KENTUCKY. HISTORICAL. 1789. Until this time a part of Virginia, when by Act of Dec. 18, 1789, the Virginia legislature consented that the district be formed as a new state under the name of Kentucky. 1790. Act of Congress "for the government of the territory south of the river Ohio," approved Mar. 26. 1792. June 1. Admitted to Union as a State by Act of Congress of 1791. U. S. Charters and Const's, Part I, p. 646. Shaler's "Kentucky." ("American Commonwealths.") 17th Assembly, 1st Session, Dec. 1808. iv + 140 p. 16mo. [18th] Session, Dec. 1809. [Contained in Vol. 4 of "The Statute Law of Kentucky," with notes, etc., page 84, by William Littell, Frankfort, 1809-19 ("3 vols.") 5 vols. in all. 8°.] 1 For omitted Acts of 1798, see 22d Assembly, 1st session, Dec. 1813. One Act for each session. 19th Assembly, 1st Session, Dec. 1810. 23d Assembly, 1st Session, Dec. 1814. vi + 168 p. 12mo. iv + 116-232 p. 12mo. 236-456 p. 12mo. vii + 312 p. 8°. Bound in 1 vol. 298 p. continuously. 324 p. 8°. 312 p. 8°. x + 354 p. 8°. [Regular] Session, [Regular] Session, [Regular] Session, [Regular] Session, Nov. 1850. 2 vols. 8°. [Regular] Session, Dec. 1857. 2 vols. 8°. Dec. 1859. 2 vols. 8°. [Regular] Session, Regular Session, Regular Session, Regular Session, Dec. 1879. 2 vols. 8°. Regular Session, Called Session, Adjourned Session, Regular Session, Regular Session, Dec. 1889. 3 vols. 8°. Nov. 1892. Bound in 1 vol. xx + 1603 p. continuously. 8°. Jan. 1894. xi + 384 p. 8°. Jan. 1896. vii + 82 p. 8°. Mar. 1897. vii + 55 p. 8°. Special Session, Regular Session, Regular Session, Regular Session, Regular Session, Jan. 1898. ix + 197 p. 8°. Jan. 1900. vii + 140 p. 8°. Extraordinary Session, Aug. 1900. Jan. 1902. 46 p. 8°. xvi + 424 p. 8°. Jan. 1904. xvii + 351 p. 8°. Special Session, Jan. 1905. (2) + 18 + (1) p. 8°. Bound in 1 vol. xvi 580 p. con- STATUTES (Compilations, Revisions, Digests, Codes). Laws of Kentucky in force (1799-1817). Printed by J. and F. Brad ford. 3 vols. Vol. 1, 1799. Vol. 3, 1817. Lexington, 1799-1817. In Department of Justice, also in New York Bar Association; Vols. 1 and 2 in Social Law Library. Collection of Acts (1802), with Acts of Virginia relating to land titles, etc. By Harry Toulmin. lxvi +507 + (2) p. 16mo. Frankfort, 1802. Statute Law of Kentucky (1809-19), with notes, etc., by William Littell. 5 vols. 8°. Frankfort, 1809-19. Vol. 1 contains reprints of Acts, 1st 5th sessions incl. Digest of Statute Law (1822); Littell and Swigert. 2 vols. 8°. Frankfort, 1822. Compendium of the Common Law in force (1822); C. Hum phreys. xi +594 + (1) p. 8°. Lexington, 1822. Digest of Statute Laws (1834); Morehead and Brown. 2 vols. 8°. Frankfort, 1834. (1842); P. S. Loughborough. viii+ 693 p. 8°. Frankfort, 1842. Revised Statutes (1852); Wyckliffe, Turner, and Nicholas. Frankfort, 1852. (1860); R. H. Stanton. 2 vols. 4to. Cincinnati, 1860. Revised Statutes-Continued. (1867), new edition, with references to Myer's supplemental vol. 2 vols. 4to. Cincinnati, 1867. In Social Law Library. Digest of General Laws (1866); Harvey Myers. xvi 796 p. 8°. Cincinnati, 1866. [Binder's title: "Supplement to Revised Statutes."] General Statutes (1873); Bullock, Nesbitt, and Craddock. Statutes (1894); J. Barbour and J. D. Carroll. (1909), systematized and annotated by Lev Russell. Lexington, 1909. Codes Code of Practice (1851), civil cases. By Johnson, Harlan, and Lough borough. In Department of Justice. 1851. |