Vetoes

Remove Filters: Kentucky

Page 1 of 3
results per page:
Date State Bill No. Title Outcome
April 28, 2008 KY HB 79 AN ACT relating to road projects and declaring an emergency. Vetoed
Jan. 19, 2022 KY SB 3 Amends Congressional District Boundaries Vetoed
March 27, 2017 KY SB 91 Amends Court-Ordered Outpatient Mental Health Requirements Vetoed
April 26, 2018 KY HB 274 Amends Deadlines for Requesting Absentee Ballot Vetoed
Jan. 19, 2021 KY SB 2 Amends Law Related to Administrative Regulations and Declaring an Emergency Vetoed
March 5, 2021 KY SB 3 Amends Laws Related to Declaring an Emergency Related to the Agricultural Industry Vetoed
April 26, 2018 KY HB 273 Amends Party Eligibility Rules for Voters Vetoed
Jan. 20, 2021 KY HB 3 Amends State Government Lawsuit Jurisdiction Vetoed
Jan. 25, 2022 KY HB 2 Amends State House District Boundaries Vetoed
April 8, 2024 KY HB 388 Amends Various Authorities of Louisville Local Government Vetoed
April 3, 2020 KY SB 2 Amends Voter Identification Requirements Vetoed
March 18, 2022 KY HB 4 Amends the Length of State Unemployment Benefits Based on State Unemployment Rates Vetoed
March 30, 2020 KY HB 336 Amends the Time Frame That Gubernatorial Candidates Can Announce Running Mates Vetoed
April 9, 2018 KY HB 366 Appropriates Funds for Various Purposes for Fiscal Year 2018-2019 Vetoed
April 26, 2018 KY HB 130 Authorizes Additional Regulatory Reviews Vetoed
Jan. 19, 2021 KY HB 1 Authorizes Businesses, Organizations, and Schools to Remain Open if they are Following CDC Guidelines Regardless of Governor Mandate Vetoed
April 11, 2014 KY HB 407 Authorizes Framework for Public-Private Partnerships Vetoed
March 27, 2020 KY HB 195 Authorizes Local Governments to Advertise Online in Lieu of Newspaper Publications Vetoed
April 9, 2019 KY HB 358 Authorizes Pension Relief for Local Health Departments, Regional Universities and Other Groups Vetoed
March 23, 2021 KY SB 105 Authorizes Rehabilitation of Abandoned, Blighted Property Vetoed
March 25, 2021 KY SB 251 Authorizes Reorganization of Department of Law Vetoed
March 27, 2017 KY SJR 57 Designates Titus Elijah Morris Memorial Bridge Vetoed
April 9, 2018 KY HB 200 Establishes Budget for 2017-2019 Fiscal Biennium Vetoed
April 24, 2020 KY SB 11 Establishes Charges and Fines for Criminal Damage to Rental Property Vetoed
April 26, 2018 KY HB 97 Establishes Different Filing Deadlines for Candidates for Local Office Vetoed
Date No. Title Outcome
4/28 HB 79 AN ACT relating to road projects and declaring an emergency. Vetoed
1/19 SB 3 Amends Congressional District Boundaries Vetoed
3/27 SB 91 Amends Court-Ordered Outpatient Mental Health Requirements Vetoed
4/26 HB 274 Amends Deadlines for Requesting Absentee Ballot Vetoed
1/19 SB 2 Amends Law Related to Administrative Regulations and Declaring an Emergency Vetoed
3/05 SB 3 Amends Laws Related to Declaring an Emergency Related to the Agricultural Industry Vetoed
4/26 HB 273 Amends Party Eligibility Rules for Voters Vetoed
1/20 HB 3 Amends State Government Lawsuit Jurisdiction Vetoed
1/25 HB 2 Amends State House District Boundaries Vetoed
4/08 HB 388 Amends Various Authorities of Louisville Local Government Vetoed
4/03 SB 2 Amends Voter Identification Requirements Vetoed
3/18 HB 4 Amends the Length of State Unemployment Benefits Based on State Unemployment Rates Vetoed
3/30 HB 336 Amends the Time Frame That Gubernatorial Candidates Can Announce Running Mates Vetoed
4/09 HB 366 Appropriates Funds for Various Purposes for Fiscal Year 2018-2019 Vetoed
4/26 HB 130 Authorizes Additional Regulatory Reviews Vetoed
1/19 HB 1 Authorizes Businesses, Organizations, and Schools to Remain Open if they are Following CDC Guidelines Regardless of Governor Mandate Vetoed
4/11 HB 407 Authorizes Framework for Public-Private Partnerships Vetoed
3/27 HB 195 Authorizes Local Governments to Advertise Online in Lieu of Newspaper Publications Vetoed
4/09 HB 358 Authorizes Pension Relief for Local Health Departments, Regional Universities and Other Groups Vetoed
3/23 SB 105 Authorizes Rehabilitation of Abandoned, Blighted Property Vetoed
3/25 SB 251 Authorizes Reorganization of Department of Law Vetoed
3/27 SJR 57 Designates Titus Elijah Morris Memorial Bridge Vetoed
4/09 HB 200 Establishes Budget for 2017-2019 Fiscal Biennium Vetoed
4/24 SB 11 Establishes Charges and Fines for Criminal Damage to Rental Property Vetoed
4/26 HB 97 Establishes Different Filing Deadlines for Candidates for Local Office Vetoed

Page 1 of 3
arrow_upward