1508 results after applying filter
In complete archive
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
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.
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
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
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
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
Justice Michelle Keller standing with two women, May 14, 2013- edited
Kentucky. Supreme Court
Justice Michelle Keller speaking with man, May 14, 2013- edited
Kentucky. Supreme Court
Closeup of justice, May 14, 2013- edited
Kentucky. Supreme Court
Closeup of Justice Lisabeth T. Hughes, May 14, 2013- edited
Kentucky. Supreme Court
Justice Michelle Keller shaking hands with man, May 14, 2013- edited
Kentucky. Supreme Court
Justice Michelle Keller speaking with man and woman, May 14, 2013- edited
Kentucky. Supreme Court
Justice Michelle Keller speaking with her father, May 14, 2013- edited
Kentucky. Supreme Court
Seated crowd, May 14, 2013- edited
Kentucky. Supreme Court
Justice Michelle Keller speaking with woman, May 14, 2013- edited
Kentucky. Supreme Court
Justice Michelle Keller speaking with man, May 14, 2013- edited
Kentucky. Supreme Court
Man smiling in crowd, May 14, 2013- edited
Kentucky. Supreme Court
Closeup of justices, May 14, 2013- edited
Kentucky. Supreme Court
Justice Michelle Keller embracing woman, May 14, 2013- edited
Kentucky. Supreme Court
Justice Michelle Keller standing with man and woman, May 14, 2013- edited
Kentucky. Supreme Court
Closeup of Justice Michelle Keller smiling, May 14, 2013- edited
Kentucky. Supreme Court
Crowd talking, May 14, 2013- edited
Kentucky. Supreme Court
Justice Michelle Keller speaking with man, May 14, 2013- edited
Kentucky. Supreme Court
Justice Michelle Keller standing with two women, May 14, 2013- edited
Kentucky. Supreme Court
Justice Michelle Keller standing with man, May 14, 2013- edited
Kentucky. Supreme Court
Justice Michelle Keller standing with man, May 14, 2013- edited
Kentucky. Supreme Court
Governor Steve Beshear shaking hands with man, May 14, 2013- edited
Kentucky. Supreme Court
Men in crowd, May 14, 2013- edited
Kentucky. Supreme Court
Justice Michelle Keller standing with man, May 14, 2013- edited
Kentucky. Supreme Court
Justice Michelle Keller speaking with woman, May 14, 2013- edited
Kentucky. Supreme Court
Justice Michelle Keller standing with woman, May 14, 2013- edited
Kentucky. Supreme Court
Governor Steve Beshear speaking from podium, May 14, 2013- edited
Kentucky. Supreme Court
Justice Michelle Keller being sworn in, May 14, 2013- edited
Kentucky. Supreme Court
Closeup of Justice Michelle Keller seated with other justices, May 14, 2013- edited
Kentucky. Supreme Court
Group standing with Justice Michelle Keller, May 14, 2013- edited
Kentucky. Supreme Court
Justice Michelle Keller speaking with man, May 14, 2013- edited
Kentucky. Supreme Court
Woman speaking from podium, May 14, 2013- edited
Kentucky. Supreme Court
Justice Michelle Keller standing with two women, May 14, 2013- edited
Kentucky. Supreme Court
Justice Michelle Keller putting on robe, May 14, 2013- edited
Kentucky. Supreme Court
Closeup of man smiling while crowd claps in background, May 14, 2013- edited
Kentucky. Supreme Court
Justice Michelle Keller standing with man and woman, May 14, 2013- edited
Kentucky. Supreme Court
Justice Michelle Keller standing with man and woman, May 14, 2013- edited
Kentucky. Supreme Court
Justice Michelle Keller standing with chaplain, May 14, 2013- edited
Kentucky. Supreme Court
Justice Michelle Keller standing with woman, May 14, 2013- edited
Kentucky. Supreme Court
Justice Michelle Keller shaking hands with woman, May 14, 2013- edited
Kentucky. Supreme Court
Justice Michelle Keller shaking hands with man, May 14, 2013- edited
Kentucky. Supreme Court
Group standing with Justice Michelle Keller, May 14, 2013- edited
Kentucky. Supreme Court
Justice resting head on hand, May 14, 2013- edited
Kentucky. Supreme Court
Justice Michelle Keller speaking with woman, May 14, 2013- edited
Kentucky. Supreme Court