Find Laws Find Lawyers Free Legal Forms USA State Laws

KENTUCKY STATUTES AND CODES

213.150 Repealed, 1990.

Download pdf
Loading PDF...


213.150 Repealed, 1990. Catchline at repeal: Fees of local registrar, physician, midwife, sexton and undertaker.
History: Repealed 1990 Ky. Acts ch. 369, sec. 38, effective July 13, 1990. -- Amended 1974 Ky. Acts ch. 74, Art. VI, sec. 107(1) and (4). -- Amended 1966 Ky. Acts
ch. 109, sec. 1. -- Amended 1954 Ky. Acts ch. 135, sec. 4. -- Amended 1952 Ky.
Acts ch. 126, sec. 1. -- Recodified 1942 Ky. Acts ch. 208, sec. 1, effective October 1,
1942, from Ky. Stat. sec. 2062a-4, 2062a-20.

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 Court Map

Tips