Chapter 116. Voter Registration
-
KY ST T. X, Ch. 116, Refs & Annos
-
116.005 Preservation by County Clerk of Certain Voting Records—Repealed
-
116.010 State Board of Elections; Membership; Appointment; Qualification; Vacancies—Repealed
-
116.013 “Voter” Defined
-
116.015 Board of Election Commissioners and Board of Registration and Purgation Redesignated as Board of Elections—Repealed
-
116.020 Secretary of Board; Records; Compensation and Expenses of Board—Repealed
-
116.025 Eligibility to Vote
-
116.030 Meetings of Board; Quorum; Chairman—Repealed
-
116.035 Determination of Voter's Residence
-
116.037 Designation of Precincts in Area Ceded or Leased to the Government of the United States
-
116.040 County Board of Election Commissioners; Membership; Qualification; Vacancies—Repealed
-
116.045 Voter Registration, Transfer, or Change of Party Affiliation; Availability of Forms
-
116.0452 Standards for Timely Receipt of Voter Registration Application; Removal of Names from Registration Books; Confidentiality of Registration Location
-
116.0455 Voter Registration Through Motor Vehicle Driver's License Application
-
116.046 Voter Registration Forms for Public High Schools, Area Technology Centers, and Private Schools; Public Education Program
-
116.047 Forgery, Alteration, Destruction or Failure to Return Completed Registration Form
-
116.048 Voter Registration Agencies
-
116.049 Voter Registration Card—Repealed
-
116.050 Secretary of County Board; Records; Quorum; Chairman; Notice of Meetings—Repealed
-
116.055 Qualifications for Voting in a Primary
-
116.060 Compensation of County Election Commissioners—Repealed
-
116.065 Verification of Applications
-
116.070 Regular Election Officers; Appointment; Term—Repealed
-
116.075 Registration Application Form; Report to State Board—Repealed
-
116.080 Qualifications of Regular Election Officers; Removals; Vacancies—Repealed
-
116.085 Transfer of Registration; Change of Residence; Name Change
-
116.090 Primary Election Officers; Appointment of—Repealed
-
116.095 Access to Registration Records; Redaction of Social Security Numbers
-
116.100 Enforcement of Provisions as to Appointment of Primary Election Officers—Repealed
-
116.105 County Clerk's Fees—Repealed
-
116.110 Bona Fide Candidate Defined; Bona Fides Questioned—Repealed
-
116.112 Voter Registration Purge Program; Inactive Voter List
-
116.113 Removal of Voter's Name by State Board upon Notice of Death, Declaration of Incompetency, or Conviction of Felony or Out-of-State Registration; Notice to County Clerk
-
116.115 Purge of Voter from County Roster on Notice from State Board; Protest Hearing—Repealed
-
116.120 Oath to be Taken by Election Officers—Repealed
-
116.124 County Clerk to Make Available to County Board of Elections Data on Deceased Residents Furnished by Cabinet for Human Resources—Repealed
-
116.125 Purge on County Board's Own Knowledge; Procedure—Repealed
-
116.127 Purge in Counties Containing a City of the First Class Biennially; Procedure—Repealed
-
116.130 Absence of Election Officer; Selection of Substitute—Repealed
-
116.135 Appeal from Decision of County Board
-
116.140 Pay of Election Officers—Repealed
-
116.145 Fee for Registration
-
116.150 Pay Claim of Election Officer Good for Taxes—Repealed
-
116.155 Forms for Registration; Information Required
-
116.160 Who to Act when County Sheriff is Candidate or Office is Vacant—Repealed
-
116.165 Falsification of Signature or Verification
-
116.170 Duties and Powers of Persons Acting in Place of County Sheriff—Repealed
-
116.180 Election Precincts; Number of Voters in; Procedure to Require County Judge to Perform Duties—Repealed
-
116.190 Alteration or Division of Precincts—Repealed
-
116.192 Precinct Changes Following Redistricting of 1972—Repealed
-
116.200 Roster of Voters Eligible to Vote in City and School Board Elections; Information to be Provided to County Clerk
-
116.990 Penalties—Repealed
-
Penalties