Find Laws Find Lawyers Free Legal Forms USA State Laws

KENTUCKY STATUTES AND CODES

56.360 Repealed, 1949.

Download pdf


Page 1 of 1 56.360 Repealed, 1949. Catchline at repeal: Purposes for which capital outlay appropriations to be spent -- Agencies enumerated. History: Repealed 1949 (1st Extra. Sess.) Ky. Acts ch. 11, sec. 13. -- Created 1948 Ky. Acts ch. 237, sec. 3, effective March 25, 1948.

Kentucky Forms by Issue

Kentucky Business Forms
Kentucky Court Forms
> Criminal
Kentucky Guardianship Forms
Kentucky Tax Forms

Kentucky Law

Kentucky State Laws
    > Kentucky Child Support
    > Kentucky Gun Laws
    > Kentucky Statutes
Kentucky Tax
    > Kentucky State Taxes
Kentucky Agencies
    > Kentucky Department of Education
    > Kentucky Department of Insurance
    > Kentucky Department of Revenue
    > Kentucky Secretary of State
    > Kentucky Unemployment

Kentucky Lawyers

Christie L Sheppard
Christie L Sheppard
30 Fox Chase Lane, Apt. 6
Southgate, KY

Practice Areas: Contracts

Gurney A Johnson
Gurney A Johnson
(606) 739-8616
2706 Louisa St.
Catlettsburg, KY

Practice Areas: Employment

William Mizell
William Mizell
(606) 739-4161
PO Box 177
Catlettsburg, KY

Practice Areas: Employment

C. Phillip Hedrick
C. Phillip Hedrick
(606) 739-4321
PO Box 425
Catlettsburg, KY

Practice Areas: Family

Daniel III King
Daniel III King
(606) 329-1311
PO Box 425
Catlettsburg, KY

Practice Areas: LIT

Sandra K Overstreet
Sandra K Overstreet
(606) 739-4321
PO Box 425
Catlettsburg, KY

Practice Areas: Immigration

Kentucky Court Map

Tips