Kentucky General Assembly

Results: 3232



#Item
51COUNTY CLERK DELINQUENT PROPERTY TAX SALE DATES 2015 COUNTY ADAIR ALLEN ANDERSON

COUNTY CLERK DELINQUENT PROPERTY TAX SALE DATES 2015 COUNTY ADAIR ALLEN ANDERSON

Add to Reading List

Source URL: www.revenue.ky.gov

Language: English - Date: 2015-06-06 09:42:27
52Kentucky Legislative Research CommissionGraduate Fellows Program The Legislative Research Commission (LRC), the staff arm of the Kentucky General Assembly, announces theGraduate Fellows Program for

Kentucky Legislative Research CommissionGraduate Fellows Program The Legislative Research Commission (LRC), the staff arm of the Kentucky General Assembly, announces theGraduate Fellows Program for

Add to Reading List

Source URL: lrc.ky.gov

Language: English - Date: 2014-10-20 14:45:18
53Updates from the Capitol: PART II 2015 General Assembly Action A Seminar Sponsored by the Kentucky Legislative Research Commission Tuesday, June 30, 2015 Room 149, Capitol Annex FRANKFORT, KENTUCKY

Updates from the Capitol: PART II 2015 General Assembly Action A Seminar Sponsored by the Kentucky Legislative Research Commission Tuesday, June 30, 2015 Room 149, Capitol Annex FRANKFORT, KENTUCKY

Add to Reading List

Source URL: www.lrc.ky.gov

Language: English - Date: 2015-06-02 11:28:10
54LEL_Sessions_September2014.xlsx

LEL_Sessions_September2014.xlsx

Add to Reading List

Source URL: www.kyvl.org

Language: English - Date: 2015-03-03 16:49:56
55LEL_JCA_Sessions_March2015.xlsx

LEL_JCA_Sessions_March2015.xlsx

Add to Reading List

Source URL: www.kyvl.org

Language: English - Date: 2015-05-26 14:12:35
56Declaration Update Conference Call May 13, 2015 February Severe Winter Storm DR-4216 Declaration Date: April 30, 2015

Declaration Update Conference Call May 13, 2015 February Severe Winter Storm DR-4216 Declaration Date: April 30, 2015

Add to Reading List

Source URL: kyem.ky.gov

Language: English - Date: 2015-05-13 15:44:45
57Designated Counties - Commonwealth of Kentucky Disaster Number: FEMA-4216-DR-KY Event Title: Severe Winter Storms, Snowstorms, Flooding, Landslides, and Mudslides Declaration Date: April 30, 2015 Event Period: February 1

Designated Counties - Commonwealth of Kentucky Disaster Number: FEMA-4216-DR-KY Event Title: Severe Winter Storms, Snowstorms, Flooding, Landslides, and Mudslides Declaration Date: April 30, 2015 Event Period: February 1

Add to Reading List

Source URL: kyem.ky.gov

Language: English - Date: 2015-05-14 09:42:20
58Kentucky Cabinet for Economic Development Office of Research and Public Affairs Kentucky EB-5 Eligible Targeted Employment Areas: 2014 (Annual) Determined by Census Tract for Metropolitan Statistical Areas and Rural Citi

Kentucky Cabinet for Economic Development Office of Research and Public Affairs Kentucky EB-5 Eligible Targeted Employment Areas: 2014 (Annual) Determined by Census Tract for Metropolitan Statistical Areas and Rural Citi

Add to Reading List

Source URL: thinkkentucky.com

Language: English - Date: 2015-05-26 09:45:46
59LEL_JCA_Sessions_January2015.xlsx

LEL_JCA_Sessions_January2015.xlsx

Add to Reading List

Source URL: www.kyvl.org

Language: English - Date: 2015-05-26 14:12:35
60CITY BOARDS APPOINTEE NAME TERM EXPIRES CONTACT Cornelia Belle (Alt

CITY BOARDS APPOINTEE NAME TERM EXPIRES CONTACT Cornelia Belle (Alt

Add to Reading List

Source URL: www.hopkinsvilleky.us

Language: English - Date: 2015-05-14 11:05:31