2018 Final Committee Reports
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Elected Officials
ELECTED OFFICIALS Representing Louisville/Jefferson County Metro Government UNITED STATES SENATORS Six-Year Term The Honorable Mitch McConnell - Rep 601 W. Broadway, Suite 630 Louisville, KY 40202 502-582-6304 Elected: 2020 (2026) The Honorable Rand Paul - Rep 600 Dr. Martin Luther King Jr. Pl., Suite 1072B Louisville, KY 40202 502-582-5341 Elected: 2016 (2022) UNITED STATES REPRESENTATIVE IN CONGRESS Two-Year Term THIRD DISTRICT The Honorable John A. Yarmuth - Dem 600 Martin Luther King Jr. Pl., Suite 216 Elected: 2020 (2022) Louisville, KY 40202 502-582-5129 FOURTH DISTRICT The Honorable Thomas Massie - Rep 110 W. Jefferson St., Suite 100 Elected: 2020 (2022) LaGrange, KY 40031 502-265-9119 August 16, 2021 2 STATEWIDE ELECTED OFFICIALS Four-Year Term GOVERNOR Andy Beshear - Dem The Capitol Elected: 2019 (2023) 700 Capital Ave, Ste. 100 Frankfort, KY 40601 502-564-2611 LIEUTENANT GOVERNOR Jacqueline Coleman - Dem The Capitol Elected: 2019 (2023) 700 Capital Ave., Ste. 142 Frankfort, KY 40601 502-564-2611 SECRETARY OF STATE Michael G. Adams - Rep 700 Capital Ave. Elected: 2019 (2023) Suite 152, The Capitol Frankfort, KY 40601 502-564-3490 ATTORNEY GENERAL Daniel Cameron - Rep 700 Capital Ave., Room 118 Elected: 2019 (2023) Capitol Building Frankfort, KY 40601 502-564-2894 AUDITOR OF PUBLIC ACCOUNTS Mike Harmon - Rep 209 St. Clair St. Elected: 2019 (2023) Frankfort, KY 40601 502-564-5841 STATE TREASURER Allison Ball - Rep 1050 US Highway 127 South, Suite 100 Elected: 2019 (2023) Frankfort, KY 40601 502-564-4722 COMMISSIONER OF Ryan F. Quarles - Rep AGRICULTURE 105 Corporate Dr. Frankfort, KY 40601 Elected: 2019 (2023) 502-573-0282 3 STATE SENATORS All can be reached at 800/372-7181 Four-Year Term 10th SENATORIAL DISTRICT Dennis L. -
Final Reports of the Interim Joint, Statutory, and Special Committees
Final Reports Of The Interim Joint, Statutory, And Special Committees Informational Bulletin No. 259 December 2020 Kentucky Legislative Research Commission SENATE HOUSE Robert Stivers David W. Osborne President, LRC Co-Chair Speaker, LRC Co-Chair David P. Givens David Meade President Pro Tempore Speaker Pro Tempore Damon Thayer Steven Rudy Majority Floor Leader Majority Floor Leader Morgan McGarvey Joni L. Jenkins Minority Floor Leader Minority Floor Leader Julie Raque Adams Suzanne Miles Majority Caucus Chair Majority Caucus Chair Johnny Ray Turner Derrick Graham Minority Caucus Chair Minority Caucus Chair Mike Wilson Chad McCoy Majority Whip Majority Whip Dennis Parrett Angie Hatton Minority Whip Minority Whip Jay D. Hartz, Director The Kentucky Legislative Research Commission is a 16-member committee that comprises the majority and minority leadership of the Kentucky Senate and House of Representatives. Under Chapter 7 of the Kentucky Revised Statutes, the Commission constitutes the administrative office for the Kentucky General Assembly. Its director serves as chief administrative officer of the legislature when it is not in session. The Commission and its staff, by law and by practice, perform numerous fact-finding and service functions for members of the General Assembly. The Commission provides professional, clerical, and other employees required by legislators when the General Assembly is in session and during the interim period between sessions. These employees, in turn, assist committees and individual members in preparing legislation. Other services include conducting studies and investigations, organizing and staffing committee meetings and public hearings, maintaining official legislative records and other reference materials, furnishing information about the legislature to the public, compiling and publishing administrative regulations, administering a legislative intern program, conducting a presession orientation conference for legislators, and publishing a daily index of legislative activity during sessions of the General Assembly. -
APPROVED Kentucky Association of Chiefs of Police EXECUTIVE BOARD / GENERAL MEMBERSHIP MEETING Elizabethtown, Kentucky February 2Nd, 2017 10:30 A.M
APPROVED Kentucky Association of Chiefs of Police EXECUTIVE BOARD / GENERAL MEMBERSHIP MEETING Elizabethtown, Kentucky February 2nd, 2017 10:30 a.m. MINUTES 1. Call to order, President Barnhill 2. Roll Call by Director Pendegraff, quorum present to conduct business. In attendance from the Executive Board were: Chief Brandon Barnhill, Chief Tracy Schiller, Chief Tony Lucas, Chief Art Ealum, Chief Guy Howie, Ex. Dir. Jim Pendergraff, Chief Rob Ratliff, Chief Deputy Joe Cline, Chief Wayne Turner, Chief Doug Nelson, Chief Victor Shifflett, Chief Frank Cates, Chief David Gregory, Chief Kelly Spratt, Director Josh Crain, Chief Andy Midkiff, SAIC Richard Ferretti, Chief Wayne Hall, Chief Howard Langston, Commissioner Mark Filburn, Commissioner Rick Sanders, Chief Mike Ward, and Chief Shawn Butler. Absent were: Chief Doug Hamilton, Chief Mike Daly, Chief Todd Kelley, Chief Mike Thomas, Chief Bill Crider, and Chief Allen Love. 3. Introduction of Guests; Dr. Noelle Hunter, KOHS Pat Crowley, Strategic Advisers 4. Pat Crowley and Chief Turner presented a report on the Legislative Session: BILLS SUPPORTING Senate SB 26 - Sen. John Schickel, R-Union An Act related to operator's license testing Amend KRS 186.480 to require the Department of Kentucky State Police to make a driver's manual available in printed or electronic format that contains the information needed for an operator's license examination; require that the manual have a section regarding an applicant's conduct during interactions with law enforcement officers; require that the operator's license examination include the applicant's knowledge regarding conduct during interactions with law enforcement officers. SB 31 (Senate version of KLEFPF) - Sen. -
Become a State Political Coordinator
STATE POLITICAL COORDINATOR GUIDEBOOK State Political Coordinator Manual TABLE OF CONTENTS Introduction………………………………………………………………………………………………………………………………3 SPC Duties and Expectations………………………………………………..……………………………………..…………….4 SPC Dos and Don’ts……………………………………………………………………………………………………………………5 Fostering a Relationship with your Legislator…………………………………………………………………………….6 Calls For Action…………………………………………………………………………………………………………………….……7 How a Bill Becomes Law…………………………………………………………………………………………………………….8 Glossary of Legislative Terms……………………………………………..……………………………………….…………..10 Resources and Contact Information………………………………………………………………………………………...13 Directory of State Senators……………………………………………….……………………………………………………..14 Directory of State Representatives…………………………………………………………………………………………..17 SPC Checklist……………………………………………………………………………………………………………………………24 KENTUCKY REALTORS® 2 State Political Coordinator Manual INTRODUCTION State Political Coordinators (SPCs) play an important role in advancing the legislative priorities of Kentucky REALTORS® (KYR) members across the Commonwealth. KYR is the voice homeownership and real property rights and the SPCs are the loudspeaker that help amplify that message to every corner of the state. Each SPC is tasked with creating and cultivating a direct relationship with their State Representative or Senator. Through those relationships, SPCs educate their respective member on key issues and act as a consistent point of contact for any industry-related questions. Candidates for SPC should have interest in politics and legislation, -
December 16, 2019
INTERIM JOINT COMMITTEE ON STATE GOVERNMENT Minutes of the 6th Meeting of the 2019 Interim December 16, 2019 Call to Order and Roll Call The sixth meeting of the Interim Joint Committee on State Government was held on Monday, December 16, 2019, at 3:00 PM, in Room 154 of the Capitol Annex. Representative Jerry T. Miller, Chair, called the meeting to order and the secretary called the roll. Representative Miller introduced a new member of the committee, Representative Samara Heavrin. Present were: Members: Senator Wil Schroder, Co-Chair; Representatives Jerry T. Miller, Co- Chair, and Kevin D. Bratcher, Co-Chair; Senators Ralph Alvarado, Denise Harper Angel, Morgan McGarvey, Robby Mills, Albert Robinson, Damon Thayer, and Johnny Ray Turner; Representatives Tina Bojanowski, Jim DuPlessis, Larry Elkins, Joseph M. Fischer, Derrick Graham, Joe Graviss, Richard Heath, Samara Heavrin, Derek Lewis, Scott Lewis, Jason Nemes, Jason Petrie, Rick Rand, Steve Sheldon, James Tipton, and Les Yates. Guests: Senator Jimmy Higdon; Representative Buddy Wheatley; Bryan Taylor, Lawrenceburg Police Department; Bart Powell, Anderson County Department of Public Safety; T. J. Gilpin, Kentucky Transportation Employees’ Association; and Tony McGaha, Kentucky Association of Transportation Engineers. LRC Staff: Alisha Miller, Brad Gross, Daniel Carter, Kevin Devlin, Roberta Kiser, Karen Powell, and Peggy Sciantarelli Approval of Minutes The minutes of the November 21, 2019, meeting were approved without objection, upon motion by Representative Heath. Public Pension -
2008 Political Contributions (July 1 – December 31)
2008 Political Contributions (July 1 – December 31) Amgen is committed to serving patients by transforming the promise of science and biotechnology into therapies that have the power to restore health or even save lives. Amgen recognizes the importance of sound public policy in achieving this goal, and, accordingly, participates in the political process and supports those candidates, committees, and other organizations who work to advance healthcare innovation and improve patient access. Amgen participates in the political process by making direct corporate contributions as well as contributions through its employee-funded Political Action Committee (“Amgen PAC”). In some states, corporate contributions to candidates for state or local elected offices are permissible, while in other states and at the federal level, political contributions are only made through the Amgen PAC. Under certain circumstances, Amgen may lawfully contribute to other political committees and political organizations, including political party committees, industry PACs, leadership PACs, and Section 527 organizations. Amgen also participates in ballot initiatives and referenda at the state and local level. Amgen is committed to complying with all applicable laws, rules, and regulations that govern all such contributions. The list below contains information about political contributions for the second half of 2008 by Amgen and Amgen PAC. It includes contributions to candidate committees, political party committees, industry PACs, leadership PACs, Section 527 organizations, and state and local ballot initiatives and referenda. These contributions are categorized by state, political party (if applicable), political office (where applicable), recipient, contributor (Amgen Inc. or Amgen PAC) and amount. State Party Candidate Office Committee/PAC Name Candidate Name Corp. -
Walker Thomas 8Th District
November, 2016 A Brief Guide to the New Members of the Kentucky General Assembly. Walker Thomas 8th District Representative Walker Thomas Republican, 8th District: (Christian, Trigg) Contact Information: (as of 11/10/16) Mailing Address: 2620 Cox Mill Road, Hopkinsville, KY 42240 Frankfort Address: N/A Phone: (270) 889-8091 E-mail: N/A Career: Owner, Roller Dome Fun Plex. Co-owner, KY Moving & Storage Education: Austin Peay State University Home Town: Hopkinsville (Christian County) Campaign Website: http://kywinswithwalker.com/ Biography: Walker Thomas has long been an active member of his community. He is the past chair of the Salvation Army, the Chamber of Commerce Military Affairs Committee, and the Ft. Campbell Salute Week. Thomas has leadership experience as the past President of the Hopkinsville Rotary Club and past Assistant District Governor of Rotary International. Thomas was elected to and is a past member of the Hopkinsville City Council. Thomas is currently the chair of the City of Hopkinsville Community Development Services board, the city’s planning commission. He is focused on resolving the needs of Kentucky’s school systems and to reduce overcrowded classrooms. Thomas is eager to work with area farmers and help continue the success of the Hopkinsville ethanol plant. He will push for full funding of the necessary upgrades to re-designate the section of the Pennyrile Parkway spanning from I-69 to I-24 as an alternate interstate route to help attract more jobs to Christian and Trigg Counties. Finally, Walker Thomas is ready to make the needs of Ft. Campbell and area veterans a top priority in Frankfort. -
Master Minutes Template 1992-93
INTERIM JOINT COMMITTEE ON LICENSING, OCCUPATIONS, AND ADMINISTRATIVE REGULATIONS Minutes of the 3rd Meeting of the 2020 Interim August 25, 2020 Call to Order and Roll Call The 3rd meeting of the Interim Joint Committee on Licensing, Occupations, and Administrative Regulations was held on Tuesday, August 25, 2020, at 10:30 AM, in Room 171 of the Capitol Annex. Senator John Schickel, Chair, called the meeting to order, and the secretary called the roll. Present were: Members: Senator John Schickel, Co-Chair; Representative Adam Koenig, Co- Chair; Senators Julie Raque Adams, Tom Buford, Julian M. Carroll, Denise Harper Angel, Jimmy Higdon, Paul Hornback, Christian McDaniel, Michael J. Nemes, Damon Thayer, and Reginald Thomas; Representatives Kim Banta, Tom Burch, Al Gentry, Thomas Huff, Matthew Koch, Nima Kulkarni, C. Ed Massey, Chad McCoy, Michael Meredith, Jerry T. Miller, Kimberly Poore Moser, Ruth Ann Palumbo, Phillip Pratt, Rachel Roberts, Sal Santoro, John Sims Jr, Susan Westrom, and Buddy Wheatley. Guests: Marc Guilfoil, Executive Director, Jennifer Wolsing, General Counsel, Dr. Bruce Howard, Equine Medical Director, Kentucky Horse Racing Commission (KHRC); Senator Alice Forgy Kerr; Representative Lisa Willner; Dr. Bob Browning, Former Pastor, First Baptist Church, Frankfort; Daniel Mingo, Cole Cuzick and Joseph Backholm, Kentucky Family Foundation; Dr. Clara Fenger, North American Racetrack Veterinarian Association, and Zach Meiners, Chronicle Cinema. LRC Staff: Tom Hewlett, Jasmine Williams, Melissa McQueen, and Lisa W. Moore Consideration of Minutes from the July 30, 2020, meeting Representative Burch motioned to approve the minutes from the July 30, 2020, meeting, and Representative Huff seconded the motion. The minutes were adopted by voice vote. -
2011 Political Contributions (July 1 – December 31)
2011 Political Contributions (July 1 – December 31) Amgen is committed to serving patients by transforming the promise of science and biotechnology into therapies that have the power to restore health or even save lives. Amgen recognizes the importance of sound public policy in achieving this goal, and, accordingly, participates in the political process and supports those candidates, committees, and other organizations who work to advance healthcare innovation and improve patient access. Amgen participates in the political process by making direct corporate contributions as well as contributions through its employee-funded Political Action Committee (“Amgen PAC”). In some states, corporate contributions to candidates for state or local elected offices are permissible, while in other states and at the federal level, political contributions are only made through the Amgen PAC. Under certain circumstances, Amgen may lawfully contribute to other political committees and political organizations, including political party committees, industry PACs, leadership PACs, and Section 527 organizations. Amgen also participates in ballot initiatives and referenda at the state and local level. Amgen is committed to complying with all applicable laws, rules, and regulations that govern such contributions. The list below contains information about political contributions for the second half of 2011 by Amgen and the Amgen PAC. It includes contributions to candidate committees, political party committees, industry PACs, leadership PACs, Section 527 organizations, and state and local ballot initiatives and referenda. These contributions are categorized by state, political party (if applicable), political office (where applicable), recipient, contributor (Amgen Inc. or Amgen PAC) and amount. Candidate Office State Party Office Sought Committee/PAC Name Candidate Name Corp. -
City Officials Guide to Addressing Drug Abuse in Kentucky Communities
www.klc.org © Kentucky League of Cities, Inc. 2011 CONTENTS Introduction . 3 Collaboration and Partnerships . 5 Kentucky Drug Task Force Regions Map KY-ASAP Local Boards Map Legislative Update . 10 Sample Drug Resolution City Action . 14 Funding and Resources for City Governments . 17 Treatment . 19 Additional Resources . 22 © Kentucky League of Cities, Inc. 2011 2 INTRODUCTION The Bottom-Line Impact of by our youth is 6 percent as Drug Abuse on Kentucky compared to 4.4 percent in the ABOUT THIS RESOURCE Cities United States. “You can't arrest your way out of the The statistics on drug abuse in City governments often absorb the drug problem.” Kentucky are grim and alarming, trickle-down social, criminal and but not surprising. fiscal consequences of drug abuse. This phrase is often repeated by law Emergency medical care services enforcement, city officials and state There were 61,413 drug and law enforcement costs are just leaders when discussing what tactics arrests made in 2010, part of the front line defense that according to the Kentucky should be used to address drug abuse. must address issues created by drug State Police annual report. But if incarceration is not the answer, abuse. what is? The National Survey on Drug Drug abuse has a high price tag for Use and Health found that The City Officials Guide to Addressing both the user and non-user. Kentucky was one of the top Drug Abuse in Kentucky Communities 10 states for rates in several The National Center on Addiction was created to help city officials drug-use categories among and Substance Abuse (CASA) at understand the scope of the problem and persons age 12 and older: past- Columbia University released a navigate available resources. -
Political Contributions & Related Activity Report
Political Contributions & Related Activity Report 2012 CARTER BECK JACKIE MACIAS ALAN ALBRIGHT SVP & Counsel VP & General Manager Legal Counsel to WellPAC Medicaid JOHN JESSER VP, Provider Engagement & GLORIA MCCARTHY JOHN WILLEY COC EVP, Enterprise Execution & Sr. Director, Efciency Government Relations 2012 WellPAC DAVID KRETSCHMER WellPAC Treasurer SVP, Treasurer & Chief MIKE MELLOH Investment Ofcer VP, Human Resources TRACY WINN Board of Directors Manager, Public Affairs ANDREW MORRISON DEB MOESSNER WellPAC Assistant Treasurer & SVP, Public Affairs President & General Manager Executive Director WellPAC Chairman KY 1 from the Chairman America’s health care system is in the midst of transformative change, and WellPoint is leading the way by making it easier for consumers to access and use it while improving the health of the people we serve. In this new post-reform era, WellPoint’s Public Affairs function is more important than ever as the government expands its regulatory scope into our key lines of business. By 2015, almost 66 percent of the company’s revenue will be paid either in part or entirely by the federal and state government. For this reason, we continue to play an active role in the political process through our Public Affairs efforts, industry memberships and WellPAC, our political action committee. More than 1,875 WellPoint associates provided voluntary nancial support to WellPAC in 2012. Their generosity allowed our PAC to make contributions of more than $780,000 to federal campaigns and $140,000 to state and local campaigns on both sides of the political aisle in 2012. Our participation in the political process helps us develop good working relationships with Members of Congress, as well as key state legislators, in order to communicate WellPoint’s perspective on a range of issues including the cost and quality of today’s health care, the establishment of insurance exchanges and the expansion of Medicaid. -
Report of the Task Force on Tax Expenditures
Report of the Task Force on Tax Expenditures Research Memorandum No.______________ Legislative Research Commission Frankfort, Kentucky December 2018 Kentucky Legislative Research Commission SENATE HOUSE Robert Stivers David W. Osborne President, LRC Co-Chair Speaker Pro Tempore Jimmy Higdon Jonathan Shell President Pro Tempore Majority Floor Leader Damon Thayer Rocky Adkins Majority Floor Leader Minority Floor Leader Ray S. Jones II David R. Meade Minority Floor Leader Majority Caucus Chair Dan “Malano” Seum Dennis Keene Majority Caucus Chair Minority Caucus Chair Dorsey Ridley Kevin Bratcher Minority Caucus Chair Majority Whip Mike Wilson Wilson Stone Majority Whip Minority Whip Dennis Parrett Minority Whip The Kentucky Legislative Research Commission is a 16-member committee comprised of the majority and minority leadership of the Kentucky Senate and House of Representatives. Under Chapter 7 of the Kentucky Revised Statutes, the Commission constitutes the administrative office for the Kentucky General Assembly. Its director serves as chief administrative officer of the legislature when it is not in session. The Commission and its staff, by law and by practice, perform numerous fact-finding and service functions for members of the General Assembly. The Commission provides professional, clerical, and other employees required by legislators when the General Assembly is in session and during the interim period between sessions. These employees, in turn, assist committees and individual members in preparing legislation. Other services include conducting studies and investigations, organizing and staffing committee meetings and public hearings, maintaining official legislative records and other reference materials, furnishing information about the legislature to the public, compiling and publishing administrative regulations, administering a legislative intern program, conducting a pre-session orientation conference for legislators, and publishing a daily index of legislative activity during sessions of the General Assembly.