 35 District

H159 - Precinct 159 35 District

K129 - Precinct 129 40 District

K134 - Precinct 134 40 District

M144 - Precinct 144 42 District

M145 - Precinct 145 42 District

M159 - Precinct 159 42 District

M160 - Precinct 160 42 District

M165 - Precinct 165 42 District

Q107 - Precinct 107 46 District

Q109 - Precinct 109 46 District

Q115 - Precinct 115 46 District

Q125 - Precinct 125 46 District

Q131 - Precinct 131 46 District

Q132 - Precinct 132 46 District

Q139 - Precinct 139 46 District

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; repealed and reenacted by 2022 ch. 9, § 19, effective January 21, 2022.

5.120. Twentieth Senatorial District.

The Twentieth Senatorial District shall consist of the following territory:

County: Boone KY (part)

A118 - Hamilton

B114 - Beaver

B121 - Richwood

B124 - Union #3 (part)

210150706051009, 210150706072001, 210150706072002, 210150706072003, 210150706072005, 210150706072011, 210150706072012, 210150706072013, 210150706072014

Click to view

B126 - Verona

B127 - Walton #1

B128 - Walton #2

B134 - Kensington

C110 - Devon #2

County: Carroll KY

County: Franklin KY

County: Gallatin KY

County: Kenton KY (part)

B101 - Bracht (part)

211170637011019, 211170637011020, 211170637011021, 211170637011022, 211170637011023, 211170637011024, 211170637011025, 211170637011026, 211170637011027, 211170637011028, 211170637011029, 211170637011030, 211170637011031, 211170637011032, 211170637011036, 211170637011037, 211170637011038, 211170637011039, 211170637011040, 211170637011041, 211170637011042, 211170637011043, 211170637012000, 211170637012001, 211170637012002, 211170637012003, 211170637012010, 211170637012013, 211170637012014, 211170637012015, 211170637012016, 211170637012017, 211170637012018, 211170637012019, 211170637012021, 211170637012022, 211170637012023, 211170637012024, 211170637012049, 211170637012055, 211170637012056

Click to view

B117 - Independence #3

B120 - Nicholson #1 (part)

211170636092029, 211170636092030, 211170636092031, 211170636092032, 211170636092033, 211170636092034, 211170636092037, 211170636092038, 211170636092039, 211170636092040, 211170636093009, 211170636093010, 211170636093011, 211170636093017, 211170636093018, 211170636093020, 211170637011000, 211170637011001, 211170637011002, 211170637011003, 211170637011004, 211170637011005, 211170637011006, 211170637011007, 211170637011008, 211170637011009, 211170637011010, 211170637011011, 211170637011012, 211170637011013, 211170637011014, 211170637011015, 211170637011016, 211170637011017, 211170637011018, 211170637011033, 211170637011034, 211170637011035, 211170637011046

Click to view

B134 - Independence #8

B137 - Independence #10 (part)

211170636093012

Click to view

B141 - Nicholson #3

County: Owen KY

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; repealed and reenacted by 2022 ch. 9, § 20, effective January 21, 2022.

5.121. Twenty-first Senatorial District.

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

County: Casey KY

County: Laurel KY

County: Lincoln KY

County: Rockcastle KY

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; repealed and reenacted by 2022 ch. 9, § 21, effective January 21, 2022.

5.122. Twenty-second Senatorial District.

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

County: Fayette KY (part)

B103 - Sayre Village

B106 - Wildwood

B111 - Gainesway

B140 - Southeastern Hills

B143 - Tates Creek

B146 - Kenlock

B155 - Ascot

B157 - Kirklevington

B164 - Blueberry Hills

B165 - Oaks

B169 - Mt. Rainier

B170 - Baffin Bay

B172 - Shillito (part)

210670042101015, 210670042101016

Click to view

B174 - Whispering Hills

B179 - Fairhaven

B189 - Kittiwake

B190 - Laredo

B195 - Walden Grove

B196 - Springhouse

B198 - Bridgemont

B202 - Pinnacle

B204 - Atwood

B206 - Rolling Creek

B207 - Fox Harbour

B209 - Charwood

B210 - Fiddler Creek

B211 - Rhodora Ridge

B217 - Cobblestone Knoll

B224 - Windstar

B225 - Goldon Trophy

B227 - Silverbell

B231 - Spencer Park

B232 - River Oak

C161 - Tatesbrook

C162 - Niagara

C174 - Century Hills

C175 - East Lake

C177 - Summerhill

C179 - Brandywine

C182 - Kenesaw Village

C183 - Millcreek

C184 - Mt Foraker

C186 - Old Farm

C188 - Stephen Foster

C190 - Amherst

C198 - Mt. Rushmore

C215 - Four Wynds

C216 - Heartwood

C220 - Park Place

County: Garrard KY

County: Jessamine KY

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; repealed and reenacted by 2022 ch. 9, § 22, effective January 21, 2022.

5.123. Twenty-third Senatorial District.

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

County: Kenton KY (part)

A103 - Covington #7

A104 - Covington #10

A105 - Covington #11

A106 - Covington #12

A107 - Covington #13

A108 - Covington #15

A109 - Covington #19

A110 - Covington #20

A111 - Covington #21

A112 - Covington #23

A113 - Covington #24

A114 - Covington #25

A115 - Covington #26

A116 - Covington #27

A117 - Covington #30

A119 - Covington #33

A120 - Covington #34

A121 - Covington #36

A122 - Covington #39

A123 - Covington #41

A124 - Covington #42

A125 - Bromley

A126 - Ludlow #1

A128 - Ludlow #2

A130 - Taylor Mill #4

A131 - Covington #43

A132 - Park Hills #1

A133 - Park Hills #2

A135 - Covington #44

A136 - Taylor Mill #1

A137 - Taylor Mill #2

A138 - Taylor Mill #3

B105 - Decoursey (part)

211170653001007, 211170653001008, 211170653001009, 211170653001010, 211170653004012, 211170653004014, 211170653004015, 211170653005039, 211170653005040, 211170653005041, 211170658001004, 211170658001027, 211170659001003, 211170659001004, 211170659001005, 211170659001006, 211170659001007, 211170659001008, 211170659001009, 211170659001010, 211170659001011, 211170659001012, 211170659001013, 211170659001014, 211170659001015, 211170659001016, 211170659001017, 211170659001018, 211170659001019, 211170659001020, 211170659001021, 211170659001022, 211170659001023, 211170659001024, 211170659001025, 211170659001026, 211170659001027, 211170659001028, 211170659001029, 211170659001030, 211170659001031, 211170659001032, 211170659001033, 211170659001034, 211170659001035, 211170659001036, 211170659001037, 211170659001038, 211170659001039, 211170659001040, 211170659001041, 211170659001042, 211170659001043, 211170659001044, 211170659001045, 211170659001046, 211170659001047, 211170659001048, 211170659001049, 211170659001050, 211170659001051, 211170659001052, 211170659001053, 211170659001054, 211170659001055, 211170659001056, 211170659001057, 211170659001058, 211170659001059, 211170659001060, 211170659001061, 211170659001065, 211170659001066, 211170659001067, 211170659001068, 211170659001069, 211170659001070, 211170659001071, 211170659002000, 211170659002001, 211170659002002, 211170659002003, 211170659002004, 211170659002005, 211170659002007, 211170659002008

Click to view

B106 - Edgewood #1

B107 - Edgewood #2

B108 - Edgewood #3

B109 - Edgewood #4

B110 - Edgewood #5

B111 - Edgewood #6

B112 - Edgewood #7

B122 - Covington #45

B125 - Erlanger #11 (part)

211170636081020, 211170636081021, 211170636081022, 211170636081023, 211170636082030, 211170636082031, 211170636082033, 211170636082047, 211170636083000, 211170636083001, 211170636083002, 211170636083008

Click to view

B132 - Independence #6 (part)

211170658001016

Click to view

B135 - Erlanger #12

B138 - Erlanger #13

B139 - Edgewood #1.5

B142 - Decoursey #1.5

C101 - Crescent Springs #1

C102 - Crescent Springs #2

C103 - Elsmere #1

C104 - Elsmere #2

C105 - Elsmere #3

C106 - Elsmere #4

C107 - Erlanger #1

C108 - Erlanger #2

C109 - Erlanger #3

C110 - Erlanger #4

C111 - Erlanger #5

C112 - Erlanger #6

C113 - Erlanger #7

C114 - Erlanger #8

C115 - Erlanger #9

C116 - Ft Mitchell #2

C117 - Ft Mitchell #3

C118 - Ft Mitchell #4

C119 - Ft Mitchell #5

C121 - Ft. Mitchell #7

C122 - Ft Wright #1

C124 - Ft Wright #2

C125 - Ft Wright #3

C127 - Lakeside Park #1

C128 - Lakeside Park #2

C130 - Crestview Hills #1

C131 - Crestview Hills #2

C133 - Villa Hills #1

C134 - Villa Hills #2

C135 - Villa Hills #3

C136 - Villa Hills #4

C137 - Villa Hills #5

C138 - Crescent Springs #3

C139 - Elsmere #5

C140 - Ft. Mitchell #1

C141 - Erlanger #10

C142 - Crescent Springs #3.5

C143 - Ft. Wright #4.5

X001 - X001

X002 - X002

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; repealed and reenacted by 2022 ch. 9, § 23, effective January 21, 2022.

5.124. Twenty-fourth Senatorial District.

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

County: Bracken KY

County: Campbell KY

County: Kenton KY (part)

A101 - Covington #1

A102 - Covington #3

A118 - Covington #31

County: Pendleton KY

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; repealed and reenacted by 2022 ch. 9, § 24, effective January 21, 2022.

5.125. Twenty-fifth Senatorial District.

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

County: Clay KY

County: Jackson KY

County: Knox KY

County: McCreary KY

County: Owsley KY

County: Whitley KY

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; repealed and reenacted by 2022 ch. 9, § 25, effective January 21, 2022.

5.126. Twenty-sixth Senatorial District.

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

County: Jefferson KY (part)

B149 - Precinct 149 29 District

B155 - Precinct 155 29 District

B163 - Precinct 163 29 District

B166 - Precinct 166 29 District

B169 - Precinct 169 29 District

B181 - Precinct 181 29 District

B184 - Precinct 184 29 District

D108 - Precinct 108 31 District

D109 - Precinct 109 31 District

D114 - Precinct 114 31 District

D115 - Precinct 115 31 District

D116 - Precinct 116 31 District

D117 - Precinct 117 31 District

D120 - Precinct 120 31 District

D121 - Precinct 121 31 District

D122 - Precinct 122 31 District (part)

211110111105000, 211110111105001, 211110111181002, 211110111181003, 211110111181004, 211110111181005, 211110111181006, 211110111181009, 211110111181010, 211110111181011, 211110111182000, 211110111182001, 211110111182003

Click to view

D132 - Precinct 132 31 District

D135 - Precinct 135 31 District

D137 - Precinct 137 31 District (part)

211110111102002, 211110111102003, 211110111102008, 211110111104002, 211110111104004, 211110111104005, 211110111106001, 211110111106002, 211110111106003, 211110111106004, 211110111106008

Click to view

D138 - Precinct 138 31 District

D139 - Precinct 139 31 District

D140 - Precinct 140 31 District

D141 - Precinct 141 31 District

D142 - Precinct 142 31 District (part)

211110111104001, 211110111182002, 211110111183004, 211110111184000, 211110111184001, 211110111184010

Click to view

E139 - Precinct 139 32 District

E141 - Precinct 141 32 District

E142 - Precinct 142 32 District

E143 - Precinct 143 32 District

E148 - Precinct 148 32 District

E152 - Precinct 152 32 District

E154 - Precinct 154 32 District

E155 - Precinct 155 32 District

E158 - Precinct 158 32 District

E159 - Precinct 159 32 District

E166 - Precinct 166 32 District

E167 - Precinct 167 32 District

E169 - Precinct 169 32 District (part)

211110107023026, 211110107023027

Click to view

E171 - Precinct 171 32 District

E175 - Precinct 175 32 District

E177 - Precinct 177 32 District

E181 - Precinct 181 32 District

E183 - Precinct 183 32 District

E184 - Precinct 184 32 District

E185 - Precinct 185 32 District

G140 - Precinct 140 34 District

G141 - Precinct 141 34 District

G150 - Precinct 150 34 District

G163 - Precinct 163 34 District

G164 - Precinct 164 34 District

G165 - Precinct 165 34 District

G169 - Precinct 169 34 District

H160 - Precinct 160 35 District

I151 - Precinct 151 37 District

I155 - Precinct 155 37 District

L111 - Precinct 111 41 District (part)

211110049001014, 211110050002000, 211110050002013, 211110050002014, 211110050002018, 211110062001013, 211110062002001, 211110062002002, 211110062002003, 211110062002004, 211110062002005, 211110062002006, 211110062002007, 211110062002008, 211110062002009, 211110062002010, 211110062002011, 211110062002012, 211110062002013, 211110062002014, 211110062002015, 211110062002020, 211110062002021, 211110062002027, 211110062002028, 211110062002029, 211110062002030, 211110062002031, 211110062002032, 211110062002033, 211110062002034, 211110062002035, 211110062002036, 211110062002037, 211110062002038, 211110062002039, 211110062002040, 211110062002041, 211110062002046, 211110062002047, 211110062002048, 211110062002049

Click to view

L112 - Precinct 112 41 District (part)

211110062001017, 211110062001026, 211110062001027, 211110062001028, 211110062001029, 211110062001031, 211110062001032, 211110062001033, 211110062001034, 211110062001035, 211110062001036, 211110062001037, 211110062002026, 211110062002042, 211110062002043, 211110062002044, 211110062002050, 211110062002051, 211110062002052, 211110062002053, 211110062002054, 211110062002055, 211110062002056, 211110062002057, 211110062002058, 211110065001000, 211110065001001, 211110065001009, 211110065001011

Click to view

L113 - Precinct 113 41 District (part)

211110059021079, 211110059022002, 211110059022003, 211110059022004, 211110059022005, 211110059022008, 211110059022009, 211110059022010, 211110059022011, 211110059022012, 211110059022013, 211110059022014, 211110059023000, 211110059023001, 211110059023002, 211110059023003, 211110059023007, 211110059023008, 211110059023009, 211110059023011, 211110059023014

Click to view

L115 - Precinct 115 41 District

L117 - Precinct 117 41 District

L118 - Precinct 118 41 District

L119 - Precinct 119 41 District

L134 - Precinct 134 41 District

L135 - Precinct 135 41 District

L136 - Precinct 136 41 District

L138 - Precinct 138 41 District

L139 - Precinct 139 41 District

L141 - Precinct 141 41 District (part)

211110049001008, 211110049001009, 211110049001010, 211110049001015, 211110049002017, 211110050002001, 211110050002002

Click to view

L142 - Precinct 142 41 District (part)

211110050001000, 211110050002003, 211110050002004, 211110050002005, 211110050002006, 211110050002007

Click to view

L146 - Precinct 146 41 District

L151 - Precinct 151 41 District

L152 - Precinct 152 41 District

L153 - Precinct 153 41 District

L164 - Precinct 164 41 District (part)

211110074002010, 211110074002017, 211110074002018, 211110074002020, 211110074002021, 211110074002022, 211110074002023, 211110074002029, 211110074002030, 211110074002031, 211110074002032, 211110074002033, 211110074002034, 211110074002035, 211110074002042, 211110076021005, 211110076021008, 211110076021009

Click to view

M137 - Precinct 137 42 District

M138 - Precinct 138 42 District

M139 - Precinct 139 42 District

M140 - Precinct 140 42 District

M143 - Precinct 143 42 District

M150 - Precinct 150 42 District

M164 - Precinct 164 42 District

M172 - Precinct 172 42 District

M174 - Precinct 174 42 District

M175 - Precinct 175 42 District

N125 - Precinct 125 43 District

N126 - Precinct 126 43 District

N130 - Precinct 130 43 District

N131 - Precinct 131 43 District

N135 - Precinct 135 43 District (part)

211110074000003, 211110074002006, 211110074002007, 211110074002008, 211110074002009, 211110074002024, 211110074002025, 211110074002026, 211110074002027, 211110074002028, 211110074002036, 211110074002065

Click to view

N141 - Precinct 141 43 District

N142 - Precinct 142 43 District

N143 - Precinct 143 43 District

N144 - Precinct 144 43 District

N146 - Precinct 146 43 District

Q119 - Precinct 119 46 District

Q137 - Precinct 137 46 District

Q138 - Precinct 138 46 District

S116 - Precinct 116 48 District

S119 - Precinct 119 48 District

S166 - Precinct 166 48 District

S167 - Precinct 167 48 District

V115 - Precinct 115 36 District

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; repealed and reenacted by 2022 ch. 9, § 26, effective January 21, 2022.

5.127. Twenty-seventh Senatorial District.

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

County: Bourbon KY

County: Fayette KY (part)

A102 - Barker

A128 - Meadowthorpe

A130 - Oakwood

A135 - St. Martins

A152 - Highlands

A175 - Horse Park

A183 - Silver Creek (part)

210670037041010, 210670037041011

Click to view

A191 - Kenova Trace

A195 - Coventry

A199 - Ferndale

A200 - Red Clover

A201 - Winding Oak

A203 - Enterprise

A204 - Locust Blossom (part)

210670037012028, 210670037042000, 210670037042001, 210670037042002, 210670037042003, 210670037042004, 210670037042005, 210670037042006, 210670037042007, 210670037042008, 210670037042009, 210670037042010, 210670037042011, 210670037042012

Click to view

A205 - Fieldrush

C154 - Man O War

C159 - Shandon Park

County: Fleming KY

County: Harrison KY

County: Mason KY

County: Nicholas KY

County: Robertson KY

County: Rowan KY

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; repealed and reenacted by 2022 ch. 9, § 27, effective January 21, 2022.

5.128. Twenty-eighth Senatorial District.

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

County: Bath KY

County: Clark KY

County: Fayette KY (part)

A115 - Green Acres

A120 - Julius Marks

A126 - Marlboro

A134 - Radcliffe

A144 - Winburn

A164 - Hollow Creek

A165 - Griffin Gate

A168 - Blue Acres

A179 - Valley Farm

C109 - Bryan Station

C118 - Deep Springs

C121 - Eastland

C125 - Helm

C127 - Hermitage

C153 - Kingston

C155 - Mary Todd

C163 - Greenbrier

C185 - N Elkhorn

C187 - Chilesburg

C200 - Deer Crossing

C207 - North Pointe

C209 - Shaker Run

C211 - Biloxi

C213 - Chatsworth

C217 - Denali

C218 - Levi Todd

C222 - Rosewood

C223 - Wilkes Run

C224 - Bay Springs Park

C225 - Boone Station (part)

210670039182023, 210670039182037, 210670039182038, 210670039182039, 210670039182041, 210670039182042, 210670039182043, 210670039182044, 210670039182045, 210670039182046, 210670039182047, 210670039182048, 210670039182049, 210670039182050, 210670039182051, 210670039182052, 210670039182053, 210670039182054, 210670039182055, 210670039182056, 210670039182057, 210670039182058, 210670039182059, 210670039182060, 210670039182061, 210670040071007, 210670040071008, 210670040071009, 210670040071010, 210670040072021, 210670040072022, 210670040072023, 210670040072024, 210670040072025, 210670040072026, 210670040072027, 210670040072028, 210670040072029, 210670040072036, 210670040072037, 210670040072038, 210670040072039, 210670040072040, 210670040072041, 210670040072042, 210670040072043, 210670040072044, 210670040072045, 210670040072046, 210670040072047, 210670040072048, 210670040072049, 210670040072050, 210670040072051, 210670040072053, 210670040072054

Click to view

C228 - Many Oaks Park

C232 - Turtle Creek

C236 - Passage Mound

C237 - Orchard Grass

C239 - Needlerush

County: Menifee KY

County: Montgomery KY

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; repealed and reenacted by 2022 ch. 9, § 28, effective January 21, 2022.

5.129. Twenty-ninth Senatorial District.

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

County: Bell KY

County: Floyd KY

County: Harlan KY

County: Knott KY

County: Letcher KY

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; repealed and reenacted by 2022 ch. 9, § 29, effective January 21, 2022.

5.130. Thirtieth Senatorial District.

The Thirtieth Senatorial District shall consist of the following territory:

County: Breathitt KY

County: Estill KY

County: Lee KY

County: Leslie KY

County: Magoffin KY

County: Morgan KY

County: Perry KY

County: Powell KY

County: Wolfe KY

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; repealed and reenacted by 2022 ch. 9, § 30, effective January 21, 2022.

5.131. Thirty-first Senatorial District.

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

County: Elliott KY

County: Johnson KY

County: Lawrence KY

County: Martin KY

County: Pike KY

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; repealed and reenacted by 2022 ch. 9, § 31, effective January 21, 2022.

5.132. Thirty-second Senatorial District.

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

County: Logan KY

County: Simpson KY

County: Todd KY

County: Warren KY (part)

A101 - Peachtree (part)

212270108011001, 212270108011002, 212270108011003, 212270108011004, 212270108011007, 212270108011011, 212270108011013, 212270108011014, 212270108011015, 212270108011016, 212270108011017, 212270108011018

Click to view

A102 - Crossridge

A105 - Natcher

A106 - Grider Pond

A108 - Shive Kiel

A109 - Greenwood

A112 - Middle Bridge (part)

212270107011007, 212270107011008, 212270107011009, 212270107011010, 212270107011011, 212270107011012, 212270107011013, 212270107011014, 212270107011015, 212270107011016, 212270107011017, 212270108011005, 212270108011006, 212270108011008, 212270108011009, 212270108011010, 212270108011012

Click to view

A113 - Campbell

A115 - Watts Mill

B110 - Broadway (part)

212270105001002, 212270105001003, 212270105001004, 212270105001005, 212270105001011, 212270105001012, 212270105001013, 212270105001014, 212270105001015, 212270105002028, 212270105002030, 212270105002031, 212270105002032, 212270105002033, 212270105002034, 212270105002035, 212270105002036, 212270105002037, 212270105002040, 212270105002041, 212270105002046, 212270105002047

Click to view

C101 - Bg Jr High

C102 - Carver Harris

C103 - Tc Cherry

C104 - Mcneill

C105 - Cabell

C106 - Crestmoor

C107 - Hunting Creek

C108 - Cedarwood

C109 - Csx Railroad

C110 - Big Red

C111 - Hidden River

C112 - Three Springs

E101 - Blue Level (part)

212270111001022, 212270111001030, 212270111001031, 212270111001032, 212270111001033, 212270111001036, 212270111001037, 212270111001038, 212270111001039, 212270111001040, 212270111001041, 212270111001044, 212270111001045, 212270111001046, 212270111001047, 212270111001049, 212270111001050

Click to view

E209 - 16-5-9

F101 - Woodburn

F102 - Plano

F103 - Drake

F104 - Rockfield

F105 - Richpond

F106 - Matlock

F107 - Motley

F108 - Alvaton

F109 - Trammel Creek

F111 - Olde Stone

F112 - Drakes Creek

F113 - Hunters Crossing

F114 - Sutherland Farms

F115 - Greystone

F116 - Bluegrass

F117 - Windover

F118 - Larmon Mill

F119 - Jfs

F201 - 17-6-1

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; repealed and reenacted by 2022 ch. 9, § 32, effective January 21, 2022.

5.133. Thirty-third Senatorial District.

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

County: Jefferson KY (part)

A118 - Precinct 118 28 District

A119 - Precinct 119 28 District

A121 - Precinct 121 28 District

A127 - Precinct 127 28 District

A129 - Precinct 129 28 District

A134 - Precinct 134 28 District

A135 - Precinct 135 28 District

A139 - Precinct 139 28 District

A140 - Precinct 140 28 District

A142 - Precinct 142 28 District

A143 - Precinct 143 28 District

J138 - Precinct 138 38 District

K123 - Precinct 123 40 District

K130 - Precinct 130 40 District

K131 - Precinct 131 40 District

K137 - Precinct 137 40 District (part)

211110043012000, 211110043012001, 211110043012002, 211110043012003, 211110043012004

Click to view

L104 - Precinct 104 41 District

L108 - Precinct 108 41 District

L110 - Precinct 110 41 District

L111 - Precinct 111 41 District (part)

211110049001000, 211110049001012, 211110049001013, 211110059011008, 211110059011009, 211110059011010, 211110059011011, 211110059011012, 211110059011013, 211110059011014, 211110059011015, 211110059011016, 211110059011017, 211110059011018, 211110059011019, 211110059011020, 211110059011022, 211110059011023, 211110059011024, 211110059011025, 211110059011026, 211110059011027, 211110059012011, 211110059012012, 211110059012013, 211110059012014, 211110059012015, 211110059012016, 211110059012017, 211110059012018, 211110059012019, 211110059012020, 211110062001006, 211110062001014, 211110062001018, 211110062001019, 211110062001020, 211110062001021, 211110062001022, 211110062002000, 211110062002016, 211110062002017, 211110062002018, 211110062002019, 211110062002022

Click to view

L112 - Precinct 112 41 District (part)

211110062001023, 211110062001024, 211110062001025, 211110062001030, 211110062002023, 211110062002024, 211110062002025, 211110062002045

Click to view

L113 - Precinct 113 41 District (part)

211110059012002, 211110059012005, 211110059012006, 211110059012007, 211110059012008, 211110059012009, 211110059012010, 211110059021025, 211110059021026, 211110059021027, 211110059021028, 211110059021029, 211110059021030, 211110059021031, 211110059021054, 211110059021055, 211110059021056, 211110059021057, 211110059021058, 211110059021059, 211110059021060, 211110059021061, 211110059021062, 211110059021065, 211110059021066, 211110059021067, 211110059021068, 211110059021069, 211110059021075, 211110059022000, 211110059022001, 211110059022006, 211110059022007

Click to view

L140 - Precinct 140 41 District

L141 - Precinct 141 41 District (part)

211110049001001, 211110049001002, 211110049001003, 211110049001004, 211110049001005, 211110049001006, 211110049001007, 211110049001011, 211110049002000, 211110049002016

Click to view

L144 - Precinct 144 41 District

L145 - Precinct 145 41 District

L147 - Precinct 147 41 District

L149 - Precinct 149 41 District

L150 - Precinct 150 41 District

L154 - Precinct 154 41 District

L155 - Precinct 155 41 District

L157 - Precinct 157 41 District

L158 - Precinct 158 41 District

L159 - Precinct 159 41 District

L160 - Precinct 160 41 District

L161 - Precinct 161 41 District

L162 - Precinct 162 41 District

L163 - Precinct 163 41 District

L164 - Precinct 164 41 District (part)

211110074002019, 211110074002039, 211110074002040, 211110074002041, 211110074002043, 211110074002044, 211110074002046, 211110074002047, 211110074002048, 211110074002049, 211110074002050, 211110074002051, 211110074002053, 211110074002063

Click to view

M102 - Precinct 102 42 District

M103 - Precinct 103 42 District

M104 - Precinct 104 42 District

M105 - Precinct 105 42 District

M107 - Precinct 107 42 District

M110 - Precinct 110 42 District

M129 - Precinct 129 42 District

M130 - Precinct 130 42 District

M133 - Precinct 133 42 District

M141 - Precinct 141 42 District

M142 - Precinct 142 42 District

M148 - Precinct 148 42 District

M149 - Precinct 149 42 District

M167 - Precinct 167 42 District

M169 - Precinct 169 42 District

M170 - Precinct 170 42 District

M171 - Precinct 171 42 District

M173 - Precinct 173 42 District

N101 - Precinct 101 43 District

N102 - Precinct 102 43 District

N103 - Precinct 103 43 District

N104 - Precinct 104 43 District

N105 - Precinct 105 43 District

N106 - Precinct 106 43 District

N107 - Precinct 107 43 District

N108 - Precinct 108 43 District

N109 - Precinct 109 43 District

N110 - Precinct 110 43 District

N111 - Precinct 111 43 District

N112 - Precinct 112 43 District

N113 - Precinct 113 43 District

N115 - Precinct 115 43 District

N117 - Precinct 117 43 District

N124 - Precinct 124 43 District

N127 - Precinct 127 43 District

N128 - Precinct 128 43 District

N134 - Precinct 134 43 District

N135 - Precinct 135 43 District (part)

211110059021000, 211110059021001, 211110059021003, 211110059021024, 211110074002037, 211110074002038, 211110074002045

Click to view

N136 - Precinct 136 43 District

N137 - Precinct 137 43 District

N138 - Precinct 138 43 District

N139 - Precinct 139 43 District

N145 - Precinct 145 43 District

N147 - Precinct 147 43 District

N148 - Precinct 148 43 District

N149 - Precinct 149 43 District

N150 - Precinct 150 43 District

O105 - Precinct 105 44 District

O107 - Precinct 107 44 District

O109 - Precinct 109 44 District

O111 - Precinct 111 44 District

O112 - Precinct 112 44 District

O113 - Precinct 113 44 District

O117 - Precinct 117 44 District

O119 - Precinct 119 44 District

O121 - Precinct 121 44 District

O123 - Precinct 123 44 District

O133 - Precinct 133 44 District

O134 - Precinct 13444 District

O135 - Precinct 135 44 District

O139 - Precinct 139 44 District

O141 - Precinct 141 44 District

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; repealed and reenacted by 2022 ch. 9, § 33, effective January 21, 2022.

5.134. Thirty-fourth Senatorial District.

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

County: Fayette KY (part)

B218 - Laurelwood

B221 - Magnolia Gardens

C114 - Autumn Ridge

C151 - Cove Lake

C152 - Hartland

C160 - Walnut Hill

C164 - East Hills

C165 - Crestview

C173 - Buckhorn

C176 - Squire Oak

C178 - Pleasant Grove

C180 - Broadmoor

C192 - Chetford

C193 - Sheffield Place

C194 - Chestnut Hill

C196 - Mapleleaf

C197 - Mooreland

C199 - Woodfield

C201 - Telluride

C203 - Gingermill

C205 - Crystal Falls

C208 - Rothbury

C210 - Mint Hill

C212 - Brookewind

C219 - Market Garden

C225 - Boone Station (part)

210670040072000, 210670040072001, 210670040072002, 210670040072003, 210670040072004, 210670040072005, 210670040072006, 210670040072007, 210670040072008, 210670040072020, 210670040072052

Click to view

C227 - Fortune Hill

C229 - Raven Run

C230 - Red Leaf

C233 - Walnut Creek

C235 - Red Stone

C238 - Villa

County: Madison KY

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; repealed and reenacted by 2022 ch. 9, § 34, effective January 21, 2022.

5.135. Thirty-fifth Senatorial District.

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

County: Jefferson KY (part)

C101 - Precinct 101 30 District

C102 - Precinct 102 30 District

C103 - Precinct 103 30 District

C104 - Precinct 104 30 District

C105 - Precinct 105 30 District

C106 - Precinct 106 30 District

C108 - Precinct 108 30 District

C109 - Precinct 109 30 District

C110 - Precinct 110 30 District

C111 - Precinct 111 30 District

C113 - Precinct 113 30 District

C143 - Precinct 143 30 District

G103 - Precinct 103 34 District

G104 - Precinct 104 34 District

G106 - Precinct 106 34 District

G107 - Precinct 107 34 District

H123 - Precinct 123 35 District

H124 - Precinct 124 35 District

H125 - Precinct 125 35 District

H126 - Precinct 126 35 District

H127 - Precinct 127 35 District

H130 - Precinct 130 35 District

H131 - Precinct 131 35 District

H132 - Precinct 132 35 District

H138 - Precinct 138 35 District

H144 - Precinct 144 35 District

H146 - Precinct 146 35 District

H147 - Precinct 147 35 District

H154 - Precinct 154 35 District

H155 - Precinct 155 35 District

H158 - Precinct 158 35 District

H161 - Precinct 161 35 District

I122 - Precinct 122 37 District

I123 - Precinct 123 37 District

I124 - Precinct 124 37 District

I125 - Precinct 125 37 District

I126 - Precinct 126 37 District

I130 - Precinct 130 37 District

I138 - Precinct 138 37 District

I142 - Precinct 142 37 District

I149 - Precinct 149 37 District

I150 - Precinct 150 37 District

I156 - Precinct 156 37 District

J152 - Precinct 152 38 District

J153 - Precinct 153 38 District

K104 - Precinct 104 40 District

K105 - Precinct 105 40 District

K110 - Precinct 110 40 District

K112 - Precinct 112 40 District

K113 - Precinct 113 40 District

K116 - Precinct 116 40 District

K122 - Precinct 122 40 District

K133 - Precinct 133 40 District

K135 - Precinct 135 40 District

K136 - Precinct 136 40 District

K140 - Precinct 140 40 District

K141 - Precinct 141 40 District

K142 - Precinct 142 40 District

K149 - Precinct 149 40 District

K150 - Precinct 150 40 District

L142 - Precinct 142 41 District (part)

211110050002008, 211110050002009, 211110050002010, 211110050002011, 211110050002012, 211110050002015, 211110050002016, 211110050002017

Click to view

L143 - Precinct 143 41 District

L148 - Precinct 148 41 District

L156 - Precinct 156 41 District

M121 - Precinct 121 42 District

M123 - Precinct 123 42 District

M124 - Precinct 124 42 District

M131 - Precinct 131 42 District

M146 - Precinct 146 42 District

M147 - Precinct 147 42 District

M162 - Precinct 162 42 District

M163 - Precinct 163 42 District

M166 - Precinct 166 42 District

M168 - Precinct 168 42 District

Q101 - Precinct 101 46 District

Q103 - Precinct 103 46 District

Q104 - Precinct 104 46 District

Q105 - Precinct 105 46 District

Q112 - Precinct 112 46 District

Q113 - Precinct 113 46 District

Q114 - Precinct 114 46 District

Q116 - Precinct 116 46 District

Q117 - Precinct 117 46 District

Q122 - Precinct 122 46 District

Q123 - Precinct 123 46 District

Q124 - Precinct 124 46 District

Q126 - Precinct 126 46 District

Q127 - Precinct 127 46 District

Q134 - Precinct 134 46 District

Q136 - Precinct 136 46 District

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; repealed and reenacted by 2022 ch. 9, § 35, effective January 21, 2022.

5.136. Thirty-sixth Senatorial District.

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

County: Jefferson KY (part)

B153 - Precinct 153 29 District

B172 - Precinct 172 29 District

B183 - Precinct 183 29 District

E144 - Precinct 144 32 District

E145 - Precinct 145 32 District

E157 - Precinct 157 32 District

E160 - Precinct 160 32 District

E161 - Precinct 161 32 District

E162 - Precinct 162 32 District

E163 - Precinct 163 32 District

E164 - Precinct 164 32 District

E165 - Precinct 165 32 District

E168 - Precinct 168 32 District

E169 - Precinct 169 32 District (part)

211110107021004, 211110107021005, 211110107021007, 211110107021008, 211110107021009, 211110107023000, 211110107023001, 211110107023007, 211110107023008, 211110107023009, 211110107023014, 211110107023015, 211110107023016, 211110107023017, 211110107023024, 211110107023025, 211110107023038, 211110107023039, 211110107023040

Click to view

E173 - Precinct 173 32 District

E176 - Precinct 176 32 District

E178 - Precinct 178 32 District

E179 - Precinct 179 32 District

E180 - Precinct 180 32 District

F106 - Precinct 106 33 District

F145 - Precinct 145 33 District

F151 - Precinct 151 33 District

F152 - Precinct 152 33 District

F153 - Precinct 153 33 District

F154 - Precinct 154 33 District

F155 - Precinct 155 33 District

F156 - Precinct 156 33 District

F158 - Precinct 158 33 District

F161 - Precinct 161 33 District

F163 - Precinct 163 33 District

F164 - Precinct 164 33 District

F166 - Precinct 166 33 District

F167 - Precinct 167 33 District

F169 - Precinct 169 33 District

F170 - Precinct 170 33 District

F171 - Precinct 171 33 District

F176 - Precinct 176 33 District

F180 - Precinct 180 33 District

F183 - Precinct 183 33 District

F184 - Precinct 184 33 District

S129 - Precinct 129 48 District

S139 - Precinct 139 48 District

S140 - Precinct 140 48 District

S150 - Precinct 150 48 District (part)

211110103093004, 211110103093005, 211110103093006, 211110103093007, 211110103093008, 211110103093009, 211110103093011, 211110103093012, 211110103093013, 211110103094004

Click to view

S152 - Precinct 152 48 District

S160 - Precinct 160 48 District

S164 - Precinct 164 48 District

S165 - Precinct 165 48 District

S168 - Precinct 168 48 District

V101 - Precinct 101 36 District (part)

211110111161047, 211110111161048, 211110111161057

Click to view

V102 - Precinct 102 36 District

V104 - Precinct 104 36 District

V105 - Precinct 105 36 District (part)

211110111162000, 211110111162001, 211110111162002, 211110111162014, 211110111162015, 211110115202000, 211110116041008, 211110116041009, 211110116041010, 211110116041011, 211110116041012, 211110116041013, 211110116041014, 211110116041015, 211110116041029, 211110116041033, 211110116041034, 211110116061028, 211110116061029, 211110116061030, 211110116061031, 211110116061034, 211110116061035, 211110116061039

Click to view

V106 - Precinct 106 36 District (part)

211110111161039, 211110111161040, 211110111161049, 211110111161050, 211110111161051, 211110111161052, 211110111161053, 211110115171000, 211110115171001, 211110115171002, 211110115171003, 211110115171004, 211110115171005

Click to view

V107 - Precinct 107 36 District (part)

211110116041005, 211110116041006, 211110116041007, 211110116041035, 211110116041036, 211110116061005, 211110116061042, 211110116061044, 211110116061047, 211110116061048, 211110116061049, 211110116061063, 211110116061064, 211110116061065, 211110116061066, 211110116061067, 211110116061068, 211110116061069, 211110116061070

Click to view

V108 - Precinct 108 36 District

V109 - Precinct 109 36 District

V110 - Precinct 110 36 District

V111 - Precinct 111 36 District

V112 - Precinct 112 36 District

V113 - Precinct 113 36 District

V114 - Precinct 114 36 District

V116 - Precinct 116 36 District

V117 - Precinct 117 36 District

V118 - Precinct 118 36 District

V119 - Precinct 119 36 District

V120 - Precinct 120 36 District

V121 - Precinct 121 36 District

V122 - Precinct 122 36 District

V123 - Precinct 123 36 District

V124 - Precinct 124 36 District

V125 - Precinct 125 36 District

V126 - Precinct 126 36 District

V127 - Precinct 127 36 District

V128 - Precinct 128 36 District

V129 - Precinct 129 36 District

V130 - Precinct 130 36 District

V131 - Precinct 131 36 District

V132 - Precinct 132 36 District

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; repealed and reenacted by 2022 ch. 9, § 36, effective January 21, 2022.

5.137. Thirty-seventh Senatorial District.

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

County: Jefferson KY (part)

A105 - Precinct 105 28 District

A107 - Precinct 107 28 District

A108 - Precinct 108 28 District

A111 - Precinct 111 28 District

A113 - Precinct 113 28 District

A114 - Precinct 114 28 District

A115 - Precinct 115 28 District

A123 - Precinct 123 28 District

A124 - Precinct 124 28 District

A125 - Precinct 125 28 District

A126 - Precinct 126 28 District

A128 - Precinct 128 28 District

A131 - Precinct 131 28 District

A136 - Precinct 136 28 District

A141 - Precinct 141 28 District

I107 - Precinct 107 37 District

I109 - Precinct 109 37 District

I110 - Precinct 110 37 District

I111 - Precinct 111 37 District

I112 - Precinct 112 37 District

I115 - Precinct 115 37 District

I120 - Precinct 120 37 District

I140 - Precinct 140 37 District

J101 - Precinct 101 38 District

J104 - Precinct 104 38 District

J105 - Precinct 105 38 District

J107 - Precinct 107 38 District

J108 - Precinct 108 38 District

J111 - Precinct 111 38 District

J113 - Precinct 113 38 District

J114 - Precinct 114 38 District

J117 - Precinct 117 38 District

J119 - Precinct 119 38 District

J120 - Precinct 120 38 District

J122 - Precinct 122 38 District

J123 - Precinct 123 38 District (part)

211110120031000, 211110120031009, 211110120031010, 211110120031011, 211110120031019, 211110120034000, 211110120034001, 211110120034002, 211110120034003, 211110120034004, 211110120034005, 211110120034006, 211110120034007, 211110120034008, 211110120034012

Click to view

J130 - Precinct 130 38 District

J135 - Precinct 135 38 District

J137 - Precinct 137 38 District

J140 - Precinct 140 38 District

J142 - Precinct 142 38 District

J143 - Precinct 143 38 District

J144 - Precinct 144 38 District

J145 - Precinct 145 38 District

J146 - Precinct 146 38 District

J147 - Precinct 147 38 District

J148 - Precinct 148 38 District

J149 - Precinct 149 38 District

J150 - Precinct 150 38 District

J151 - Precinct 151 38 District

J154 - Precinct 154 38 District

K111 - Precinct 111 40 District

K114 - Precinct 114 40 District

K117 - Precinct 117 40 District

K118 - Precinct 118 40 District

K119 - Precinct 119 40 District

K125 - Precinct 125 40 District

K126 - Precinct 126 40 District

K127 - Precinct 127 40 District

K128 - Precinct 128 40 District

K132 - Precinct 132 40 District

K137 - Precinct 137 40 District (part)

211110039002011, 211110039002012, 211110043013003, 211110043013004, 211110043013005, 211110043013006

Click to view

K138 - Precinct 138 40 District

K139 - Precinct 139 40 District

K143 - Precinct 143 40 District

K144 - Precinct 144 40 District

K145 - Precinct 145 40 District

K146 - Precinct 146 40 District

K147 - Precinct 147 40 District

K148 - Precinct 148 40 District

K151 - Precinct 151 40 District

O114 - Precinct 114 44 District

O115 - Precinct 115 44 District

O124 - Precinct 124 44 District

O126 - Precinct 126 44 District

O127 - Precinct 127 44 District

O128 - Precinct 128 44 District

O129 - Precinct 129 44 District

O130 - Precinct 130 44 District

O131 - Precinct 131 44 District

O136 - Precinct 136 44 District

O137 - Precinct 137 44 District

O138 - Precinct 138 44 District

O143 - Precinct 143 44 District

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; repealed and reenacted by 2022 ch. 9, § 37, effective January 21, 2022.

5.138. Thirty-eighth Senatorial District.

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

County: Bullitt KY

County: Jefferson KY (part)

B134 - Precinct 134 29 District

B173 - Precinct 173 29 District

B175 - Precinct 175 29 District

B177 - Precinct 177 29 District (part)

211110116032047, 211110116032048, 211110116032049, 211110116032050, 211110117094001, 211110117094002, 211110117094003, 211110117094004, 211110117094005, 211110117094006, 211110117094007, 211110117094008, 211110117094010, 211110117094011, 211110117094012, 211110117094013, 211110117094014, 211110117094015, 211110117094016

Click to view

H145 - Precinct 145 35 District

H162 - Precinct 162 35 District

I133 - Precinct 133 37 District

I135 - Precinct 135 37 District

I141 - Precinct 141 37 District

I143 - Precinct 143 37 District

I144 - Precinct 144 37 District

I145 - Precinct 145 37 District

I146 - Precinct 146 37 District

I147 - Precinct 147 37 District

I148 - Precinct 148 37 District

I152 - Precinct 152 37 District

I153 - Precinct 153 37 District

I154 - Precinct 154 37 District

J123 - Precinct 123 38 District (part)

211110120031001, 211110120031002, 211110120031003, 211110120031004, 211110120032019

Click to view

J141 - Precinct 141 38 District

J155 - Precinct 155 38 District

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; repealed and reenacted by 2022 ch. 9, § 38, effective January 21, 2022.

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:

County: Ballard KY

County: Carlisle KY

County: Fulton KY

County: Hickman KY

County: McCracken KY (part)

A102 - Kennedy

A119 - Jetton

B120 - Rolling Hills

B121 - Lone Oak #1

B124 - Lone Oak #2

B125 - Massac Milan

B134 - Peppers Mill

B135 - Highland

C102 - Gallman

C106 - Williams

C107 - Cecil

C110 - Maxon

C112 - Lamont

C113 - Grahamville

C114 - Woodville

C115 - Ragland

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; repealed and reenacted by 2022 ch. 7, § 1, effective January 20, 2022.

5.202. Second Representative District.

The Second Representative District shall consist of the following territory:

County: Graves KY

County: McCracken KY (part)

A120 - Harper #1

A121 - Hendron #3

A122 - Hendron #1

B117 - Hendron #2

B119 - Melber

B122 - Harper #2

B127 - New Hope

B129 - Hendron #4

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; repealed and reenacted by 2022 ch. 7, § 2, effective January 20, 2022.

5.203. Third Representative District.

The Third Representative District shall consist of the following territory:

County: Livingston KY

County: McCracken KY (part)

A104 - Union Station

A106 - Butler-Farley

A112 - Reidland #1

A113 - Reidland #2

A114 - Clarks River #1

A115 - Woodlawn

A116 - Hovekamp

A124 - Oakdale

A134 - Rosebower

B103 - Savage

B113 - Paxton Park

B116 - Yancy

B118 - Emma Morgan

B123 - Cherokee

B126 - Lone Oak #3

B131 - Bernhard

B132 - Wallace Park

C108 - Lang 1

C109 - Concord

C119 - Cardinal Point

C120 - Carson Park

C121 - Avondale

C122 - Country Club

C123 - Reed

C125 - Gott

C128 - Lang 2

C129 - Strawberry Hill

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; repealed and reenacted by 2022 ch. 7, § 3, effective January 20, 2022.

5.204. Fourth Representative District.

The Fourth Representative District shall consist of the following territory:

County: Hopkins KY

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; repealed and reenacted by 2022 ch. 7, § 4, effective January 20, 2022.

5.205. Fifth Representative District.

The Fifth Representative District shall consist of the following territory:

County: Calloway KY

County: Trigg KY (part)

A102 - Hamtown

B101 - West Cadiz

B102 - Canton #2

F101 - Linton-Maggie

F102 - Canton 1

G101 - Bethesda

G102 - Northwest Cadiz

X002 - X002

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; repealed and reenacted by 2022 ch. 7, § 5, effective January 20, 2022.

5.206. Sixth Representative District.

The Sixth Representative District shall consist of the following territory:

County: Lyon KY

County: Marshall KY

County: McCracken KY (part)

A110 - Clarks River #2

A117 - Oaks Station

A118 - Florence Station

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; repealed and reenacted by 2022 ch. 7, § 6, effective January 20, 2022.

5.207. Seventh Representative District.

The Seventh Representative District shall consist of the following territory:

County: Daviess KY (part)

A101 - Owensboro #1

A102 - Owensboro #2

A105 - Owensboro #5

A108 - Owensboro #8

A110 - Owensboro #10

A129 - Owensboro #29

A130 - Owensboro #30

A135 - Owensboro #35

A136 - Owensboro #36

A138 - Owensboro #38

A139 - Owensboro #39

A140 - Owensboro #40

A143 - Owensboro #43

A146 - Owensboro #46

A150 - Owensboro #50 - No Voters

B101 - Southtown

B102 - Northtown

B103 - Rome

B104 - Westside

C101 - Sorgho

C102 - Stanley

D102 - Saint Joseph

D103 - West Louisville

E104 - Southern Oaks

F102 - Masonville

H101 - Fields

H113 - Windridge

H117 - Lake Forest

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; repealed and reenacted by 2022 ch. 7, § 7, effective January 20, 2022.

5.208. Eighth Representative District.

The Eighth Representative District shall consist of the following territory:

County: Caldwell KY

County: Christian KY (part)

A101 - Courthouse

A103 - Walnut St Center #2

B101 - Christian Co Mi School #1

B102 - Christian Co Mi School #2

B103 - New Palestine Baptist Ch

C101 - Recreation Department

C102 - Senior Citizens Center

C103 - Friendship House

C104 - New Work Fellowship

C105 - Sinking Fork Elementary

C106 - Millbrooke Elementary #1

D104 - Herndon Vol Fire Dept

D105 - Lafayette Vol Fire Dept

D106 - Living Hope Baptist

D107 - Millbrooke Elem School #2

E101 - Pennyrile Rural Electric

E102 - St John #1

E105 - St John #2

County: Trigg KY (part)

A101 - South Cadiz #1

C101 - North Cadiz #1

D101 - Cerulean-Wallonia

D102 - East Montgomery

D103 - North Cadiz 2

E101 - Roaring Springs

E102 - West Montgomery

E104 - South Cadiz 2

X001 - X001

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; repealed and reenacted by 2022 ch. 7, § 8, effective January 20, 2022.

5.209. Ninth Representative District.

The Ninth Representative District shall consist of the following territory:

County: Christian KY (part)

A102 - Walnut St Center #1

A104 - Walnut St Center #3

A105 - Hillcrest Baptist Church

B104 - Life Tabernacle Church #1

D101 - Indian Hills Elementar #1

D102 - Indian Hills Elementar #2

D103 - Hopkinsville Mi School #1

E103 - Hopkinsville Mi School #2

E104 - Stadium of Champions

F101 - Lakeview Baptist Church

F102 - Pembroke Baptist Church

F103 - Salem Baptist Church

F104 - Valor Hall #1

G101 - Southside Ch of Christ

G102 - Valor Hall #2

G103 - Christian Co Ag Ext Offic

G104 - Bruce Convention Ctr. #1

G105 - Valor Hall #3

G106 - Bruce Convention Ctr. #2

H101 - Life Tabernacle Church #2

H103 - Concord Baptist Church

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; repealed and reenacted by 2022 ch. 7, § 9, effective January 20, 2022.

5.210. Tenth Representative District.

The Tenth Representative District shall consist of the following territory:

County: Breckinridge KY

County: Hardin KY (part)

A007 - Veterans

D005 - Helmwood Heights

G006 - Cecilia

G007 - Saint John

G008 - Howevalley

G009 - Rineyville South

H001 - Rineyville North

H003 - Grandview

H004 - Rineyville West

H005 - Vine Grove East

H006 - Vine Grove West

H007 - Vine Grove South

H008 - Yates

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; repealed and reenacted by 2022 ch. 7, § 10, effective January 20, 2022.

5.211. Eleventh Representative District.

The Eleventh Representative District shall consist of the following territory:

County: Henderson KY

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; repealed and reenacted by 2022 ch. 7, § 11, effective January 20, 2022.

5.212. Twelfth Representative District.

The Twelfth Representative District shall consist of the following territory:

County: Crittenden KY

County: McLean KY

County: Union KY

County: Webster KY

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; repealed and reenacted by 2022 ch. 7, § 12, effective January 20, 2022.

5.213. Thirteenth Representative District.

The Thirteenth Representative District shall consist of the following territory:

County: Daviess KY (part)

A103 - Owensboro #3

A106 - Owensboro #6

A107 - Owensboro #7

A111 - Owensboro #11

A112 - Owensboro #12

A113 - Owensboro #13

A114 - Owensboro #14

A115 - Owensboro #15

A119 - Owensboro #19

A120 - Owensboro #20

A122 - Owensboro #22

A128 - Owensboro #28

H102 - North Seven Hills

H103 - Philpot West

H104 - Lockhart

H105 - Tollgate

H107 - Ensor

H109 - Thorobred East

H112 - Pleasant Valley

H114 - Thorobred West

H115 - Heartlands

H116 - Islandview

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; repealed and reenacted by 2022 ch. 7, § 13, effective January 20, 2022.

5.214. Fourteenth Representative District.

The Fourteenth Representative District shall consist of the following territory:

County: Daviess KY (part)

E102 - Pleasant Ridge

E103 - Utica

F101 - Whitesville South

F103 - Habit

G101 - Knottsville South

G102 - Maceo

G103 - Yelvington South

County: Hancock KY

County: Ohio KY

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; repealed and reenacted by 2022 ch. 7, § 14, effective January 20, 2022.

5.215. Fifteenth Representative District.

The Fifteenth Representative District shall consist of the following territory:

County: Butler KY

County: Muhlenberg KY

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; repealed and reenacted by 2022 ch. 7, § 15, effective January 20, 2022.

5.216. Sixteenth Representative District.

The Sixteenth Representative District shall consist of the following territory:

County: Christian KY (part)

H102 - Crofton Elementary

H104 - New Barren Springs

County: Logan KY

County: Todd KY

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; repealed and reenacted by 2022 ch. 7, § 16, effective January 20, 2022.

5.217. Seventeenth Representative District.

The Seventeenth Representative District shall consist of the following territory:

County: Warren KY (part)

B107 - Greenmeadows

B111 - Central

B112 - Stonehenge

B113 - Jennings

B114 - Douglas

B115 - Valleyview

B202 - 17-2-2

B203 - 17-2-3

B204 - 17-2-4

B205 - 17-2-5

C102 - Carver Harris

C104 - Mcneill

C105 - Cabell

C106 - Crestmoor

C107 - Hunting Creek

C109 - Csx Railroad

C111 - Hidden River

C112 - Three Springs

E101 - Blue Level

E106 - Browning

E107 - Cedar Grove

E108 - Hadley

E110 - Millers

E111 - Whispering Hills

E112 - Springhill

E113 - Res-Care

E201 - 19-5-1

E203 - 19-5-3

E204 - 19-5-4

E205 - 19-5-5

E206 - 19-5-6

E208 - 19-5-8

E209 - 16-5-9

F101 - Woodburn

F104 - Rockfield

F105 - Richpond

F113 - Hunters Crossing

F114 - Sutherland Farms

F115 - Greystone

F117 - Windover

F201 - 17-6-1

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; repealed and reenacted by 2022 ch. 7, § 17, effective January 20, 2022.

5.218. Eighteenth Representative District.

The Eighteenth Representative District shall consist of the following territory:

County: Grayson KY

County: Hardin KY (part)

E006 - Vanmeter City

F001 - Vanmeter

F003 - Country Club

F004 - Glendale

F005 - South Dixie

F006 - Sonora

F007 - Upton

F008 - Cash

G001 - East View

G002 - Stephensburg

G003 - Meeting Creek

G004 - White Mills

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; repealed and reenacted by 2022 ch. 7, § 18, effective January 20, 2022.

5.219. Nineteenth Representative District.

The Nineteenth Representative District shall consist of the following territory:

County: Edmonson KY

County: Warren KY (part)

B104 - Church Street

B105 - Delafield

B108 - Octagon Castle

D101 - Smiths Grove

D102 - Plum Springs

D103 - Hydro

D104 - Oakland

D105 - Gott

D106 - Warren East Middle Sch

D107 - Three Forks

D108 - Mt Victor

D111 - Northgate

D113 - Bristow

D114 - Countryside

E102 - Sandhill

E103 - Richardsville

E104 - Davenport

E105 - Riverside

E109 - Meadowland

F107 - Motley

F108 - Alvaton

F109 - Trammel Creek

F110 - Hardcastle

F111 - Olde Stone

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; repealed and reenacted by 2022 ch. 7, § 19, effective January 20, 2022.

5.220. Twentieth Representative District.

The Twentieth Representative District shall consist of the following territory:

County: Warren KY (part)

A101 - Peachtree

A102 - Crossridge

A103 - Municipal Park

A104 - Potter Gray

A105 - Natcher

A106 - Grider Pond

A107 - Briarwood

A108 - Shive Kiel

A109 - Greenwood

A110 - Eastwood

A111 - Airport

A112 - Middle Bridge

A113 - Campbell

A114 - Hartland

A115 - Watts Mill

A116 - Steeplechase

A117 - Wrenwood

A118 - Mooreland

A201 - 19-1-1

A202 - 19-1-2

A203 - 19-1-3

A204 - 19-1-4

A205 - 19-1-5

B101 - B.G. Towers

B102 - West 11th Street

B103 - Hillview

B106 - Reels

B109 - Fairview

B110 - Broadway

C101 - Bg Jr High

C103 - Tc Cherry

C108 - Cedarwood

C110 - Big Red

D109 - Cumberland Trace

D110 - Hillside

D112 - Riverview

D115 - Smith

D116 - Fruit of The Loom

D201 - 20-4-1

D202 - 20-4-2

D203 - 20-4-3

D204 - 20-4-4

D206 - 20-4-6

D207 - 20-4-7

F112 - Drakes Creek

F116 - Bluegrass

F119 - Jfs

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; repealed and reenacted by 2022 ch. 7, § 20, effective January 20, 2022.

5.221. Twenty-first Representative District.

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

County: Adair KY

County: Cumberland KY

County: Metcalfe KY

County: Monroe KY

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; repealed and reenacted by 2022 ch. 7, § 21, effective January 20, 2022.

5.222. Twenty-second Representative District.

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

County: Allen KY

County: Simpson KY

County: Warren KY (part)

F102 - Plano

F103 - Drake

F106 - Matlock

F118 - Larmon Mill

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; repealed and reenacted by 2022 ch. 7, § 22, effective January 20, 2022.

5.223. Twenty-third Representative District.

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

County: Barren KY

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; repealed and reenacted by 2022 ch. 7, § 23, effective January 20, 2022.

5.224. Twenty-fourth Representative District.

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

County: Green KY

County: Hart KY

County: Larue KY

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; repealed and reenacted by 2022 ch. 7, § 24, effective January 20, 2022.

5.225. Twenty-fifth Representative District.

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

County: Hardin KY (part)

B003 - Shelton

B004 - Woodland

B005 - Longview

C001 - Highlands

C002 - City Park

C003 - Colesburg

C004 - Tunnel Hill

C005 - Lincoln Trail North

C006 - Lincoln Trail South

C007 - E-Town East

D001 - Mantle

D002 - Freeman

D003 - Oaklawn

D004 - Pinevalley

D006 - Helm

E001 - Central

E002 - E-Town North

E003 - E-Town West

E004 - Valley Creek

E005 - Memorial

E007 - Haycraft

F002 - Chelf

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; repealed and reenacted by 2022 ch. 7, § 25, effective January 20, 2022.

5.226. Twenty-sixth Representative District.

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

County: Bullitt KY (part)

A101 - Shepherdsville #1

A102 - Shephersdsville #1a

A105 - Cupio #13

A106 - Shepherdsville #2a

A107 - Brooks #12

A108 - Brooks #12a

B111 - Mt. Washington #9-B

C101 - Hebron #5

C103 - Zoneton # 11-A

C104 - Maryville South #19

C105 - Hebron #5a

C106 - Hebron #5b

C108 - Zoneton #11-B

C109 - Zoneton #11 North

C110 - Hebron #20

C111 - Hebron #21

C112 - Maryville South #19a

C113 - Zoneton #11

D101 - Lebanon Junction #14

D104 - Beech Grove #17

D108 - Shepherdsville #2

D113 - Beech Grove #17b

D114 - Beech Grove #17c

X001 - Ft. Knox

County: Hardin KY (part)

A001 - West Point

A009 - Fort Knox 26

B002 - Radcliff Southeast

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; repealed and reenacted by 2022 ch. 7, § 26, effective January 20, 2022.

5.227. Twenty-seventh Representative District.

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

County: Hardin KY (part)

A002 - Radcliff East

A003 - Radcliff North

A004 - Radcliff Northwest

A005 - Radcliff West

A006 - Red Hill

A008 - Radcliff Southwest

A010 - Fort Knox 27

B001 - Radcliff South

B006 - Parkway

County: Meade KY

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; repealed and reenacted by 2022 ch. 7, § 27, effective January 20, 2022.

5.228. Twenty-eighth Representative District.

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

County: Jefferson KY (part)

A107 - Precinct 10728 District

A108 - Precinct 10828 District

A111 - Precinct 111 28 District

A113 - Precinct 11328 District

A114 - Precinct 11428 District

A115 - Precinct 11528 District

A118 - Precinct 11828 District

A119 - Precinct 11928 District

A121 - Precinct 12128 District

A124 - Precinct 12428 District

A125 - Precinct 125 28 District

A126 - Precinct 12628 District

A127 - Precinct 12728 District

A128 - Precinct 12828 District

A129 - Precinct 12928 District

A134 - Precinct 13428 District

A136 - Precinct 13628 District

A139 - Precinct 13928 District

A141 - Precinct 14128 District

A142 - Precinct 14228 District

A143 - Precinct 14328 District

J144 - Precinct 14438 District

K128 - Precinct 128 40 District

K132 - Precinct 132 40 District

O114 - Precinct 114 44 District

O115 - Precinct 115 44 District

O128 - Precinct 128 44 District

O129 - Precinct 129 44 District

O133 - Precinct 133 44 District

O134 - Precinct 134 44 District

O137 - Precinct 137 44 District

O143 - Precinct 143 44 District

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; repealed and reenacted by 2022 ch. 7, § 28, effective January 20, 2022.

5.229. Twenty-ninth Representative District.

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

County: Jefferson KY (part)

B124 - Precinct 124 29 District

B134 - Precinct 134 29 District

B149 - Precinct 149 29 District

B153 - Precinct 153 29 District

B154 - Precinct 154 29 District

B158 - Precinct 158 29 District

B159 - Precinct 159 29 District

B160 - Precinct 160 29 District

B161 - Precinct 161 29 District

B162 - Precinct 162 29 District

B163 - Precinct 163 29 District

B166 - Precinct 166 29 District

B168 - Precinct 168 29 District

B169 - Precinct 169 29 District

B172 - Precinct 172 29 District

B173 - Precinct 173 29 District

B175 - Precinct 175 29 District

B177 - Precinct 177 29 District

B183 - Precinct 183 29 District

B184 - Precinct 184 29 District

I147 - Precinct 147 37 District

I148 - Precinct 148 37 District

I155 - Precinct 155 37 District

Q119 - Precinct 119 46 District

Q139 - Precinct 139 46 District

V102 - Precinct 102 36 District

V103 - Precinct 103 36 District

V132 - Precinct 132 36 District

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; repealed and reenacted by 2022 ch. 7, § 29, effective January 20, 2022.

5.230. Thirtieth Representative District.

The Thirtieth Representative District shall consist of the following territory:

County: Jefferson KY (part)

C101 - Precinct 101 30 District

C102 - Precinct 102 30 District

C103 - Precinct 103 30 District

C104 - Precinct 104 30 District

C105 - Precinct 105 30 District

C106 - Precinct 106 30 District

C108 - Precinct 108 30 District

C109 - Precinct 109 30 District

C110 - Precinct 110 30 District

C111 - Precinct 111 30 District

C113 - Precinct 11330 District

C115 - Precinct 11530 District

C123 - Precinct 12330 District

C124 - Precinct 12430 District

C126 - Precinct 12630 District

C128 - Precinct 12830 District

C129 - Precinct 12930 District

C130 - Precinct 13030 District

C131 - Precinct 13130 District

C134 - Precinct 13430 District

C137 - Precinct 13730 District

C138 - Precinct 13830 District

C144 - Precinct 14430 District

C151 - Precinct 15130 District

H127 - Precinct 127 35 District

Q101 - Precinct 101 46 District

Q122 - Precinct 122 46 District

Q123 - Precinct 123 46 District

Q124 - Precinct 124 46 District

Q134 - Precinct 134 46 District

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; repealed and reenacted by 2022 ch. 7, § 30, effective January 20, 2022.

5.231. Thirty-first Representative District.

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

County: Jefferson KY (part)

B181 - Precinct 181 29 District

B182 - Precinct 182 29 District

D114 - Precinct 114 31 District

D116 - Precinct 116 31 District

D117 - Precinct 117 31 District

D120 - Precinct 120 31 District

D122 - Precinct 122 31 District

D132 - Precinct 132 31 District

D137 - Precinct 137 31 District

D139 - Precinct 139 31 District

D141 - Precinct 141 31 District

D142 - Precinct 142 31 District

E160 - Precinct 160 32 District

E161 - Precinct 161 32 District

E163 - Precinct 163 32 District

E164 - Precinct 164 32 District

E165 - Precinct 165 32 District

E166 - Precinct 166 32 District

E167 - Precinct 167 32 District

E168 - Precinct 168 32 District

E169 - Precinct 169 32 District

E177 - Precinct 177 32 District

E178 - Precinct 178 32 District

E179 - Precinct 179 32 District

E180 - Precinct 180 32 District

F156 - Precinct 156 33 District

F161 - Precinct 161 33 District

F166 - Precinct 166 33 District

V115 - Precinct 115 36 District

V117 - Precinct 117 36 District

V119 - Precinct 119 36 District

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; repealed and reenacted by 2022 ch. 7, § 31, effective January 20, 2022.

5.232. Thirty-second Representative District.

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

County: Jefferson KY (part)

E139 - Precinct 139 32 District

E141 - Precinct 141 32 District

E142 - Precinct 142 32 District

E143 - Precinct 143 32 District

E144 - Precinct 144 32 District

E145 - Precinct 145 32 District

E154 - Precinct 154 32 District

E155 - Precinct 155 32 District

E157 - Precinct 157 32 District

E162 - Precinct 162 32 District

E171 - Precinct 171 32 District

E173 - Precinct 173 32 District

E175 - Precinct 175 32 District

E176 - Precinct 176 32 District

E181 - Precinct 181 32 District

E183 - Precinct 183 32 District

E185 - Precinct 185 32 District

F181 - Precinct 181 33 District

F182 - Precinct 182 33 District

F185 - Precinct 185 33 District

F186 - Precinct 186 33 District

F187 - Precinct 187 33 District

L153 - Precinct 153 41 District

N143 - Precinct 143 43 District

N144 - Precinct 144 43 District

S119 - Precinct 119 48 District

S131 - Precinct 131 48 District

S132 - Precinct 132 48 District

S135 - Precinct 135 48 District

S141 - Precinct 141 48 District

S142 - Precinct 142 48 District

S146 - Precinct 146 48 District

S150 - Precinct 150 48 District

S152 - Precinct 152 48 District

S156 - Precinct 156 48 District

S164 - Precinct 164 48 District

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; repealed and reenacted by 2022 ch. 7, § 32, effective January 20, 2022.

5.233. Thirty-third Representative District.

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

County: Jefferson KY (part)

F106 - Precinct 106 33 District

F145 - Precinct 145 33 District

F151 - Precinct 151 33 District

F152 - Precinct 152 33 District

F153 - Precinct 153 33 District

F154 - Precinct 154 33 District

F155 - Precinct 155 33 District

F158 - Precinct 158 33 District

F163 - Precinct 163 33 District

F164 - Precinct 164 33 District

F167 - Precinct 167 33 District

F169 - Precinct 169 33 District

F170 - Precinct 170 33 District

F171 - Precinct 171 33 District

F172 - Precinct 172 33 District

F176 - Precinct 176 33 District

F179 - Precinct 179 33 District

F180 - Precinct 180 33 District

F183 - Precinct 183 33 District

F184 - Precinct 184 33 District

V124 - Precinct 124 36 District

V128 - Precinct 128 36 District

County: Oldham KY (part)

E101 - East Worth

E102 - West Worth

E103 - South Pewee Valley

E104 - Bernard

E105 - Worth

E106 - Northwood

H103 - North Pewee Valley

H104 - Crestwood

H106 - South Crestwood

County: Shelby KY (part)

F104 - Long Run

F105 - Persimmon Ridge

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; repealed and reenacted by 2022 ch. 7, § 33, effective January 20, 2022.

5.234. Thirty-fourth Representative District.

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

County: Jefferson KY (part)

D101 - Precinct 101 31 District

D104 - Precinct 104 31 District

D106 - Precinct 106 31 District

D108 - Precinct 108 31 District

D109 - Precinct 109 31 District

D115 - Precinct 115 31 District

D129 - Precinct 129 31 District

E158 - Precinct 158 32 District

E159 - Precinct 159 32 District

G140 - Precinct 140 34 District

G141 - Precinct 141 34 District

G142 - Precinct 142 34 District

G143 - Precinct 143 34 District

G144 - Precinct 144 34 District

G145 - Precinct 145 34 District

G146 - Precinct 146 34 District

G150 - Precinct 150 34 District

G156 - Precinct 156 34 District

G157 - Precinct 157 34 District

G158 - Precinct 158 34 District

G159 - Precinct 159 34 District

G160 - Precinct 160 34 District

G161 - Precinct 161 34 District

G162 - Precinct 162 34 District

G163 - Precinct 163 34 District

G164 - Precinct 164 34 District

G165 - Precinct 165 34 District

G168 - Precinct 168 34 District

G169 - Precinct 169 34 District

L117 - Precinct 117 41 District

L118 - Precinct 118 41 District

L119 - Precinct 119 41 District

L134 - Precinct 134 41 District

L135 - Precinct 135 41 District

L136 - Precinct 136 41 District

L138 - Precinct 138 41 District

L139 - Precinct 139 41 District

L146 - Precinct 146 41 District

L151 - Precinct 151 41 District

L152 - Precinct 152 41 District

M137 - Precinct 137 42 District

M138 - Precinct 138 42 District

M164 - Precinct 164 42 District

N125 - Precinct 125 43 District

N142 - Precinct 142 43 District

N146 - Precinct 146 43 District

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; repealed and reenacted by 2022 ch. 7, § 34, effective January 20, 2022.

5.235. Thirty-fifth Representative District.

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

County: Jefferson KY (part)

C143 - Precinct 143 30 District

H117 - Precinct 117 35 District

H120 - Precinct 120 35 District

H121 - Precinct 121 35 District

H123 - Precinct 123 35 District

H124 - Precinct 124 35 District

H125 - Precinct 125 35 District

H126 - Precinct 126 35 District

H130 - Precinct 130 35 District

H138 - Precinct 138 35 District

H144 - Precinct 144 35 District

H146 - Precinct 146 35 District

H147 - Precinct 147 35 District

H154 - Precinct 154 35 District

H155 - Precinct 155 35 District

H161 - Precinct 161 35 District

I112 - Precinct 112 37 District

I115 - Precinct 115 37 District

I120 - Precinct 120 37 District

I123 - Precinct 123 37 District

I124 - Precinct 124 37 District

I138 - Precinct 138 37 District

I142 - Precinct 142 37 District

I149 - Precinct 149 37 District

I150 - Precinct 150 37 District

J114 - Precinct 114 38 District

J148 - Precinct 148 38 District

J149 - Precinct 149 38 District

J151 - Precinct 151 38 District

K149 - Precinct 149 40 District

Q104 - Precinct 104 46 District

Q112 - Precinct 112 46 District

Q116 - Precinct 116 46 District

Q136 - Precinct 136 46 District

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; repealed and reenacted by 2022 ch. 7, § 35, effective January 20, 2022.

5.236. Thirty-sixth Representative District.

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

County: Jefferson KY (part)

B151 - Precinct 151 29 District

B170 - Precinct 170 29 District

V101 - Precinct 101 36 District

V104 - Precinct 104 36 District

V105 - Precinct 105 36 District

V106 - Precinct 106 36 District

V107 - Precinct 107 36 District

V108 - Precinct 108 36 District

V109 - Precinct 109 36 District

V110 - Precinct 110 36 District

V111 - Precinct 111 36 District

V112 - Precinct 112 36 District

V113 - Precinct 113 36 District

V114 - Precinct 114 36 District

V116 - Precinct 116 36 District

V118 - Precinct 118 36 District

V120 - Precinct 120 36 District

V121 - Precinct 121 36 District

V122 - Precinct 122 36 District

V123 - Precinct 123 36 District

V125 - Precinct 125 36 District

V126 - Precinct 126 36 District

V127 - Precinct 127 36 District

V129 - Precinct 129 36 District

V130 - Precinct 130 36 District

V131 - Precinct 131 36 District

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; repealed and reenacted by 2022 ch. 7, § 36, effective January 20, 2022.

5.237. Thirty-seventh Representative District.

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

County: Bullitt KY (part)

C102 - Maryville #6

C107 - Maryville #6a

County: Jefferson KY (part)

A130 - Precinct 130 28 District

H145 - Precinct 145 35 District

H148 - Precinct 148 35 District

H156 - Precinct 156 35 District

H159 - Precinct 159 35 District

H160 - Precinct 160 35 District

H162 - Precinct 162 35 District

I126 - Precinct 126 37 District

I130 - Precinct 130 37 District

I133 - Precinct 133 37 District

I135 - Precinct 135 37 District

I141 - Precinct 141 37 District

I143 - Precinct 143 37 District

I144 - Precinct 144 37 District

I145 - Precinct 145 37 District

I146 - Precinct 146 37 District

I151 - Precinct 151 37 District

I152 - Precinct 152 37 District

I153 - Precinct 153 37 District

I154 - Precinct 154 37 District

J141 - Precinct 141 38 District

J155 - Precinct 155 38 District

O142 - Precinct 142 44 District

Q105 - Precinct 105 46 District

Q113 - Precinct 113 46 District

Q114 - Precinct 114 46 District

Q117 - Precinct 117 46 District

Q126 - Precinct 126 46 District

Q131 - Precinct 131 46 District

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; repealed and reenacted by 2022 ch. 7, § 37, effective January 20, 2022.

5.238. Thirty-eighth Representative District.

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

County: Jefferson KY (part)

A123 - Precinct 123 28 District

A131 - Precinct 131 28 District

A135 - Precinct 135 28 District

A140 - Precinct 140 28 District

I110 - Precinct 110 37 District

I111 - Precinct 111 37 District

I122 - Precinct 122 37 District

I125 - Precinct 125 37 District

I140 - Precinct 140 37 District

I156 - Precinct 156 37 District

J105 - Precinct 105 38 District

J108 - Precinct 108 38 District

J111 - Precinct 111 38 District

J113 - Precinct 113 38 District

J117 - Precinct 117 38 District

J119 - Precinct 119 38 District

J120 - Precinct 120 38 District

J122 - Precinct 122 38 District

J123 - Precinct 123 38 District

J135 - Precinct 135 38 District

J137 - Precinct 137 38 District

J138 - Precinct 138 38 District

J140 - Precinct 140 38 District

J142 - Precinct 142 38 District

J143 - Precinct 143 38 District

J145 - Precinct 145 38 District

J150 - Precinct 150 38 District

J152 - Precinct 152 38 District

J153 - Precinct 153 38 District

K138 - Precinct 138 40 District

K139 - Precinct 139 40 District

K144 - Precinct 144 40 District

K145 - Precinct 145 40 District

K146 - Precinct 146 40 District

K147 - Precinct 147 40 District

K148 - Precinct 148 40 District

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; repealed and reenacted by 2022 ch. 7, § 38, effective January 20, 2022.

5.239. Thirty-ninth Representative District.

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

County: Fayette KY (part)

B179 - Fairhaven

B202 - Pinnacle

B204 - Atwood

B209 - Charwood

B210 - Fiddler Creek

B218 - Laurelwood

B221 - Magnolia Gardens

B224 - Windstar

B227 - Silverbell

C179 - Brandywine

C182 - Kenesaw Village

C190 - Amherst

C215 - Four Wynds

County: Jessamine KY (part)

A101 - East Nicholasville #1

A102 - East Nicholasville #2

A103 - West Nicholasville #1

A104 - West Nicholasville #2

A105 - West Nicholasville #3

A106 - Keene Place #1

A107 - Keene Place #2

B101 - Marble Creek #1

B102 - Marble Creek #2

B103 - Marble Creek #3

B104 - The Vineyard

B105 - The Orchard

C103 - Maple Leaf

C104 - S.E. Nicholasville #1

C105 - Southbrook

D102 - Paddock

F101 - S.W. Nicholasville #1

F105 - S.W. Nicholasville #5

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; repealed and reenacted by 2022 ch. 7, § 39, effective January 20, 2022.

5.240. Fortieth Representative District.

The Fortieth Representative District shall consist of the following territory:

County: Jefferson KY (part)

H114 - Precinct 114 35 District

H115 - Precinct 115 35 District

H153 - Precinct 153 35 District

I107 - Precinct 107 37 District

I109 - Precinct 109 37 District

J101 - Precinct 101 38 District

J104 - Precinct 104 38 District

J107 - Precinct 107 38 District

J130 - Precinct 130 38 District

J146 - Precinct 146 38 District

J147 - Precinct 147 38 District

J154 - Precinct 154 38 District

K110 - Precinct 110 40 District

K111 - Precinct 111 40 District

K112 - Precinct 112 40 District

K113 - Precinct 113 40 District

K114 - Precinct 114 40 District

K116 - Precinct 116 40 District

K117 - Precinct 117 40 District

K118 - Precinct 118 40 District

K119 - Precinct 119 40 District

K122 - Precinct 122 40 District

K123 - Precinct 123 40 District

K125 - Precinct 125 40 District

K131 - Precinct 131 40 District

K134 - Precinct 134 40 District

K135 - Precinct 135 40 District

K136 - Precinct 136 40 District

K137 - Precinct 137 40 District

K140 - Precinct 140 40 District

K141 - Precinct 141 40 District

K142 - Precinct 142 40 District

K143 - Precinct 143 40 District

K150 - Precinct 150 40 District

K151 - Precinct 151 40 District

M105 - Precinct 105 42 District

M130 - Precinct 130 42 District

M148 - Precinct 148 42 District

M166 - Precinct 166 42 District

M169 - Precinct 169 42 District

M170 - Precinct 170 42 District

M171 - Precinct 171 42 District

O123 - Precinct 123 44 District

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; repealed and reenacted by 2022 ch. 7, § 40, effective January 20, 2022.

5.241. Forty-first Representative District.

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

County: Jefferson KY (part)

C122 - Precinct 122 30 District

C125 - Precinct 125 30 District

D110 - Precinct 110 31 District

D130 - Precinct 130 31 District

D131 - Precinct 131 31 District

D135 - Precinct 135 31 District

D144 - Precinct 144 31 District

G103 - Precinct 103 34 District

G104 - Precinct 104 34 District

G106 - Precinct 106 34 District

G107 - Precinct 107 34 District

G108 - Precinct 108 34 District

G109 - Precinct 109 34 District

G111 - Precinct 111 34 District

G112 - Precinct 112 34 District

G116 - Precinct 116 34 District

G117 - Precinct 117 34 District

G119 - Precinct 119 34 District

G120 - Precinct 120 34 District

G121 - Precinct 121 34 District

G122 - Precinct 122 34 District

G123 - Precinct 123 34 District

G124 - Precinct 124 34 District

G126 - Precinct 126 34 District

G129 - Precinct 129 34 District

G147 - Precinct 147 34 District

G148 - Precinct 148 34 District

G149 - Precinct 149 34 District

G151 - Precinct 151 34 District

G154 - Precinct 154 34 District

G155 - Precinct 155 34 District

G166 - Precinct 166 34 District

G167 - Precinct 167 34 District

H103 - Precinct 103 35 District

H110 - Precinct 110 35 District

H111 - Precinct 111 35 District

H112 - Precinct 112 35 District

H113 - Precinct 113 35 District

H116 - Precinct 116 35 District

H118 - Precinct 118 35 District

H150 - Precinct 150 35 District

H151 - Precinct 151 35 District

H152 - Precinct 152 35 District

H157 - Precinct 157 35 District

M140 - Precinct 140 42 District

M141 - Precinct 141 42 District

M142 - Precinct 142 42 District

M143 - Precinct 143 42 District

M150 - Precinct 150 42 District

M162 - Precinct 162 42 District

M163 - Precinct 163 42 District

M165 - Precinct 165 42 District

M174 - Precinct 174 42 District

M175 - Precinct 175 42 District

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; repealed and reenacted by 2022 ch. 7, § 41, effective January 20, 2022.

5.242. Forty-second Representative District.

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

County: Jefferson KY (part)

H102 - Precinct 102 35 District

H105 - Precinct 105 35 District

H106 - Precinct 106 35 District

H109 - Precinct 109 35 District

H141 - Precinct 141 35 District

H158 - Precinct 158 35 District

K104 - Precinct 104 40 District

K105 - Precinct 105 40 District

K129 - Precinct 129 40 District

K133 - Precinct 133 40 District

L140 - Precinct 140 41 District

L145 - Precinct 145 41 District

L147 - Precinct 147 41 District

L148 - Precinct 148 41 District

L149 - Precinct 149 41 District

L150 - Precinct 150 41 District

L154 - Precinct 154 41 District

L156 - Precinct 156 41 District

L157 - Precinct 157 41 District

L158 - Precinct 158 41 District

L159 - Precinct 159 41 District

L160 - Precinct 160 41 District

L161 - Precinct 161 41 District

L162 - Precinct 162 41 District

M107 - Precinct 107 42 District

M110 - Precinct 110 42 District

M121 - Precinct 121 42 District

M123 - Precinct 123 42 District

M124 - Precinct 124 42 District

M129 - Precinct 129 42 District

M131 - Precinct 131 42 District

M145 - Precinct 145 42 District

M159 - Precinct 159 42 District

M160 - Precinct 160 42 District

M168 - Precinct 168 42 District

N108 - Precinct 108 43 District

N109 - Precinct 109 43 District

N110 - Precinct 110 43 District

N111 - Precinct 111 43 District

N112 - Precinct 112 43 District

N113 - Precinct 113 43 District

N137 - Precinct 137 43 District

N138 - Precinct 138 43 District

N139 - Precinct 139 43 District

N149 - Precinct 149 43 District

N150 - Precinct 150 43 District

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; repealed and reenacted by 2022 ch. 7, § 42, effective January 20, 2022.

5.243. Forty-third Representative District.

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

County: Jefferson KY (part)

H131 - Precinct 131 35 District

H132 - Precinct 132 35 District

H133 - Precinct 133 35 District

L104 - Precinct 104 41 District

L108 - Precinct 108 41 District

L110 - Precinct 110 41 District

L111 - Precinct 111 41 District

L112 - Precinct 112 41 District

L113 - Precinct 113 41 District

L115 - Precinct 115 41 District

L141 - Precinct 141 41 District

L142 - Precinct 142 41 District

L143 - Precinct 143 41 District

L144 - Precinct 144 41 District

L155 - Precinct 155 41 District

L163 - Precinct 163 41 District

L164 - Precinct 164 41 District

M139 - Precinct 139 42 District

M144 - Precinct 144 42 District

M146 - Precinct 146 42 District

M147 - Precinct 147 42 District

M172 - Precinct 172 42 District

N101 - Precinct 101 43 District

N102 - Precinct 102 43 District

N103 - Precinct 103 43 District

N104 - Precinct 104 43 District

N105 - Precinct 105 43 District

N106 - Precinct 106 43 District

N107 - Precinct 107 43 District

N115 - Precinct 115 43 District

N117 - Precinct 117 43 District

N124 - Precinct 124 43 District

N127 - Precinct 127 43 District

N128 - Precinct 128 43 District

N130 - Precinct 130 43 District

N134 - Precinct 134 43 District

N135 - Precinct 135 43 District

N136 - Precinct 136 43 District

N145 - Precinct 145 43 District

N147 - Precinct 147 43 District

N148 - Precinct 148 43 District

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; repealed and reenacted by 2022 ch. 7, § 43, effective January 20, 2022.

5.244. Forty-fourth Representative District.

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

County: Jefferson KY (part)

A105 - Precinct 105 28 District

K126 - Precinct 126 40 District

K127 - Precinct 127 40 District

K130 - Precinct 130 40 District

M102 - Precinct 102 42 District

M103 - Precinct 103 42 District

M104 - Precinct 104 42 District

M133 - Precinct 133 42 District

M149 - Precinct 149 42 District

M167 - Precinct 167 42 District

M173 - Precinct 173 42 District

O105 - Precinct 105 44 District

O107 - Precinct 107 44 District

O109 - Precinct 109 44 District

O111 - Precinct 111 44 District

O112 - Precinct 112 44 District

O113 - Precinct 113 44 District

O117 - Precinct 117 44 District

O119 - Precinct 119 44 District

O121 - Precinct 121 44 District

O124 - Precinct 124 44 District

O126 - Precinct 126 44 District

O127 - Precinct 127 44 District

O130 - Precinct 130 44 District

O131 - Precinct 131 44 District

O135 - Precinct 135 44 District

O136 - Precinct 136 44 District

O138 - Precinct 138 44 District

O139 - Precinct 139 44 District

O141 - Precinct 141 44 District

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; repealed and reenacted by 2022 ch. 7, § 44, effective January 20, 2022.

5.245. Forty-fifth Representative District.

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

County: Fayette KY (part)

A138 - The Colony

A157 - Harrods Hill

A158 - Armory

A176 - Sungale

A180 - Beaumont Centre

A182 - Ashbrooke

A188 - Dunbar

A192 - Cardinal Run

A193 - Hemingway

B101 - Clemens Hts.

B117 - Keithshire

B129 - Monticello

B141 - Stone

B142 - Stonewall

B150 - Robinwood

B156 - Bayswater

B163 - Plantation

B172 - Shillito

B183 - Cave Hill

B184 - Palomar

B185 - Scenicview

B186 - Glenview

B187 - Stone Creek

B191 - Waverly

B192 - Palmetto

B199 - Indian Hills

B200 - White Pine

B201 - Harrods View

B203 - Wyndsong

B205 - Blackhorse

B208 - English Station

B212 - Bay Meadows

B213 - Beaver Place

B215 - Copper Creek

B216 - Foleys Trail

B219 - Lee Adams

B222 - Wellington Gardens

B223 - Willow Oak

B225 - Goldon Trophy

B226 - Hollyberry

County: Jessamine KY (part)

D101 - N.E. Us 68

D104 - N.E. Wilmore #1

E101 - North Keene

E102 - Bellerive

E103 - Southland Christian Ch

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; repealed and reenacted by 2022 ch. 7, § 45, effective January 20, 2022.

5.246. Forty-sixth Representative District.

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

County: Jefferson KY (part)

B132 - Precinct 132 29 District

B133 - Precinct 133 29 District

B155 - Precinct 155 29 District

B156 - Precinct 156 29 District

B157 - Precinct 157 29 District

B185 - Precinct 185 29 District

C133 - Precinct 133 30 District

C135 - Precinct 135 30 District

C136 - Precinct 136 30 District

C139 - Precinct 139 30 District

C141 - Precinct 141 30 District

C142 - Precinct 142 30 District

C145 - Precinct 145 30 District

C146 - Precinct 146 30 District

C147 - Precinct 147 30 District

C148 - Precinct 148 30 District

C149 - Precinct 149 30 District

C150 - Precinct 150 30 District

D113 - Precinct 113 31 District

D121 - Precinct 121 31 District

D126 - Precinct 126 31 District

D136 - Precinct 136 31 District

D138 - Precinct 138 31 District

D140 - Precinct 140 31 District

D145 - Precinct 145 31 District

Q103 - Precinct 103 46 District

Q107 - Precinct 107 46 District

Q109 - Precinct 109 46 District

Q115 - Precinct 115 46 District

Q125 - Precinct 125 46 District

Q127 - Precinct 127 46 District

Q132 - Precinct 132 46 District

Q137 - Precinct 137 46 District

Q138 - Precinct 138 46 District

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; repealed and reenacted by 2022 ch. 7, § 46, effective January 20, 2022.

5.247. Forty-seventh Representative District.

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

County: Carroll KY

County: Henry KY

County: Owen KY

County: Trimble KY

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; repealed and reenacted by 2022 ch. 7, § 47, effective January 20, 2022.

5.248. Forty-eighth Representative District.

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

County: Jefferson KY (part)

E148 - Precinct 148 32 District

E152 - Precinct 152 32 District

E182 - Precinct 182 32 District

E184 - Precinct 184 32 District

N126 - Precinct 126 43 District

N131 - Precinct 131 43 District

N141 - Precinct 141 43 District

S116 - Precinct 116 48 District

S118 - Precinct 118 48 District

S125 - Precinct 125 48 District

S126 - Precinct 126 48 District

S128 - Precinct 128 48 District

S129 - Precinct 129 48 District

S130 - Precinct 130 48 District

S139 - Precinct 139 48 District

S140 - Precinct 140 48 District

S143 - Precinct 143 48 District

S144 - Precinct 144 48 District

S153 - Precinct 153 48 District

S160 - Precinct 160 48 District

S161 - Precinct 161 48 District

S165 - Precinct 165 48 District

S166 - Precinct 166 48 District

S167 - Precinct 167 48 District

S168 - Precinct 168 48 District

County: Oldham KY (part)

G102 - Briar Hill

G103 - North 22

G105 - Clore

H101 - North Crestwood

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; repealed and reenacted by 2022 ch. 7, § 48, effective January 20, 2022.

5.249. Forty-ninth Representative District.

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

County: Bullitt KY (part)

A103 - Shepherdsville #3

A104 - Pleasant Grove #4n

A111 - Shepherdsville #3a

A112 - Pleasant Grove 4a

A113 - Shepherdsville #2n

B101 - Mt. Washington #7

B102 - Mt. Washington #8

B103 - Mt. Washington #9

B104 - Mt. Washington #10

B108 - Mt. Washington #8a

B109 - Mt. Washington #7-A

B110 - Mt. Washington #9-North

B112 - Mt. Washington #7b

B113 - Mt. Washington #8-B

B114 - Mt Washington 9c

D102 - Lebanon Junction #15

D103 - Bernheim #16

D105 - Cedar Grove #18

D106 - Bernheim #16a

D107 - Cedar Grove #18a

D110 - Pleasant Grove #4

D111 - Salt River #17a

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; repealed and reenacted by 2022 ch. 7, § 49, effective January 20, 2022.

5.250. Fiftieth Representative District.

The Fiftieth Representative District shall consist of the following territory:

County: Nelson KY

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; repealed and reenacted by 2022 ch. 7, § 50, effective January 20, 2022.

5.251. Fifty-first Representative District.

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

County: Marion KY

County: Taylor KY

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; repealed and reenacted by 2022 ch. 7, § 51, effective January 20, 2022.

5.252. Fifty-second Representative District.

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

County: McCreary KY

County: Pulaski KY (part)

A106 - Firebrook 11f

E101 - Burnside City 36

E103 - Burnside County 36a

E107 - West Burnside County 36w

E108 - Gamblin 37

E109 - Bronston North 38

E111 - Bronston South 38

County: Wayne KY

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; repealed and reenacted by 2022 ch. 7, § 52, effective January 20, 2022.

5.253. Fifty-third Representative District.

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

County: Anderson KY

County: Spencer KY

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; repealed and reenacted by 2022 ch. 7, § 53, effective January 20, 2022.

5.254. Fifty-fourth Representative District.

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

County: Boyle KY

County: Casey KY

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; repealed and reenacted by 2022 ch. 7, § 54, effective January 20, 2022.

5.255. Fifty-fifth Representative District.

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

County: Jessamine KY (part)

C101 - Sulphur Well

C102 - Little Hickman

D103 - Bethel

D107 - High Bridge

F102 - S.W. Nicholasville #2

F103 - S.W. Nicholasville #3

F104 - S.W. Nicholasville #4

County: Mercer KY

County: Washington KY

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; repealed and reenacted by 2022 ch. 7, § 55, effective January 20, 2022.

5.256. Fifty-sixth Representative District.

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

County: Franklin KY (part)

B106 - Station Springs

C108 - Forks of Elkhorn

D101 - Swallowfield

D102 - Owenton Rd

D103 - Peaks Mill

D104 - Switzer

D108 - Thorn Hill

County: Jessamine KY (part)

D105 - East Wilmore

D106 - South Wilmore

E104 - n.W. U.S. 68

E105 - Clear Creek

E106 - Northwest Wilmore #1

E107 - North Wilmore

County: Woodford KY

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; repealed and reenacted by 2022 ch. 7, § 56, effective January 20, 2022.

5.257. Fifty-seventh Representative District.

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

County: Franklin KY (part)

A101 - Farmdale

A102 - Cloverdale

A103 - Vogler-Coleman

A104 - Thistleton

A105 - Bridge-Glenns

A106 - Green Wilson

A107 - Capitol

A108 - Evergreen

B101 - Jett

B102 - Country Club

B103 - Sunset

B105 - Franklin Heights

B108 - Tierra Linda

B109 - Bellview

C101 - Green Hill

C102 - Schenkel Lane

C105 - Arnold

C106 - Scruggs

C107 - Silver Lake

C109 - Ridgeview

C110 - Russell

D105 - Glenwood

D106 - Gains-Holmes

D107 - Crestwood

D109 - Fairview

E101 - Louisville Rd

E102 - South Benson

E108 - Collins Lane

E109 - Westgate

E110 - North Westgate

F101 - Bald Knob

F102 - Courthouse

F103 - St John

F104 - Bellepoint

F105 - Hickory Hills

F106 - Choateville

F108 - Bridgeport-Botkins

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; repealed and reenacted by 2022 ch. 7, § 57, effective January 20, 2022.

5.258. Fifty-eighth Representative District.

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

County: Shelby KY (part)

A101 - West Finchville

A102 - South Shelby

A103 - Charleston

A104 - East Finchville

A105 - Adams Station

B101 - Southville

B102 - Waddy

B103 - Rockbridge

B104 - Weissinger

B105 - Hooper Station

C101 - North East Shelby

C102 - Clayvillage

C103 - East Shelby

C104 - Guist Creek

C105 - Osprey Cove

D101 - East Bagdad

D102 - Cropper

D103 - Jail Hill

D104 - West Bagdad

D105 - Boone Station

E101 - Town N Country

E102 - Marshall Doaks

E103 - North Shelby

E104 - Todds Point

E105 - West Shelby

F101 - Simpsonville

F102 - South Simpsonville

F103 - Garden Station

G101 - Shelbyville #1

G102 - Shelbyville #2

G103 - Shelbyville #3

G104 - Shelbyville #4

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; repealed and reenacted by 2022 ch. 7, § 58, effective January 20, 2022.

5.259. Fifty-ninth Representative District.

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

County: Oldham KY (part)

A101 - North Goshen

A103 - Harmony

A104 - South Harmony

B101 - Skylight

B102 - South Goshen

B104 - West Buckner

B105 - Northeast Buckner

B106 - Covered Bridge

C101 - Covington

C102 - North Lagrange

C103 - Central West

C105 - Westport

C106 - Central East

D101 - Southeast Lagrange

D103 - East Ballardsville

D104 - West Ballardsville

D106 - Main

F101 - West Lagrange

F102 - East Buckner

F103 - Glenarm

F104 - Centerfield

F105 - South Lagrange

F106 - Carriage Hill

G101 - West Brownsboro

H105 - East Brownsboro

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; repealed and reenacted by 2022 ch. 7, § 59, effective January 20, 2022.

5.260. Sixtieth Representative District.

The Sixtieth Representative District shall consist of the following territory:

County: Boone KY (part)

A118 - Hamilton

B115 - Glenview

B117 - Hopeful

B120 - Pleasant Valley

B122 - Union #1

B123 - Union #2

B125 - Union #4

B129 - Union #5

B130 - Union #6

B131 - Summitview

B133 - Florence #15

B135 - Union #7

C102 - Devon #1

C110 - Devon #2

C117 - Devon #3

C121 - Shamrock

C131 - Florence #8 (part)

210150703181000

C133 - Florence #10

C134 - Florence #11

C136 - Florence #13

C137 - Florence #14

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; repealed and reenacted by 2022 ch. 7, § 60, effective January 20, 2022.

5.261. Sixty-first Representative District.

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

County: Boone KY (part)

B114 - Beaver

B121 - Richwood

B124 - Union #3

B126 - Verona

County: Gallatin KY

County: Grant KY

County: Kenton KY (part)

B101 - Bracht

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; repealed and reenacted by 2022 ch. 7, § 61, effective January 20, 2022.

5.262. Sixty-second Representative District.

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

County: Scott KY (part)

A100 - Porter

A102 - Sadieville

A104 - Stonehedge

A106 - Mallard Point

A110 - Moonlake

A112 - Eagle Creek

B101 - Colony

B103 - West Stamping Ground

B105 - East Stamping Ground

B109 - Cardinal

B111 - North Stamping Ground

B113 - Derby

C108 - Galloway

C110 - Ironworks

C112 - Lancelot

C114 - West Cane Run

C116 - Fishers Mill

D111 - Oxford

D113 - Cherry Blossom

E118 - Peninsula

E120 - Courthouse

E122 - Ed Davis

E124 - College

F117 - White Oak

F119 - Royal Springs

F121 - Rucker

F123 - Indian Hills

F125 - Bradshaw

F127 - Mcclelland Springs

F129 - Copperfield

F131 - Indian Acres

G128 - Suffoletta

G130 - Southpoint

G132 - Marketplace

G136 - Hambrick Place

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; repealed and reenacted by 2022 ch. 7, § 62, effective January 20, 2022.

5.263. Sixty-third Representative District.

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

County: Boone KY (part)

A107 - Constance

A119 - Limaburg

B116 - Greenview

B118 - Linkview

B119 - Oakbrook

C123 - Airport

C126 - Florence #3

County: Kenton KY (part)

A105 - Covington #11

A125 - Bromley

A126 - Ludlow #1

A128 - Ludlow #2

C101 - Crescent Springs #1

C102 - Crescent Springs #2

C113 - Erlanger #7

C114 - Erlanger #8

C115 - Erlanger #9

C116 - Ft Mitchell #2

C117 - Ft Mitchell #3

C118 - Ft Mitchell #4

C119 - Ft Mitchell #5

C121 - Ft. Mitchell #7

C127 - Lakeside Park #1

C128 - Lakeside Park #2

C133 - Villa Hills #1

C134 - Villa Hills #2

C135 - Villa Hills #3

C136 - Villa Hills #4

C137 - Villa Hills #5

C138 - Crescent Springs #3

C140 - Ft. Mitchell #1

X001 - X001

X002 - X002

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; repealed and reenacted by 2022 ch. 7, § 63, effective January 20, 2022.

5.264. Sixty-fourth Representative District.

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

County: Kenton KY (part)

A110 - Covington #20

A115 - Covington #26

A116 - Covington #27

A117 - Covington #30

A121 - Covington #36

A122 - Covington #39

A123 - Covington #41

A124 - Covington #42

A130 - Taylor Mill #4

A136 - Taylor Mill #1

A137 - Taylor Mill #2

A138 - Taylor Mill #3

B105 - Decoursey

B115 - Independence #1

B116 - Independence #2

B118 - Independence #4

B122 - Covington #45

B132 - Independence #6

B133 - Independence #7

B136 - Independence #9

B138 - Erlanger #13

B140 - Independence #11

B142 - Decoursey #1.5

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; repealed and reenacted by 2022 ch. 7, § 64, effective January 20, 2022.

5.265. Sixty-fifth Representative District.

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

County: Kenton KY (part)

A101 - Covington #1

A102 - Covington #3

A103 - Covington #7

A104 - Covington #10

A106 - Covington #12

A107 - Covington #13

A108 - Covington #15

A109 - Covington #19

A111 - Covington #21

A112 - Covington #23

A113 - Covington #24

A114 - Covington #25

A118 - Covington #31

A119 - Covington #33

A120 - Covington #34

A131 - Covington #43

A132 - Park Hills #1

A133 - Park Hills #2

A135 - Covington #44

B106 - Edgewood #1

B107 - Edgewood #2

B108 - Edgewood #3

B110 - Edgewood #5

B111 - Edgewood #6

B112 - Edgewood #7

C122 - Ft Wright #1

C124 - Ft Wright #2

C125 - Ft Wright #3

C131 - Crestview Hills #2

C143 - Ft. Wright #4.5

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; repealed and reenacted by 2022 ch. 7, § 65, effective January 20, 2022.

5.266. Sixty-sixth Representative District.

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

County: Boone KY (part)

A102 - Belleview

A103 - Bullittsville

A104 - Burlington #1

A105 - Burlington #2

A106 - Carlton

A108 - Hebron #1

A109 - Hebron #2

A110 - Petersburg

A111 - Burlington #3

A112 - Burlington #4

A113 - Burlington #5

A114 - Hebron #3

A115 - Burlington #6

A116 - Burlington #7

A117 - Hebron #4

A120 - Burlington #8

A121 - Hebron #5

A122 - Burlington #9

A123 - Camp Ernst

B132 - Hearthstone

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; repealed and reenacted by 2022 ch. 7, § 66, effective January 20, 2022.

5.267. Sixty-seventh Representative District.

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

County: Campbell KY (part)

A412 - Ft Thomas N

A419 - Ft Thomas S

A502 - Southgate B

A503 - Southgate C

A504 - Southgate D

A602 - Highland Hts B

A603 - Highland Hts C

A604 - Highland Hts D

A605 - Highland Hts E

B704 - Cold Spring D

B909 - Johns Hill

B913 - Wilder

C101 - Dayton A

C102 - Dayton B

C103 - Dayton C

C201 - Bellevue A

C202 - Bellevue B

C203 - Bellevue C

C204 - Bellevue D

C301 - Newport A

C302 - Newport B

C303 - Newport C

C304 - Newport D

C305 - Newport E

C306 - Newport F

C307 - Newport G

C308 - Newport H

C309 - Newport I

C310 - Newport J

C311 - Newport K

C416 - Ft Thomas J

C501 - Southgate A

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; repealed and reenacted by 2022 ch. 7, § 67, effective January 20, 2022.

5.268. Sixty-eighth Representative District.

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

County: Campbell KY (part)

A402 - Ft Thomas B

A403 - Ft Thomas C

A405 - Ft Thomas E

A406 - Ft Thomas F

A408 - Ft Thomas H

A409 - Ft Thomas K

A410 - Ft Thomas L

A411 - Ft Thomas M

A414 - Ft Thomas P

A415 - Ft Thomas I

A417 - Ft Thomas T

A418 - Ft Thomas R

A601 - Highland Hts A

A701 - Cold Spring A

A703 - Cold Spring C

A801 - Alexandria A

A802 - Alexandria B

A803 - Alexandria C

A804 - Alexandria D

B702 - Cold Spring B

B705 - Cold Spring E

B706 - Cold Spring F

B805 - Alexandria E

B806 - Alexandria F

B901 - Mentor

B902 - California

B903 - Sun Valley

B906 - Camp Springs

B907 - Ross

B910 - Melbourne

B912 - Silver Grove

C401 - Ft Thomas A

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; repealed and reenacted by 2022 ch. 7, § 68, effective January 20, 2022.

5.269. Sixty-ninth Representative District.

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

County: Boone KY (part)

C124 - Florence #1

C125 - Florence #2

C127 - Florence #4

C128 - Florence #5

C129 - Florence #6

C130 - Florence #7

C131 - Florence #8 (part)

210150702022006, 210150702022012, 210150702022013, 210150702022014, 210150703011004, 210150703011005, 210150703011006, 210150703121010, 210150703121011, 210150703151000, 210150703151001, 210150703151003, 210150703151004, 210150703151005, 210150703151009, 210150703151010, 210150703151011, 210150703151012, 210150703151013, 210150703151014, 210150703151015, 210150703151016, 210150703151019, 210150703151020, 210150703151021, 210150703152006, 210150703152007, 210150703152008

Click to view

C132 - Florence #9

C135 - Florence #12

County: Kenton KY (part)

B117 - Independence #3

B125 - Erlanger #11

B131 - Independence #5

B134 - Independence #8

B135 - Erlanger #12

B139 - Edgewood #1.5

C103 - Elsmere #1

C104 - Elsmere #2

C105 - Elsmere #3

C106 - Elsmere #4

C107 - Erlanger #1

C108 - Erlanger #2

C109 - Erlanger #3

C110 - Erlanger #4

C111 - Erlanger #5

C112 - Erlanger #6

C130 - Crestview Hills #1

C139 - Elsmere #5

C141 - Erlanger #10

C142 - Crescent Springs #3.5

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; repealed and reenacted by 2022 ch. 7, § 69, effective January 20, 2022.

5.270. Seventieth Representative District.

The Seventieth Representative District shall consist of the following territory:

County: Bracken KY

County: Harrison KY

County: Mason KY

County: Robertson KY

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; repealed and reenacted by 2022 ch. 7, § 70, effective January 20, 2022.

5.271. Seventy-first Representative District.

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

County: Laurel KY (part)

D101 - East Bernstadt #1

E103 - Colony

E107 - Colony #2

County: Madison KY (part)

A101 - Big Hill-Blue Lick

A102 - East Berea

A103 - Gay-Stephens

A104 - North Berea

A105 - South Berea

A106 - West Berea-Mayde

A108 - Silver Creek

A110 - Walker Branch

D104 - Menelaus Todd East

County: Pulaski KY (part)

B111 - Estesburg 26

C105 - Price 27

C106 - Goodhope-Hazeldell 28

C111 - Catron 31

County: Rockcastle KY

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; repealed and reenacted by 2022 ch. 7, § 71, effective January 20, 2022.

5.272. Seventy-second Representative District.

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

County: Bourbon KY

County: Fleming KY

County: Nicholas KY

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; repealed and reenacted by 2022 ch. 7, § 72, effective January 20, 2022.

5.273. Seventy-third Representative District.

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

County: Clark KY

County: Fayette KY (part)

C151 - Cove Lake

C187 - Chilesburg

C203 - Gingermill

C212 - Brookewind

C225 - Boone Station

C233 - Walnut Creek

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; repealed and reenacted by 2022 ch. 7, § 73, effective January 20, 2022.

5.274. Seventy-fourth Representative District.

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

County: Bath KY

County: Menifee KY

County: Montgomery KY

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; repealed and reenacted by 2022 ch. 7, § 74, effective January 20, 2022.

5.275. Seventy-fifth Representative District.

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

County: Fayette KY (part)

A101 - Alexandria

A102 - Barker

A103 - Beaumont

A106 - Cardinal Valley

A113 - Garden Springs

A114 - Gibson Park

A118 - Holiday Hills

A121 - Keys

A123 - Lane Allen

A128 - Meadowthorpe

A131 - Oxford

A132 - Pine Meadows

A136 - Skycrest

A139 - Turfland

A140 - Versailles Rd

A143 - West Main

A145 - Wolf Run

A151 - Clays Mill

A156 - Pershing

A163 - Fairgrounds

A166 - Twin Oaks

A167 - Pasadena

A173 - Imperial

A178 - Caywood

A181 - Headley Green

A184 - Bunker

A185 - Lawrence

B102 - Barkley

B108 - Deerfield

B113 - Goodrich

B114 - Hill-N-Dale

B118 - Lafayette

B130 - Open Gates

B132 - Picadome

B159 - Southview

C105 - Aylesford

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; repealed and reenacted by 2022 ch. 7, § 75, effective January 20, 2022.

5.276. Seventy-sixth Representative District.

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

County: Fayette KY (part)

A111 - Fairlawn

A168 - Blue Acres

A169 - Castlewood

A170 - Meadow Lane

A171 - Northern

A172 - Warfield Place

A174 - Arlington

B139 - Clays Spring

B151 - Blairmore

C103 - Ashland Avenue

C109 - Bryan Station

C113 - Chevy Chase

C118 - Deep Springs

C120 - Duke

C121 - Eastland

C124 - Fontaine

C126 - Kingswood

C127 - Hermitage

C129 - Idle Hour

C130 - Julia R Ewan

C132 - Johnson Heights

C137 - Rookwood

C138 - Victory

C140 - Walton

C142 - Woodland

C143 - Woodspoint

C144 - Alsab

C148 - Delaware

C153 - Kingston

C155 - Mary Todd

C159 - Shandon Park

C170 - Breckinridge

C195 - Liberty Station

C205 - Crystal Falls

C207 - North Pointe

C211 - Biloxi

C213 - Chatsworth

C219 - Market Garden

C221 - Ridgebrook

C222 - Rosewood

C226 - Burkewood

C230 - Red Leaf

C231 - Rockminster

C238 - Villa

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; repealed and reenacted by 2022 ch. 7, § 76, effective January 20, 2022.

5.277. Seventy-seventh Representative District.

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

County: Fayette KY (part)

A109 - Douglas-Washington

A115 - Green Acres

A116 - Trailside

A117 - Hampton Court

A120 - Julius Marks

A126 - Marlboro

A130 - Oakwood

A133 - Preston Inn

A134 - Radcliffe

A135 - St. Martins

A144 - Winburn

A146 - Triangle Park

A148 - Alabama

A149 - Aspendale-Bluegrass

A150 - Campsie

A152 - Highlands

A155 - Ohio-Walnut

A161 - Coolavin

A164 - Hollow Creek

A165 - Griffin Gate

A177 - Phoenix Park

A179 - Valley Farm

A183 - Silver Creek

A190 - Greenway

A191 - Kenova Trace

A194 - Majestic View

A195 - Coventry

A196 - Stallion Run

A197 - Valley Brook

A198 - Whiteberry

A199 - Ferndale

A200 - Red Clover

A201 - Winding Oak

A204 - Locust Blossom

A205 - Fieldrush

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; repealed and reenacted by 2022 ch. 7, § 77, effective January 20, 2022.

5.278. Seventy-eighth Representative District.

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

County: Boone KY (part)

B127 - Walton #1

B128 - Walton #2

B134 - Kensington

County: Campbell KY (part)

B807 - Alexandria G

B904 - Grants Lick

B905 - Claryville

County: Kenton KY (part)

B119 - Morningview

B120 - Nicholson #1

B121 - Nicholson #2

B123 - Piner

B129 - Visalia

B130 - Whites Tower

B137 - Independence #10

B141 - Nicholson #3

County: Pendleton KY

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; repealed and reenacted by 2022 ch. 7, § 78, effective January 20, 2022.

5.279. Seventy-ninth Representative District.

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

County: Fayette KY (part)

B105 - Brookhaven

B112 - Glendover

B119 - Laketower

B120 - Lansdowne

B121 - Leawood

B123 - Ecton Park

B125 - Malabu

B128 - Chinoe

B133 - Cedar Run

B135 - Seven Parks

B137 - Shadeland

B138 - Shady Lane

B147 - Zandale

B152 - Edgewater

B157 - Kirklevington

B158 - Park Hills

B165 - Oaks

B166 - Lakeview

B167 - Gray Hawk

B168 - Montavesta

B169 - Mt. Rainier

B182 - Montclair

B188 - Castlegate

B189 - Kittiwake

B190 - Laredo

B197 - Aqueduct

B211 - Rhodora Ridge

B229 - Complex

C115 - Clifton

C128 - Hollywood

C150 - Winter Garden

C156 - Patchen Village

C157 - Richmond Rd.

C165 - Crestview

C167 - Rio Dosa

C171 - Groves Point

C189 - Saddlebrook

C191 - Plainview

C196 - Mapleleaf

C198 - Mt. Rushmore

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; repealed and reenacted by 2022 ch. 7, § 79, effective January 20, 2022.

5.280. Eightieth Representative District.

The Eightieth Representative District shall consist of the following territory:

County: Garrard KY

County: Lincoln KY

County: Pulaski KY (part)

B110 - Eubank 25

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; repealed and reenacted by 2022 ch. 7, § 80, effective January 20, 2022.

5.281. Eighty-first Representative District.

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

County: Madison KY (part)

A107 - Clay

B102 - North Chenault

B103 - South Chenault

B104 - Newby Jones-Valley View

B105 - West Richmond-College-Bre

B106 - Greenway

B107 - Killarney

B108 - North Whitehall-Daniel Bo

B109 - South Whitehall-Daniel Bo

B110 - Forest Hill

B111 - Clays Ferry

C101 - Lost Fork

C102 - Redhouse

D101 - Tevis Cottonburg Poosey

D102 - Burnam Highpoint

D103 - Menelaus Todd West

D105 - South Richmond

D106 - Kingston

D107 - Army Depot

D108 - Battlefield

D110 - Eastern Campus

D111 - Deacon Hills

D112 - South Crutcher

D113 - North Crutcher

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; repealed and reenacted by 2022 ch. 7, § 81, effective January 20, 2022.

5.282. Eighty-second Representative District.

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

County: Laurel KY (part)

F101 - Campbell

F104 - Level Green

F105 - Keavy

County: Whitley KY

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; repealed and reenacted by 2022 ch. 7, § 82, effective January 20, 2022.

5.283. Eighty-third Representative District.

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

County: Clinton KY

County: Pulaski KY (part)

A101 - West Somerset 5b

A102 - Saline 11

A103 - Nancy 15

A104 - Harrison 17

A108 - Oak Hill 11

A110 - Okalona 16

A111 - Naomi East 44

A112 - Naomi West 44

B101 - Girdler 12

B102 - Hickory Nut 19

B103 - Ansel 21

B109 - Mt Zion 47

B112 - Fall Branch 18

E105 - Bourbon West 10 W

E110 - Som 5d Neighborhood

County: Russell KY

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; repealed and reenacted by 2022 ch. 7, § 83, effective January 20, 2022.

5.284. Eighty-fourth Representative District.

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

County: Breathitt KY

County: Owsley KY

County: Perry KY

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; repealed and reenacted by 2022 ch. 7, § 84, effective January 20, 2022.

5.285. Eighty-fifth Representative District.

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

County: Laurel KY (part)

A106 - Sublimity #2

C109 - London #6

D107 - London #7

D108 - Liberty

E101 - London #5

E104 - London #4

E105 - Hart

E106 - Hart #2

E108 - Liberty #2

F102 - Cold Hill

F103 - Independence

F106 - Rockhouse

County: Pulaski KY (part)

A105 - Som 3b Courthouse

B104 - Science Hill City 22

B105 - Science Hill Co 23

B106 - Buncombe 24

B107 - Som 1 Courthouse

B108 - Som 3a Huffaker

B113 - Norwood 42

C101 - Som 2 City Hall

C102 - Caney Fork 13

C103 - Som 4a Rocky Hollow

C104 - Som 4b Meece Middle

C110 - Vaught 43

C112 - Dallas 45

C113 - Som 3c Saddlebrook

D101 - Som 5a Memorial

D102 - Rush Branch 14

D103 - Parker 9

D104 - Mark 30

D105 - Bourbon East 10 E

D106 - Mayfield 32

D107 - Mt Victory 33

D108 - Ferguson 8

D109 - Colo 35

D110 - Gilliland 40

D111 - Som 5c Mall

D113 - Som 5e Grand Central

D115 - Som 6 South End

E104 - East Burnside County 36e

E112 - Sloans Valley 39

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; repealed and reenacted by 2022 ch. 7, § 85, effective January 20, 2022.

5.286. Eighty-sixth Representative District.

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

County: Knox KY

County: Laurel KY (part)

A102 - Campground

A105 - Stansberry

A108 - Mchargue

B102 - Lily

B103 - Felts

B106 - Spring Cut

C101 - Blackwater

C103 - Lake

F107 - South Laurel

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; repealed and reenacted by 2022 ch. 7, § 86, effective January 20, 2022.

5.287. Eighty-seventh Representative District.

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

County: Bell KY

County: Harlan KY (part)

A101 - Harlan

B102 - Ages

B103 - Verda

B104 - North Evarts

B105 - S Evarts

B106 - Brittains Creek

B107 - Shields

B109 - Klondyke

C104 - Cumb Black Motor East

C106 - Blair

C107 - Cumberland New York

C109 - Benham

C111 - Lynch

D101 - Elcomb

D103 - Sunshine

D104 - Grays Knob

D106 - Cawood/Hiram

D108 - Smith

D109 - Cranks

E105 - Wallins-City Hall

E106 - Wallins-School

E107 - Coldiron

E108 - Pathfork

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; repealed and reenacted by 2022 ch. 7, § 87, effective January 20, 2022.

5.288. Eighty-eighth Representative District.

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

County: Fayette KY (part)

A104 - Bell School House

A175 - Horse Park

A187 - Town Branch

A189 - Westmorland

A203 - Enterprise

C114 - Autumn Ridge

C125 - Helm

C154 - Man O War

C163 - Greenbrier

C180 - Broadmoor

C185 - N Elkhorn

C192 - Chetford

C193 - Sheffield Place

C194 - Chestnut Hill

C200 - Deer Crossing

C201 - Telluride

C209 - Shaker Run

C210 - Mint Hill

C217 - Denali

C218 - Levi Todd

C223 - Wilkes Run

C224 - Bay Springs Park

C227 - Fortune Hill

C228 - Many Oaks Park

C232 - Turtle Creek

C235 - Red Stone

C236 - Passage Mound

C237 - Orchard Grass

C239 - Needlerush

County: Scott KY (part)

A114 - Falls Creek

A116 - Pavilion

C118 - East Cane Run

D115 - Newtown

D119 - Rocky Creek

D121 - Leesburg

D123 - Elkhorn Green

E126 - Old Mill

E128 - Stables

G134 - Lemons Mill

G138 - Old Depot

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; repealed and reenacted by 2022 ch. 7, § 88, effective January 20, 2022.

5.289. Eighty-ninth Representative District.

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

County: Jackson KY

County: Laurel KY (part)

C108 - Mcwhorter

D102 - East Bernstadt #2

D103 - Viva

D104 - Oakley

D105 - Cross Roads

D106 - Pittsburg

County: Lee KY

County: Madison KY (part)

A109 - Bobtown Redlick

C105 - Waco

C106 - Brassfield Bearwallow

C107 - Moberly

C108 - Kavanaugh

C109 - East Richmond

County: Wolfe KY

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; repealed and reenacted by 2022 ch. 7, § 89, effective January 20, 2022.

5.290. Ninetieth Representative District.

The Ninetieth Representative District shall consist of the following territory:

County: Clay KY

County: Laurel KY (part)

A101 - Sublimity

A103 - London #3

A104 - Rough Creek

A107 - London East

B101 - Fariston

B104 - Rough Creek #2

B105 - Fariston #2

C102 - Bush

C104 - London #1

C105 - Maplesville

C106 - Johnson

C110 - London #2

County: Leslie KY

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; repealed and reenacted by 2022 ch. 7, § 90, effective January 20, 2022.

5.291. Ninety-first Representative District.

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

County: Estill KY

County: Madison KY (part)

B101 - Saratoga-Arlington-Roseda

C103 - Mccreary

C104 - College Hill

C110 - Dillingham

C112 - Courthouse-Central

C113 - Watertower

C114 - City Hall-Telford

D109 - Francis

County: Powell KY

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; repealed and reenacted by 2022 ch. 7, § 91, effective January 20, 2022.

5.292. Ninety-second Representative District.

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

County: Knott KY

County: Magoffin KY

County: Pike KY (part)

A107 - By Pass

B101 - Caney

B102 - Yeager

B103 - Old Shelby

B104 - Long Fork

B106 - Elwood

B107 - Island Creek

C105 - Raccoon

C106 - Rasnick

C111 - Burning Fork

D101 - Millard

D102 - Greasy Creek

D103 - Upper Chloe

D104 - Marrowbone

D105 - Rockhouse

D106 - New Shelby

D107 - Garden Village

D108 - Henry Clay

D110 - York

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; repealed and reenacted by 2022 ch. 7, § 92, effective January 20, 2022.

5.293. Ninety-third Representative District.

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

County: Fayette KY (part)

B103 - Sayre Village

B104 - Brigadoon

B106 - Wildwood

B110 - Fairway

B111 - Gainesway

B127 - Merrick

B140 - Southeastern Hills

B143 - Tates Creek

B146 - Kenlock

B155 - Ascot

B164 - Blueberry Hills

B170 - Baffin Bay

B174 - Whispering Hills

B181 - Taborlake

B195 - Walden Grove

B196 - Springhouse

B198 - Bridgemont

B206 - Rolling Creek

B207 - Fox Harbour

B217 - Cobblestone Knoll

B231 - Spencer Park

B232 - River Oak

C152 - Hartland

C160 - Walnut Hill

C161 - Tatesbrook

C162 - Niagara

C164 - East Hills

C173 - Buckhorn

C174 - Century Hills

C175 - East Lake

C176 - Squire Oak

C177 - Summerhill

C178 - Pleasant Grove

C183 - Millcreek

C184 - Mt Foraker

C186 - Old Farm

C188 - Stephen Foster

C197 - Mooreland

C199 - Woodfield

C208 - Rothbury

C216 - Heartwood

C220 - Park Place

C229 - Raven Run

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; repealed and reenacted by 2022 ch. 7, § 93, effective January 20, 2022.

5.294. Ninety-fourth Representative District.

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

County: Harlan KY (part)

A108 - Baxter

A110 - Putney

A111 - Pine Mountain

A112 - Bledsoe

C101 - Totz

C102 - Green Morris

C103 - Cumberland City Hall

E102 - Loyall

E104 - Fresh Meadows

County: Letcher KY

County: Pike KY (part)

B105 - Dorton

C101 - Mouthcard

C102 - Upper Elkhorn

C103 - Elkhorn City Hall

C104 - Belcher

C107 - Lick Creek

C109 - Feds Creek

C110 - Looney

D109 - Hellier

D111 - Ashcamp

E101 - Phelps

E102 - Blackberry

E104 - Freeburn

E105 - Majestic

E106 - Wolford

E109 - Mccarr

F101 - Belfry

F103 - Dr. J. E. Johnson

F105 - Runyon

F108 - Old Pond

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; repealed and reenacted by 2022 ch. 7, § 94, effective January 20, 2022.

5.295. Ninety-fifth Representative District.

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

County: Floyd KY

County: Pike KY (part)

A101 - Bessie Riddle Arnold

A102 - Hurricane

A103 - Pikeville High School

A104 - Lower Pike

A105 - Myers Towers

A106 - Coal Run

A108 - Mullins School

C112 - Stone Coal

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; repealed and reenacted by 2022 ch. 7, § 95, effective January 20, 2022.

5.296. Ninety-sixth Representative District.

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

County: Boyd KY (part)

A109 - East Fork

A119 - Fannin 2

A121 - Cannonsburg

A122 - Marsh Run

C102 - Princess

C110 - Pyramid

C111 - Willow

C114 - Meads 1

C117 - Meads 2

County: Carter KY

County: Lewis KY

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; repealed and reenacted by 2022 ch. 7, § 96, effective January 20, 2022.

5.297. Ninety-seventh Representative District.

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

County: Johnson KY

County: Martin KY

County: Pike KY (part)

A109 - Brushy

A110 - Lower Johns Creek

C108 - Grapevine

E103 - Deskins

E107 - Meta

E108 - Joes Creek

F102 - Lower Big Creek

F104 - Bevins School

F106 - Turkey Creek

F107 - Huddy

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; repealed and reenacted by 2022 ch. 7, § 97, effective January 20, 2022.

5.298. Ninety-eighth Representative District.

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

County: Boyd KY (part)

B102 - Pollard

B103 - Lewis

B106 - Barber

C104 - Hoods Creek

C105 - Fairview

C106 - Buckley

C107 - Westwood

C108 - Millseat

C112 - Sandy Creek

C116 - Winslow-Ironville

County: Greenup KY

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; repealed and reenacted by 2022 ch. 7, § 98, effective January 20, 2022.

5.299. Ninety-ninth Representative District.

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

County: Elliott KY

County: Morgan KY

County: Rowan KY

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; repealed and reenacted by 2022 ch. 7, § 99, effective January 20, 2022.

5.300. One Hundredth Representative District.

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

County: Boyd KY (part)

A101 - Catlettsburg

A105 - Rush

A106 - Ashland Oil

A107 - England Hill

A108 - Durbin

A110 - Elmwood-Hill Top

A111 - Gartrell

A113 - Gartin

A114 - Carp

A115 - South Ashland

A116 - Ratcliff

A118 - Fannin 1

B101 - Central

B105 - Debord-Tannery

B107 - Vincent

B108 - Mt Adams

B109 - Prichard

B110 - Forest Hills

B114 - Beech

B115 - Grayson-Springhill

B116 - Avondale

B117 - Hillendale

B118 - Rice # 1

B119 - Rice # 2

B121 - Poage

C103 - Kyova

C109 - Moore

C113 - Green Hill

C115 - Rockdale-Summitt

County: Lawrence KY

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; repealed and reenacted by 2022 ch. 7, § 100, effective January 20, 2022.

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).

Where Legislative Research Commission (LRC) erred in denying an open records request regarding a complaint made by an LRC staffer against a representative, amended version of statute did not apply to suit because amendment did not have retroactive effect. Hartz v. McClatchy Co., LLC, 2022 Ky. App. LEXIS 10 (Ky. Ct. App. Feb. 4, 2022).

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.