§ 446.010 Definitions for statutes generally
§ 446.012 Inclusion of osteopaths within references to physicians in statutes — Inclusion of Bureau of Osteopathic Specialties within references to American Board of Medical Specialties in statutes
§ 446.013 Terms “mental retardation” and “mentally retarded” not to be used in statutes — Acceptable replacement terms
§ 446.015 Statutes to be written in nontechnical language
§ 446.017 Conditions under which portion of bill may be void
§ 446.020 Singular includes plural — Masculine includes feminine
§ 446.030 Computation of time
§ 446.040 Adjournment of proceedings over weekend
§ 446.050 Majority may act for all
§ 446.060 Writings — Signature must be at end — To be in English
§ 446.070 Penalty no bar to civil recovery
§ 446.080 Liberal construction — Statutes not retroactive — Common usage — Technical terms
§ 446.082 Published statement or restatement of law does not constitute law or policy of Commonwealth — Common law adopted in absence of constitutional or statutory treatment
§ 446.090 Severability
§ 446.100 Effect of repeal of prior repealer or amendment
§ 446.110 Offenses committed and rights accruing prior to repeal of law
§ 446.120 References to sections, subsections, and paragraphs — Citation of Acts of General Assembly
§ 446.130 Kentucky Revised Statutes speak for themselves — Conflicts — Ambiguities
§ 446.140 Titles, headings, and notes
§ 446.145 Manner of indicating amended, created, repealed, and repealed and reenacted sections and sections not intended to be codified
§ 446.150 Kentucky Revised Statutes substituted for former laws
§ 446.160 Unconstitutionality of part of Kentucky Revised Statutes, effect
§ 446.170 Effect of 1942 act amending or repealing section of Carroll’s Statutes or of former legislative act
§ 446.190 Rules of Civil Procedure to govern taking of appeals — Statutes govern time of taking certain appeals
§ 446.200 Demurrer, motion to quash, construction
§ 446.250 Conflicting amendments — Last enactment to prevail
§ 446.260 Repeal to prevail over amendment of same statute
§ 446.270 Effect of failure to underline new language in amended statute
§ 446.280 Effect of failure to indicate deleted material by brackets and strike through
§ 446.290 Effect of delayed repeal
§ 446.300 Effect of delayed amendment
§ 446.310 Procedure for technical correction on face of bill to be presented to Governor
§ 446.320 Amendment of section with delayed effective date
§ 446.350 Prohibition upon government substantially burdening freedom of religion — Showing of compelling governmental interest — Description of “burden.”
§ 446.400 Determination of death — Minimal conditions to be met

Terms Used In Kentucky Statutes > Chapter 446 - Construction of Statutes

  • Action: includes all proceedings in any court of this state. See Kentucky Statutes 446.010
  • Amendment: A proposal to alter the text of a pending bill or other measure by striking out some of it, by inserting new language, or both. Before an amendment becomes part of the measure, thelegislature must agree to it.
  • Animal: includes every warm-blooded living creature except a human being. See Kentucky Statutes 446.010
  • any other state: includes any state, territory, outlying possession, the District of Columbia, and any foreign government or country. See Kentucky Statutes 446.010
  • Appeal: A request made after a trial, asking another court (usually the court of appeals) to decide whether the trial was conducted properly. To make such a request is "to appeal" or "to take an appeal." One who appeals is called the appellant.
  • Appropriation: The provision of funds, through an annual appropriations act or a permanent law, for federal agencies to make payments out of the Treasury for specified purposes. The formal federal spending process consists of two sequential steps: authorization
  • Appropriation: means an authorization by the General Assembly to expend, from public funds, a sum of money not in excess of the sum specified, for the purposes specified in the authorization and under the procedure prescribed in KRS Chapter 48. See Kentucky Statutes 446.010
  • Attorney: means attorney-at-law. See Kentucky Statutes 446.010
  • Attorney-at-law: A person who is legally qualified and licensed to practice law, and to represent and act for clients in legal proceedings.
  • branch budget: means an enactment by the General Assembly which provides appropriations and establishes fiscal policies and conditions for the biennial financial plan for the judicial branch, the legislative branch, and the executive branch, which shall include a separate budget bill for the Transportation Cabinet. See Kentucky Statutes 446.010
  • Business trust: includes , except when utilized in KRS Chapter 386, a "statutory trust" as organized under KRS Chapter 386A. See Kentucky Statutes 446.010
  • Common law: The legal system that originated in England and is now in use in the United States. It is based on judicial decisions rather than legislative action.
  • Company: may extend and be applied to any corporation, company, person, partnership, joint stock company, or association. See Kentucky Statutes 446.010
  • Corporation: A legal entity owned by the holders of shares of stock that have been issued, and that can own, receive, and transfer property, and carry on business in its own name.
  • Corporation: may extend and be applied to any corporation, company, partnership, joint stock company, or association. See Kentucky Statutes 446.010
  • Damages: Money paid by defendants to successful plaintiffs in civil cases to compensate the plaintiffs for their injuries.
  • Defendant: In a civil suit, the person complained against; in a criminal case, the person accused of the crime.
  • Dependent: A person dependent for support upon another.
  • Domestic: when applied to a corporation, partnership, business trust, or limited liability company, means all those incorporated or formed by authority of this state. See Kentucky Statutes 446.010
  • Evidence: Information presented in testimony or in documents that is used to persuade the fact finder (judge or jury) to decide the case for one side or the other.
  • Evidence-based practices: means policies, procedures, programs, and practices proven by scientific research to reliably produce reductions in recidivism when implemented competently. See Kentucky Statutes 446.010
  • Federal: refers to the United States. See Kentucky Statutes 446.010
  • Fiduciary: A trustee, executor, or administrator.
  • Foreign: when applied to a corporation, partnership, limited partnership, business trust, statutory trust, or limited liability company, includes all those incorporated or formed by authority of any other state. See Kentucky Statutes 446.010
  • Intestate: Dying without leaving a will.
  • last will: means last will and testament. See Kentucky Statutes 446.010
  • Month: means calendar month. See Kentucky Statutes 446.010
  • Oath: A promise to tell the truth.
  • Original bill: A bill which is drafted by a committee. It is introduced by the committee or subcommittee chairman after the committee votes to report it.
  • Owner: when applied to any animal, means any person having a property interest in such animal. See Kentucky Statutes 446.010
  • Partnership: A voluntary contract between two or more persons to pool some or all of their assets into a business, with the agreement that there will be a proportional sharing of profits and losses.
  • Partnership: includes both general and limited partnerships. See Kentucky Statutes 446.010
  • Personal estate: includes chattels, real and other estate that passes to the personal representative upon the owner dying intestate. See Kentucky Statutes 446.010
  • Probation: A sentencing alternative to imprisonment in which the court releases convicted defendants under supervision as long as certain conditions are observed.
  • public funds: means sums actually received in cash or negotiable instruments from all sources unless otherwise described by any state agency, state- owned corporation, university, department, cabinet, fiduciary for the benefit of any form of state organization, authority, board, bureau, interstate compact, commission, committee, conference, council, office, or any other form of organization whether or not the money has ever been paid into the Treasury and whether or not the money is still in the Treasury if the money is controlled by any form of state organization, except for those funds the management of which is to be reported to the Legislative Research Commission pursuant to KRS §. See Kentucky Statutes 446.010
  • real estate: includes lands, tenements, and hereditaments and all rights thereto and interest therein, other than a chattel interest. See Kentucky Statutes 446.010
  • Restitution: The court-ordered payment of money by the defendant to the victim for damages caused by the criminal action.
  • Settlement: Parties to a lawsuit resolve their difference without having a trial. Settlements often involve the payment of compensation by one party in satisfaction of the other party's claims.
  • State: when applied to a part of the United States, includes territories, outlying possessions, and the District of Columbia. See Kentucky Statutes 446.010
  • Statute: A law passed by a legislature.
  • Supervised individual: means an individual placed on probation by a court or serving a period of parole or post-release supervision from prison or jail. See Kentucky Statutes 446.010
  • Treatment: when used in a criminal justice context, means targeted interventions
    that focus on criminal risk factors in order to reduce the likelihood of criminal behavior. See Kentucky Statutes 446.010
  • Veto: The procedure established under the Constitution by which the President/Governor refuses to approve a bill or joint resolution and thus prevents its enactment into law. A regular veto occurs when the President/Governor returns the legislation to the house in which it originated. The President/Governor usually returns a vetoed bill with a message indicating his reasons for rejecting the measure. In Congress, the veto can be overridden only by a two-thirds vote in both the Senate and the House.
  • Year: means calendar year. See Kentucky Statutes 446.010