1508 results after applying filter
In complete archive
Index to General Court Chancery Cases, alphabetical by plaintiff, 1797-1830
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
Supreme Court District of Kentucky Order Book 1, 1787-1788
Kentucky. Supreme Court
Supreme Court District of Kentucky Order Book 2, 1789-1790
Kentucky. Supreme Court
Supreme Court District of Kentucky Order Book 3, 1790-1791
Kentucky. Supreme Court
Supreme Court District of Kentucky Order Book 4, 1791-1792
Kentucky. Supreme Court
Supreme Court District of Kentucky Case File, Beall v. Meriwether, 1786-1788
Kentucky. Supreme Court
Supreme Court District of Kentucky Case File, Brodhead v. Roberts, 1785-1786
Kentucky. Supreme Court
Supreme Court District of Kentucky Case File, Collett v. Roberts, 1787-1789
Kentucky. Supreme Court
Supreme Court District of Kentucky Case File, Dryden v. Meriwether, 1785-1786
Kentucky. Supreme Court
Supreme Court District of Kentucky Case File, Filson v. Daniel Stafford and Beall,1786
Kentucky. Supreme Court
Supreme Court District of Kentucky Case File, Lewis v. Meriwether, 1788
Kentucky. Supreme Court
Supreme Court District of Kentucky Case File, Meredith v. Meriwether, 1786-1789
Kentucky. Supreme Court
Supreme Court District of Kentucky Case File, Miller (Administrators) v. Daniel 1784-1786
Kentucky. Supreme Court
Supreme Court District of Kentucky Case File, Miller (Executor of Overton) v. Shannon, 1786-1789
Kentucky. Supreme Court
Supreme Court District of Kentucky Case File, Muter v. Daniel 1788
Kentucky. Supreme Court
Supreme Court District of Kentucky Case File, Myers v. Daniel, 1786-1787
Kentucky. Supreme Court
Supreme Court District of Kentucky Case File, Neilson v. Roberts, 1785-1789
Kentucky. Supreme Court
Supreme Court District of Kentucky Case File, Rice v. Daniels and Craddock, 1786-1790
Kentucky. Supreme Court
Supreme Court District of Kentucky Case File, Watts v. Shannon, 1785-1788
Kentucky. Supreme Court
Supreme Court District of Kentucky Miscellaneous Case Files, 1789-1790
Kentucky. Supreme Court
Supreme Court District of Kentucky Order Books, 1787-1792
Kentucky. Supreme Court
Supreme Court District of Kentucky Case Files, 1784-1790
Kentucky. Supreme Court
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
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
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
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
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.
This series documents the official record of proceedings of meetings. It provides information about the activities of the entity, the actions it took in regard to the issues brought before it, and the decisions rendered. Minutes of meetings constitute adequate and proper documentation of essential agency transactions and organizational functions, as required in KRS 171.640. Boards, commissions, councils, task forces, etc, which were established by statute or executive order, or those entities which establish or administer policy are examples for which minutes should be created. Series contains: Date of meeting; time of meeting; location of meeting; name of board members or authorized proxies present; identification of those not present; decisions rendered; issues discussed; record of votes. May also include agendas and materials distributed for discussion and approval.
Kentucky. Supreme Court
Minutes, January 22, 2009-May 21, 2009
Kentucky. Supreme Court
Minutes, January 24, 2008-December 18, 2008
Kentucky. Supreme Court
Minutes, January 20, 2005-November 23, 2005
Kentucky. Supreme Court
Minutes, January 20, 2011-December 22, 2011
Kentucky. Supreme Court
Minutes, February 23, 2012-December 20, 2012
Kentucky. Supreme Court
Minutes, January 21, 2010-December 16, 2010
Kentucky. Supreme Court
Minutes, January 19, 2006-December 21, 2006
Kentucky. Supreme Court
This series documents state agency activities and functions in a photographic format. Such activities may document the administrative functioning of an agency, its programs and operations. Records in this format (if determined to be archival), often replace or supplement more traditional kinds of recordkeeping, and may be critical to an understanding of the administrative history of an agency. When creating records in this format, agency personnel should properly identify the event being photographed and the participants. Series contains: Photographs and accompanying explanatory materials and finding aids.
Kentucky. Supreme Court
Justices and Law Clerks, June 13, 2012- Edits
Kentucky. Supreme Court
Justice Keller Portrait Dedication, June 11, 2014- Contact sheets
Kentucky. Supreme Court
Supreme Court Swearing-in, December 10, 2014- Contact sheets
Kentucky. Supreme Court
Special Justices, August 14, 2014- Edits
Kentucky. Supreme Court
Law Clerks And Student Groups, February 15, 2012- Unused
Kentucky. Supreme Court
Justices Keller, Noble, and Abramson, April 15, 2013
Kentucky. Supreme Court
Justice Michelle Keller Investiture, May 14, 2013
Kentucky. Supreme Court
Law Clerks And Student Groups, February 15, 2012- Contact sheets
Kentucky. Supreme Court
Justice Scott and Law Clerk, February 1, 2011
Kentucky. Supreme Court
New Judges Swearing-in, December 8, 2014- Contact sheets
Kentucky. Supreme Court
New Judges Swearing-in, December 8, 2014
Kentucky. Supreme Court
Justices and Law Clerks, September 11, 2012
Kentucky. Supreme Court
Kentucky Legal Education Opportunity, July 16, 2014
Kentucky. Supreme Court
Justice Michelle Keller Investiture, May 14, 2013- Edits
Kentucky. Supreme Court
Justices and Law Clerks, September 11, 2012- Contact sheets
Kentucky. Supreme Court
Justice Michelle Keller Portrait, April 15, 2013
Kentucky. Supreme Court
Justice John Aker Portrait Dedication, October 14, 2014
Kentucky. Supreme Court
Justices and Summer Interns, June 12, 2014- Edits
Kentucky. Supreme Court
Law Clerks And Student Groups, February 15, 2012- Edits
Kentucky. Supreme Court
Kentucky Legal Education Opportunity, July 17, 2013- Edits
Kentucky. Supreme Court
Justice Keller and Law Clerks Susan Stokley Clary, April 15, 2013- Edits
Kentucky. Supreme Court
Special Justices, August 14, 2014- Contact sheets
Kentucky. Supreme Court
Full Group Portrait and Individual, June 12, 2013- Contact sheets
Kentucky. Supreme Court
Justice Michelle Keller Investiture, May 14, 2013- Contact sheets
Kentucky. Supreme Court
Justice Scott and Law Clerk, February 1, 2011- Contact sheets
Kentucky. Supreme Court
Justice Keller Portrait Dedication, June 11, 2014
Kentucky. Supreme Court
Special Justices, August 20, 2013- Contact sheets
Kentucky. Supreme Court
Justices Keller, Noble, and Abramson, April 15, 2013- Contact sheets
Kentucky. Supreme Court
Special Justices, September 10, 2014- Contact sheets
Kentucky. Supreme Court
Justice John Aker Portrait Dedication, October 14, 2014- Edits
Kentucky. Supreme Court
Kentucky Legal Education Opportunity, July 16, 2014- Contact sheets
Kentucky. Supreme Court
Justices and Law Clerks, June 13, 2012
Kentucky. Supreme Court
Full Group Portrait, April 15, 2013- Edits
Kentucky. Supreme Court
Special Justices, August 14, 2014- Unused
Kentucky. Supreme Court
Full Group Portrait and Individual, June 12, 2013- Edits
Kentucky. Supreme Court
Kentucky Legal Education Opportunity, July 17, 2013
Kentucky. Supreme Court
Full Group Portrait, April 15, 2013- Contact sheets
Kentucky. Supreme Court
Justices and Summer Interns, June 12, 2014
Kentucky. Supreme Court
Justices and Law Clerks, June 13, 2012- Contact sheets
Kentucky. Supreme Court
Justice Keller and Law Clerks Susan Stokley Clary, April 15, 2013
Kentucky. Supreme Court
Supreme Court Swearing-in, December 10, 2014
Kentucky. Supreme Court
Full Group Portrait and Individual, June 12, 2013
Kentucky. Supreme Court
New Judges Swearing-in, December 8, 2014- Edits
Kentucky. Supreme Court
Justice John Aker Portrait Dedication, October 14, 2014- Contact sheets
Kentucky. Supreme Court
Justice Michelle Keller Portrait, April 15, 2013- Edits
Kentucky. Supreme Court
Justice and Others, December 11, 2013- Contact sheets
Kentucky. Supreme Court
Law Clerks And Student Groups, February 15, 2012
Kentucky. Supreme Court
Justice Michelle Keller Portrait, April 15, 2013- Contact sheets
Kentucky. Supreme Court