Available Indexes

Search results from the HathiTrust biblographic catalog.

1 - 20 of 84 Catalog results

Table indicating reasons for repeal of statute sections repealed by chapter 191 of the Acts of the General assembly of 1940, published by Kentucky Statute revision commission...

Published
1940
Author
Kentucky. Statute Revision Commission.
Cullen, Robert K.
Alexander, Leslie B., 1884-

Kentucky aviation laws, rules and regulations. 1944.

Published
1944
Author
Kentucky.
Turner, L. C. (Leigh Cilley), 1879-
Kentucky. Statute Revision Commission.
Kentucky Aeronautics Commission.

The Kentucky statutes : containing all general laws (not included in the Codes of practice) : with full notes from decisions of the Court of Appeals and the constitution of...

Published
1922
Author
Kentucky
Dietzman, Richard Priest, 1883-1943
Baldwin, William Edward, 1883-1966
Carroll, John Dennis, 1854-1927
Kentucky.
Kentucky. Court of Appeals

The statute law of Kentucky. A complete index to the names of persons, places and subjects mentioned in Little's laws of Kentucky; a genealogical and historical guide, prepared...

Published
1931
Author
Kentucky.
Smith, William Townsend.
Littell, William, 1768-1824,
Kentucky. Court of Appeals.

Plan of a penal statute, proposed for adoption to the legislature of Kentucky.

Published
1850
Author
Nicholas, S. S. (Samuel Smith), 1796-1869.

The statute law of Kentucky : A complete index to the names of persons, places and subjects mentioned in Littel's laws of Kentucky : a genealogical and historical guide /...

Published
1931
Author
Kentucky.
Littel, William, 1768-1824.
Smith, William Townsend.
Great Britain.
Virginia.

Insurance laws of the state of Kentucky, from the Kentucky statutes, including acts 1912.

Published
1913
Author
Kentucky.

Supplement to 1909 Kentucky statutes : being a compilation of all the acts of the General Assembly of Kentucky of 1910, 1912 and 1914, arranged so as to show all sections of the...

Published
1915
Author
Kentucky
Thum, William Warwick

A digest of the statute laws of Kentucky, of a public and permanent nature : from the commencement of the government to the session of the Legislature, ending on the 24th...

Published
1834
Author
Kentucky.
Brown, Mason, 1799-1867.
Morehead, Charles Slaughter, 1802-1868.

Newport Mining, Manufacturing, and Commercial Company of Newport Kentucky : text.

Published
1875
Author
Newport Mining, Manufacturing, and Commercial Company.

A digest of the statute law of Kentucky: being a collection of all the acts of the General Assembly, of a public and permanent nature, from the commencement of the government to...

Published
1822
Author
Kentucky.
Swigert, Jacob, 1793-1869.
Littell, William, 1768-1824.
Virginia.
United States. Supreme Court.
Kentucky. Court of Appeals.

A guide to justices, clerks, sheriffs, &c., containing the office and authority of justices of the peace; the duties of clerks, sheriffs, constables, jailers, coroners and...

Published
1846
Author
Swigert, Jacob, 1793-1869.
Herndon, John C.

The Kentucky statutes, containing all general laws including those passed at session of 1894 / prepared by J. Barbour and John D. Carroll.

Published
1894
Author
Kentucky.
Carroll, John D. (John Dennis), 1854-1927.
Barbour, J. (Joseph), 1844-1892.
Caldwell, Fred P., 1875-,
Carroll, John D. (John Dennis), 1854-1927,
Barbour, J. (Joseph), 1844-1892,
Caldwell, Fred P., 1875-
Kentucky. Court of Appeals.

Legal advice and instructions to businessmen ... with an appendix, containing forms ... including mercantile and statute regulations applicable to notes and bills of exchange in...

Published
1869
Author
Fox, Charles, fl. 1869-1872.

The statute law of Kentucky; with notes, prælections, and observations on the public acts. Comprehending also, the laws of Virginia and acts of Parliament in force in this...

Published
1809
Author
Kentucky.
Littell, William, 1768-1824.
Kentucky. Court of Appeals.
Great Britain.
Virginia.

Report of the Kentucky Educational commission. Prepared in accordance with sections 4383a-7 to 4383a-12, Kentucky statutes. State Department of education, Frankfort, Kentucky.

Published
1933
Author
Kentucky. Educational Commission (1932)
Richmond, James H.