Research Catalog

  • Closing argument for the defense in the case of Commonwealth v. Buford, indicted for the murder of John M. Elliot [microform] : delivered at Owenton, Ky., July 21, 1879 / by Geo. M. Curtis.

    • Text
    • [New York? : J. Ovens?, 1879?]
    • 1879
    • 1 Item
    FormatCall NumberItem Location
    Text *Z-6429 no. 1-12Offsite
  • Civil and criminal codes of practice of Kentucky / prepared by Richard A. Buckner and Joshua F. Bullitt, commissioners, and Alvin Duvall, umpire ; and revised and adopted by the General Assembly ; with notes and references to decisions of the Court of Appeals, by J.F. Bullitt.

    • Text
    • Frankfort, Ky. : Major, Johnston & Barrett, 1876.
    • 1876
    • 1 Item

    Available Online

    http://babel.hathitrust.org/cgi/pt?id=nyp.33433008697744
    FormatCall NumberItem Location
    Text XMZ (Kentucky. Civil and criminal codes of practice)Offsite
  • 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 May session, 1822, also, the English and Virginia statutes, yet in force; together with several acts of Congress. With references to reports of judicial decisions in the Court of Appeals of Kentucky and Supreme Court of the United States ... By William Littell and Jacob Swigert. Published under the patronage of the legislature ...

    • Text
    • Frankfort, Printed by Kendall and Russell, Printers for the State, 1822.
    • 1822
    • 2 Items

    Available Online

    See All Available Online Resources

    FormatCall NumberItem Location
    Text XWZ (Kentucky. Laws, statutes, etc. Codes. 1822. Digest) v. 1Offsite
    FormatCall NumberItem Location
    Text XWZ (Kentucky. Laws, statutes, etc. Codes. 1822. Digest) v. 2Offsite
  • The Kentucky statutes, containing all general laws including those passed at session of 1894 / prepared by J. Barbour and John D. Carroll.

    • Text
    • Louisville : Courier-journal Job Printing Co., 1894.
    • 1894
    • 1 Item
    FormatCall NumberItem Location
    Text XWZ (Kentucky. Statutes. Codes. 1894. Kentucky statutes)Offsite
  • The Kentucky statutes containing all general laws including those passed at session of 1898, with notes of decisions of the Court of appeals, prefixed by the Magna charta, the Declaration of independence, Articles of confederation, Constitution of United States, naturalizationn laws of United States, laws relating to removal of actions and prosecutions to United States courts, compact with Virginia, act admitting Kentucky into Union, and constitutions of Kentucky.

    • Text
    • Louisville, The Courier-Journal Job Printing Company, 1899.
    • 1899
    • 1 Item
    FormatCall NumberItem Location
    Text XWZ (Kentucky. Statutes. Codes. 1899. Kentucky statutes)Offsite
  • The Kentucky statutes, containing all general laws not included in the codes of practice : with full notes of decisions of the Court of Appeals to June, 1908; prefixed by the Magna Charta, the Declaration of Independence, Articles of Confederation, Constitution of United States, naturalization laws of United States, laws relating to removal of actions and prosecutions to United States courts, compact with Virginia, act admitting Kentucky into union, and constitutions of Kentucky / prepared by John D. Carroll.

    • Text
    • Louisville: Courier-journal Job Printing Co., 1909.
    • 1909
    • 2 Items

    Available Online

    http://hdl.handle.net/2027/njp.32101044496295
    FormatCall NumberItem Location
    Text XWZ (Kentucky. Statutes. Codes. 1909. Kentucky statutes)Offsite
    FormatCall NumberItem Location
    Text XWZ (Kentucky. Statutes. Codes. 1909. Kentucky statutes) suppl.Offsite
  • 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 Kentucky annotated, prepared by John D. Carroll ...

    • Text
    • Louisville, Ky., The Baldwin Law Book Company, incorporated [c1922]
    • 1922
    • 1 Item
    FormatCall NumberItem Location
    Text XWZ (Kentucky. Statutes. Codes. 1922. Kentucky statutes) 1922Offsite
  • A report of the causes determined by the late Supreme court for the district of Kentucky, and by the Court of appeals, in which the titles to land were in dispute. By James Hughes.

    • Text
    • Lexington [Ky.] Printed by John Bradford, 1803.
    • 1803
    • 1 Item
    FormatCall NumberItem Location
    Text *KF 1803 (Hughes, J. Report)Schwarzman Building - Rare Book Collection Room 328

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

  • 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 commonwealth; the charter of Virginia, the federal and state constitutions, and so much of the King of England's proclamation in 1763, as relates to the titles to land in Kentucky. Together with a table of reference to the cases adjudicated in the Court of appeals ... By William Littell.

    • Text
    • Frankfort, (Ken.) Printed by and for William Hunter. 1809-1819.
    • 1809-1819
    • 4 Items

    Available Online

    See All Available Online Resources

    FormatCall NumberItem Location
    Text XWZ (Kentucky. Statutes. Codes. 1809-14. Statute law of Kentucky) v. 2Offsite
    FormatCall NumberItem Location
    Text XWZ (Kentucky. Statutes. Codes. 1809-14. Statute law of Kentucky) v. 3Offsite
    FormatCall NumberItem Location
    Text XWZ (Kentucky. Statutes. Codes. 1809-14. Statute law of Kentucky) v. 4Offsite
  • Thundergust [microform] a Kentucky Court of Appeals decision.

    • Text
    • Louisville, Ky., Privately Printed, 1930.
    • 1930
  • Carl Braden, appellant, versus Commonwealth of Kentucky, appellee : Appeal from Jefferson Circuit Court, Criminal Branch, Second Division : brief of appellant / Louis Lusky, Robert W. Zollinger, attorneys for appellant.

    • Text
    • [Kentucky : Court of Appeals, 1955]
    • 1955
    • 1 Item
    FormatCall NumberItem Location
    Text Sc E 05-901Schomburg Center - Research & Reference

    Available - Can be used on site. Please visit New York Public Library - Schomburg Center to submit a request in person.

  • An exposition of the meaning of the clause in the constitution of the United States that "no state shall pass any ex post facto law, or law impairing the obligation of contracts" [electronic resource] : and an examination of the opinions of the Court of Appeals of Kentucky in the cases of Blair vs. Williams and Lapsley vs. Brashear, in petition for re-hearing / by George M. Bibb.

    • Text
    • [Frankfort, Ky. : Printed by order of the Senate, by Amos Kendall & Co., 1824?]
    • 1824
  • An exposition of the meaning of the clause in the constitution of the United States : that "no state shall pass any ex post facto law, or law impairing the obligation of contracts;" and an examination of the opinions of the Court of Appeals of Kentucky, in the cases of Blair vs. Williams and Lapsley vs. Brashear, in a petition for re-hearing.

    • Text
    • [Frankfort, Ky.] : [Amos Kendall], [1823?]
    • 1823
  • Old Kentucky entries and deeds; a complete index to all of the earliest land entries, military warrants, deeds and wills of the commonwealth of Kentucky, by Willard Rouse Jillson.

    • Text
    • Louisville, Ky., Standard Print. Co., 1926.
    • 1926
    • 1 Item
    FormatCall NumberItem Location
    Text HD243.K4J5Off-site
    Not available - Please for assistance.
  • Examination of the decision of the Supreme court of the United States, in the case of Strader, Gorman and Armstrong vs. Christopher Graham, delivered at its December term, 1850: concluding with an address to the free colored people, advising them to remove to Liberia. By James G. Birney.

    • Text
    • Cincinnati, Truman & Spofford, 1852.
    • 1852
    • 1 Item
    FormatCall NumberItem Location
    Text KF4545.S5 B57 1852Off-site
  • The Kentucky statutes, containing all general laws not included in the codes of practice : with full notes of decisions of the Court of Appeals to June, 1908 ; prefixed by the Magna Charta, the Declaration of Independence, Articles of Confederation, Constitution of United States, naturalization laws of United States, laws relating to removal of actions and prosecutions to United States courts, compact with Virginia, act admitting Kentucky into union, and constitutions of Kentucky / prepared by John D. Carroll.

    • Text
    • Louisville : Courier-journal Job Print. Co., 1909.
    • 1909
    • 2 Items
    FormatCall NumberItem Location
    Text 7748.3 suppl.Off-site
    FormatCall NumberItem Location
    Text 7748.3 textOff-site

No results found from Digital Research Books Beta

Digital books for research from multiple sources world wide- all free to read, download, and keep. No Library Card is Required. Read more about the project.

digital-research-book
Explore Digital Research Books Beta