Imágenes de páginas
PDF
EPUB

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.")

[blocks in formation]

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.
20th Assembly, 1st Session, Dec. 1811.
21st Assembly, 1st Session, Dec. 1812.
22d Assembly, 1st Session, Dec. 1813.
[Contains 2 Acts omitted from the

23d Assembly, 1st Session, Dec. 1814.
24th Assembly, 1st Session, Dec. 1815.
25th Assembly, 1st Session, Dec. 1816.
26th Assembly, 1st Session, Dec. 1817.
27th Assembly, 1st Session, Dec. 1818.
28th Assembly, 1st Session, Dec. 1819.
29th Assembly, 1st Session, Oct. 1820.
30th Assembly, 1st Session, Oct. 1821.
30th Assembly, 2d Session, May 1822.
31st Assembly, 1st Session, Oct. 1822.
32d Assembly, 1st Session, Nov. 1823.
33d Assembly, 1st Session, Nov. 1824.
34th Assembly, 1st Session, Nov. 1825.
35th Assembly, 1st Session, Dec. 1826.
36th Assembly, 1st Session, Dec. 1827.
37th Assembly, 1st Session, Dec. 1828.
38th Assembly, 1st Session, Dec. 1829.
39th Assembly, 1st Session, Dec. 1830.
40th Assembly, 1st Session, Nov. 1831.
41st Assembly, 1st Session, Dec. 1832.
42d Assembly, 1st Session, Dec. 1833.
43d Assembly, 1st Session, Dec. 1834.
44th Assembly, 1st Session, Dec.
[Regular] Session, Dec. 1836.
[Regular] Session, Dec. 1837.
[Regular] Session, Dec. 1838.
[Regular] Session, Dec. 1839.
Called Session, Aug. 1840.
[Regular] Session, Dec. 1840.
[Regular] Session, Dec. 1841.
[Regular] Session, Dec. 1842.
[Regular] Session, Dec. 1843.
[Regular] Session, Dec. 1844.
[Regular] Session, Dec. 1845.
[Regular] Session, Dec. 1846.
[Regular] Session, Dec. 1847.
[Regular] Session, Dec. 1848.
[Regular] Session, Dec. 1849.

vi + 168 p. 12mo.
vi + 270 p. 12mo.
115 p. 12mo.

iv + 116-232 p. 12mo.
published Acts of 1798.]

236-456 p. 12mo.
460-688 p. 12mo.
iv + 296 p. 12mo.
300-590 p. 12mo.
594-802 p. 12mo.
806-1000 p. 12mo.
233 p. 12mo.
244-503 p. 12mo.
Bound in 1 vol. 260 p. con-
tinuously. 12mo.
251-534 p. 12mo.
288 p. 12mo.
160 p. 8°.
205 p. 8°.
247 p. 8°.
200 p. 8°.

vii + 312 p. 8°.
vii +231 p. 8°.
vii + 252 p. 8°.
xi + 322 p. 8°.
xii + 338-815 p. 8°.
viii + 454 p. 8°.
1835. xii + 703 p. 8°.
viii +376 p. 8°.
viii+376 p. 8°.
viii+ 415 p. 8°.
319 p. 8°.

Bound in 1 vol. 298 p. continuously.
8°.

324 p. 8°.

312 p. 8°.
300 p. 8°.
245 p. 8°.

x + 354 p. 8°.
xii + 413 p. 8°.
xii + 520 p. 8°.
xiii + 488 p. 8°.
xii + 756 p. 8°.

[Regular] Session, [Regular] Session, [Regular] Session, [Regular] Session,

Nov. 1850. 2 vols. 8°.
Nov. 1851. xiii + 912 p. 8°.
Dec. 1853. 2 vols. 8°.
Dec. 1855. 2 vols. 8°.

[Regular] Session,

Dec. 1857. 2 vols. 8°.

Dec. 1859. 2 vols. 8°.

[Regular] Session,
Called Session,
Called Session,
[Regular] Session,
Adjourned Session,
Adjourned Session,
Called Session,
Adjourned Session,
[Regular] Session,
Adjourned Session,
[Regular] Session,
Adjourned Session,
Regular Session,
Adjourned Session,
Regular Session,
Adjourned Session,
Regular Session,
Adjourned Session,
Regular Session,

[blocks in formation]

Regular Session,

Regular Session,

Regular Session,

Dec. 1879. 2 vols. 8°.

[blocks in formation]

Regular Session, Called Session,

Adjourned Session, Regular Session, Regular Session,

Dec. 1889. 3 vols. 8°.
Dec. 1891.
Aug. 1892.

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.
Regular Session, Jan. 1906.
Special Session, Mar. 1906.
Regular Session, Jan. 1908.
Regular Session, Jan. 1910.

(2) + 18 + (1) p. 8°.

Bound in 1 vol. xvi 580 p. con-
tinuously. 8°.
x+253 p. 8°.
xi + 388 p. 8°.

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. 2, 1807.

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.
Vol. 2 contains reprints of Acts, 6th -10th sessions incl.
Vol. 3 contains reprints of Acts, 11th-16th sessions incl.
Vol. contains reprints of Acts, 17th-20th sessions incl.
Vol. 5 contains reprints of Acts, 21st-25th 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.

[blocks in formation]

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.

[blocks in formation]

Statutes (1894); J. Barbour and J. D. Carroll.

[blocks in formation]

(1909), systematized and annotated by Lev Russell.
lxxviii+1661 p. 4to.

Lexington, 1909.

Codes

Code of Practice (1851), civil cases. By Johnson, Harlan, and Lough

borough.

In Department of Justice.

1851.

[ocr errors]
« AnteriorContinuar »