Revisor's Note:
This chapter was formerly titled "Decedents' Estates," all sections of articles 1 to 13 of which were repealed in 1939. For later act see chapter 59, Probate Code.
Histories, notes and annotations to sections appearing in Articles 1 to 13 of this chapter which were repealed prior to or at the time of the adoption of the Kansas Probate Code effective July 1, 1939, may be found in Volume 2A of the Kansas Statutes Annotated, dated 1981.
The Judicial Council comments contained in the October, 1969, and December, 1969, Judicial Council Bulletins, as edited by the office of revisor of statutes to reflect subsequent changes, may be found in Volume 2A of the Kansas Statutes Annotated, dated 1988.
Revisor's Note:
Standard asset seizure and forfeiture act, see 60-4101 et seq.
LEGISLATIVE COORDINATING COUNCIL
12/30/2022
Meeting Notice Agenda
11/16/2022 Meeting Notice Agenda 9/23/2022 Meeting Notice Agenda 6/16/2022 Meeting Notice Agenda 2/23/2022 Meeting Notice Agenda 1/7/2022 Meeting Notice Agenda LCC Policies COMMISSION ON INTERSTATE COOPERATION
6/29/2022
Meeting Notice Agenda
REVISOR OF STATUTES
2021 Interim Assignments2022 Valid Section Numbers Chapter 72 Statute Transfer List Kansas School Equity & Enhancement Act Gannon v. State Information for Special Session 2021 General Information, Legal Analysis & Research 2022 Amended & Repealed Statutes 2021 Amended & Repealed Statutes 2020 Amended & repealed Statutes 2019 Amended & Repealed Statutes USEFUL LINKS
Session Laws
OTHER LEGISLATIVE SITES
Kansas LegislatureAdministrative Services Division of Post Audit Research Department |