search archive
browse archive

133466 total results

1508 results after applying filter

In complete archive

â–²

Title
Description
Creator

Land survey done pursuant to an order of the District Court for Franklis District, November 10, 1798. Box 2, Chancery Case File 11- scanned

Kentucky. General Court

Total Containers: 66

Kentucky. General Court

Case Unknown, Page 1 of the Kentucky Palladium newspaper, Sept. 18 1815

Kentucky. General Court

Common law case file #366, land grant signed by Patrick Henry, 1785

Kentucky. General Court

Chancery Case File #567, land grant signed by Patrick Henry, 1785

Kentucky. General Court

Case Unknown, receipt, 1797

Kentucky. General Court

Chancery Case File #524, William Henry Harrison power of attorney, 1801 and 1819

Kentucky. General Court

Chancery Case File #794, land grant signed by Thomas Jefferson, 1779

Kentucky. General Court

Chancery Case File #401, military document signed by Gabriel Slaughter, 1820

Kentucky. General Court

Chancery Case File #383, land grant signed by Edmund Randolph, 1788

Kentucky. General Court

Common Law Case File Bundle 4, deed signed by John Bradford, 1798

Kentucky. General Court

Common Law Case File Bundle 5, land grant signed by Thomas Jefferson, 1784

Kentucky. General Court

Common Law Case File Bundle 5, land warrant signed by Patrick Henry, 1785

Kentucky. General Court

Common Law Case File #319, bond, 1797

Kentucky. General Court

Miscellaneous case file fragments, separated from their respective case files for their intrinsic value, 1779-1820

Kentucky. General Court

Index to General Court Chancery Cases, alphabetical by plaintiff, 1797-1830

Kentucky. General Court

Index to General Court Chancery Cases, alphabetical by plaintiff, 1797-1830

Kentucky. General Court

Index to General Court Common Law Cases, alphabetical by plaintiff, 1799-1850

Kentucky. General Court

Index to General Court Common Law Cases, sections A to K alphabetical by plaintiff, 1799-1850

Kentucky. General Court

Index to General Court Common Law Cases, sections L to Z alphabetical by plaintiff, 1799-1850

Kentucky. General Court

Index to General Court Common Law Cases, alphabetical by plaintiff, 1799-1850

Kentucky. General Court

Biennial report, July 1, 1998 - June 30, 2000

Kentucky. Administrative Office of the Courts

Biennial report, July 1, 2001 - June 30, 2003

Kentucky. Administrative Office of the Courts

Biennial reports, 1999-2003

Kentucky. Administrative Office of the Courts

This series functions as a comprehensive summary of agency activities, services, and results of the past year. Staff report initiatives, objectives, changes in responsibilities, or accomplishments to convey the mission of the agency. Summary reports condense the main points of programs or projects in the agency. The reports are usually published and are for general public distribution. The series provides essential and adequate documentation of agency transactions (KRS 171.640) and, as such, is crucial to an understanding of the administrative history of an organization. Series may contain: Date; statement from chief administrative officer; programs administered; who was served; photographs; staff support; program accomplishments with comparison to previous years; financial information; project statistics; supporting materials

Kentucky. Administrative Office of the Courts

Newsletter, Winter 1998, Volume 1, Edition I

Kentucky. Administrative Office of the Courts

Newsletter, Summer 1998, Volume 2, Edition II

Kentucky. Administrative Office of the Courts

Newsletter, Autumn 1998, Volume 1, Edition III

Kentucky. Administrative Office of the Courts

Newsletters, Winter 1998 - Autumn 1998

Kentucky. Administrative Office of the Courts

Newsletter, Spring 1999, Volume I, Edition IV

Kentucky. Administrative Office of the Courts

Newsletters, Spring 1999

Kentucky. Administrative Office of the Courts

This series consists of any publication produced for general public distribution, regardless of format, that documents agency history, agency-related functions or agency activities. It does not include materials issued for internal administrative use, such as manuals of operation. Publications contain important facts and statistics about the operation of the agency and its policies. They provide information, often in summarized form, which aids in understanding the history or administrative functioning of an agency. Series contains publications and reports.

Kentucky. Administrative Office of the Courts

Manual, July 12, 2006

Kentucky. Administrative Office of the Courts

Manuals, July 12, 2006

Kentucky. Administrative Office of the Courts

Manual, September 30, 2005

Kentucky. Administrative Office of the Courts

Manuals, September 30, 2005

Kentucky. Administrative Office of the Courts

Manual, November 16, 2007

Kentucky. Administrative Office of the Courts

Manuals, November 16, 2007

Kentucky. Administrative Office of the Courts

Manual, July 23, 2009

Kentucky. Administrative Office of the Courts

Manuals, July 23, 2009

Kentucky. Administrative Office of the Courts

This series provides a framework for the management of agencies and the administration of programs. Policies and procedures are developed to help agencies manage their programs and to assist staff in their administration. Policies derive from the authority of the agency, as established by the laws under which it operates. They are an authoritative communication that sets a definite course or method of action. Policies guide and help determine present and future decisions. Procedures reflect the steps resulting from policies to be followed in providing services or activities. Series may contain but is not limited to: Year; date; department; division; branch; organization chart; index; introduction; mission statements; policy statements; responsibilities of division; services; program objectives; employee requirements; procedural actions; glossary of terms; sample forms; disaster or emergency plans.

Kentucky. Administrative Office of the Courts

Annual report, 2005

Kentucky. Administrative Office of the Courts

Annual report, 2004

Kentucky. Administrative Office of the Courts

Annual reports, 2004-2005

Kentucky. Administrative Office of the Courts

Annual report, July 1, 2000 - June 30, 2001

Kentucky. Administrative Office of the Courts

Annual report, July 1, 1997 - June 30, 1998

Kentucky. Administrative Office of the Courts

Annual reports, 1998-2001

Kentucky. Administrative Office of the Courts

Annual report, 2011

Kentucky. Administrative Office of the Courts

Annual report, 2007

Kentucky. Administrative Office of the Courts

Annual report, 2008

Kentucky. Administrative Office of the Courts

Annual report, 2006

Kentucky. Administrative Office of the Courts

Annual report, 2010

Kentucky. Administrative Office of the Courts

Annual report, 2012

Kentucky. Administrative Office of the Courts

Annual report, 2009

Kentucky. Administrative Office of the Courts

Annual reports, 2006-2012

Kentucky. Administrative Office of the Courts

This series functions as a comprehensive summary of agency activities, services, and results of the past year. Staff report initiatives, objectives, changes in responsibilities, or accomplishments to convey the mission of the agency. Summary reports condense the main points of programs or projects in the agency. The reports are usually published and are for general public distribution. The series provides essential and adequate documentation of agency transactions (KRS 171.640) and, as such, is crucial to an understanding of the administrative history of an organization. Series may contain: Date; statement from chief administrative officer; programs administered; who was served; photographs; staff support; program accomplishments with comparison to previous years; financial information; project statistics; supporting materials

Kentucky. Administrative Office of the Courts

The Administrative Office of the Courts (AOC) was established in 1976 as a result of the Judicial Article. The Judicial Article created Kentucky’s unified court system and made the chief justice head of the state court system, also known as the Kentucky Court of Justice. The AOC is the operational arm of the Judicial Branch. The AOC supports court facilities and programs in all 120 counties, with its main campus in Frankfort.

Justice Will T. Scott standing with law clerk in front of American flag, February 1, 2011

Kentucky. Supreme Court

Law clerk standing with Clerk of the Supreme Court Susan Stokley Clary in front of American flag, February 1, 2011

Kentucky. Supreme Court

Justice Scott and Law Clerk, February 1, 2011

Kentucky. Supreme Court

New Judges Swearing-in, December 8, 2014

Kentucky. Supreme Court

New Judges Swearing-in, December 8, 2014

Kentucky. Supreme Court

New Judges Swearing-in, December 8, 2014

Kentucky. Supreme Court

New Judges Swearing-in, December 8, 2014

Kentucky. Supreme Court

New Judges Swearing-in, December 8, 2014

Kentucky. Supreme Court

New Judges Swearing-in, December 8, 2014

Kentucky. Supreme Court

New Judges Swearing-in, December 8, 2014- Contact sheets

Kentucky. Supreme Court

Woman standing on capitol stairs, December 8, 2014

Kentucky. Supreme Court

Chief Justice John D. Minton Jr. standing with judge. Both have their right hands raised, December 8, 2014

Kentucky. Supreme Court

Crowd standing in front of Supreme Court Justices. All members of crowd have their right hands raised, December 8, 2014

Kentucky. Supreme Court

Chief Justice John D. Minton Jr. standing with judge. Both have their right hands raised, December 8, 2014

Kentucky. Supreme Court

Chief Justice John D. Minton Jr. standing with judge. Both have their right hands raised, December 8, 2014

Kentucky. Supreme Court

Chief Justice John D. Minton Jr. standing with judge and Justice Daniel J. Venters. Chief Justice John D. Minton Jr. is shaking hands with judge, December 8, 2014

Kentucky. Supreme Court

Chief Justice John D. Minton Jr. standing with judge. Both have their right hands raised, December 8, 2014

Kentucky. Supreme Court

Chief Justice John D. Minton Jr. shaking hands with judge, December 8, 2014

Kentucky. Supreme Court

Justice Lisabeth T. Hughes speaking with two women and man, December 8, 2014

Kentucky. Supreme Court

Chief Justice John D. Minton Jr. standing with judge. Both have their right hands raised, December 8, 2014

Kentucky. Supreme Court

Chief Justice John D. Minton Jr. shaking hands with judge, December 8, 2014

Kentucky. Supreme Court

Chief Justice John D. Minton Jr. standing with judge, December 8, 2014

Kentucky. Supreme Court

Group standing on capitol stairs, December 8, 2014

Kentucky. Supreme Court

Chief Justice John D. Minton Jr. shaking hands with judge, December 8, 2014

Kentucky. Supreme Court

Chief Justice John D. Minton Jr. standing with judge and Justice Mary C. Noble, December 8, 2014

Kentucky. Supreme Court

Chief Justice John D. Minton Jr. standing with a judge. Both have their right hands raised, December 8, 2014

Kentucky. Supreme Court

Chief Justice John D. Minton Jr. and Justice Bill Cunningham standing with judge. Both Chief Justice John D. Minton Jr. and the judge have their right hands raised, December 8, 2014

Kentucky. Supreme Court

Chief Justice John D. Minton Jr. shaking hands with judge, December 8, 2014

Kentucky. Supreme Court

Chief Justice John D. Minton Jr. standing with judge. Both have their right hands raised, December 8, 2014

Kentucky. Supreme Court

Chief Justice John D. Minton Jr. shaking hands with judge, December 8, 2014

Kentucky. Supreme Court

Chief Justice John D. Minton Jr. standing with judge. Both have their right hands raised, December 8, 2014

Kentucky. Supreme Court

Chief Justice John D. Minton Jr. standing with judge and Justice Michelle Keller, December 8, 2014

Kentucky. Supreme Court

Chief Justice John D. Minton Jr. standing with judge, December 8, 2014

Kentucky. Supreme Court

Chief Justice John D. Minton Jr. standing with judge. Both have their right hands raised, December 8, 2014

Kentucky. Supreme Court

Chief Justice John D. Minton Jr. standing with judge, December 8, 2014

Kentucky. Supreme Court

Chief Justice John D. Minton Jr. standing with judge and Justice Bill Cunningham. Chief Justice John D. Minton Jr. is shaking hands with the judge, December 8, 2014

Kentucky. Supreme Court

Group standing on capitol stairs, December 8, 2014

Kentucky. Supreme Court

Chief Justice John D. Minton Jr. standing with judge. Both have their right hands raised, December 8, 2014

Kentucky. Supreme Court

Chief Justice John D. Minton Jr. standing with judge and Justice Mary C. Noble. Chief Justice John D. Minton Jr. is shaking hands with judge, December 8, 2014

Kentucky. Supreme Court

Chief Justice John D. Minton Jr. shaking hands with judge, December 8, 2014

Kentucky. Supreme Court

Chief Justice John D. Minton Jr. standing with judge. Both have their right hands raised, December 8, 2014

Kentucky. Supreme Court

Chief Justice John D. Minton Jr. standing with judge. Both have their right hands raised, December 8, 2014

Kentucky. Supreme Court

Chief Justice John D. Minton Jr. standing with judge and Justice Mary C. Noble, December 8, 2014

Kentucky. Supreme Court

Loading indicator
Powered by Preservica
Have Questions? Contact: Electronic.Records@ky.gov