8-135b.
History: L. 1929, ch. 81, § 13; L. 1937, ch. 72, § 5; L. 1938, ch. 12, § 1; L. 1941, ch. 93, § 1; L. 1943, ch. 79, § 2; L. 1955, ch. 47, § 1; L. 1959, ch. 46, § 7; L. 1961, ch. 47, § 1; L. 1963, ch. 48, § 1; L. 1965, ch. 60, § 1; L. 1968, ch. 411, § 2; L. 1970, ch. 46, § 1; L. 1971, ch. 18, § 1; L. 1972, ch. 20, § 1; L. 1974, ch. 35, § 4; L. 1975, ch. 30, § 4; L. 1975, ch. 31, § 1; L. 1975, ch. 32, § 1; L. 1977, ch. 31, § 1; L. 1978, ch. 32, § 1; L. 1979, ch. 36, § 1; L. 1980, ch. 31, § 1; L. 1984, ch. 31, § 1; L. 1985, ch. 43, § 6; L. 1987, ch. 42, § 1; L. 1989, ch. 36, § 1; L. 1989, ch. 37, § 1; L. 1990, ch. 35, § 3; Repealed, L. 1991, ch. 33, § 47; July 1.
NEW
2020 Amended and Repealed Statutes2020 SPECIAL SESSION
Information for Special Session 2020
LEGISLATIVE COORDINATING COUNCIL
4/1/2021
Meeting Notice
Agenda3/10/2021 Meeting Notice Agenda 12/30/2020 Meeting Notice Agenda 11/19/2020 Meeting Notice Agenda 9/16/2020 Meeting Notice Agenda 4/2/2020 Meeting Notice Agenda 3/29/2020 Meeting Notice Agenda 3/27/2020 Meeting Notice Agenda 3/24/2020 Meeting Notice Agenda LCC Policies REVISOR OF STATUTES
2020 Interim Committee Assignments
2020 Chapter 72 Statute Transfer List Kansas School Equity & Enhancement Act Gannon v. State General Information, Legal Analysis & Research 2019 Amended & Repealed Statutes 2018 Amended & Repealed Statutes 2017 Amended & Repealed Statutes 2016 Amended & Repealed Statutes 2015 Amended & Repealed Statutes 2014 Amended & Repealed Statutes 2013 Amended & Repealed Statutes USEFUL LINKS
Session Laws
OTHER LEGISLATIVE SITES
Kansas LegislatureAdministrative Services Division of Post Audit Research Department |