HeinOnline logo




Kentucky Slavery Statutes


Coverage: 1792-1865

Volumes:
An Act for the benefit of the estate of Col. Cicero Maxwell, deceased. (1865.1)
An Act for the benefit of Rosa, a Slave. (1865.1)
An Act for the benefit of Nelson Smith, a free man of color. (1865.1)
An Act for the benefit of Thos. M. Hicks. (1865.1)
An Act for the benefit of Rebecca Warren, administratrix of Green B. Warren, deceased. (1865.1)
An Act providing for the Levy and Collection of a Tax to pay the Kenton County Bounty Fund. (1865.1)
An Act for the benefit of the Baptist Colored Church, Shelbyville. (1865.1)
Resolution requesting the President to withdraw Negro Troops from the State of Kentucky. (1865.1)
Resolution relating to slaves in the United States service from the State of Kentucky. (1865.1)
Preamble and Resolutions in relation to the proposed Amendment to the Federal Constitution. (1865.1)
An Act appropriating money. (1865.1)
An Act to amend the act Appropriating Money. (1865.1)
An Act to appropriate money. (1865.1)
An Act to amend article five, entitled The Sale of Land and Slaves of Married Women, of chapter 86, of the Revised Statutes (1865.1)
An Act regulating the Fees of Constables. (1865.1)
An Act for the benefit of the devisees of Edward Jacob. (1865.12)
An Act for the benefit of Malinda Thompson. (1865.12)
An Act for the benefit of Emily Evans, a free woman of color. (1865.12)
Resolutions in regard to the restoration of the writ of habeas corpus, etc. in this Commonwealth. (1865.12)
Resolution in regard to General Fisk. (1865.12)
An Act to regulate coffee-houses in this Commonwealth. (1865.12)
An Act to amend the vagrant laws. (1865.12)
An Act to preserve the evidence of claims for slave property. (1865.12)
An Act appropriating money. (1865.12)
An Act authorizing the refunding of money paid into the State Treasury on account of the sale of runaway slaves sold since the 1st day of January, 1863, by order of court. (1865.12)
An Act in relation to contracts with negroes and mulattoes. (1865.12)
An Act for the benefit of the negroes and mulattoes in this Commonwealth. (1865.12)
An Act to amend article 1, chapter 64, Revised Statutes, title Master and Apprentice. (1865.12)
An Act repealing and amending certain sections, articles, and chapters of the Revised Statutes and Session Acts. (1865.12)
An Act prescribing punishment for felonies and misdemeanors by free negroes and mulattoes. (1865.12)
An Act conferring certain civil rights upon negroes and mulattoes. (1865.12)
An Act in relation to the marriage of negroes and mulattoes. (1865.12)
An Act for the benefit of Patsey Goodin, of Hardin County. (1865.1)
An Act to amend an act, entitled An act for the benefit of Rosa, a slave, Chapter 1014 (1865.1)
An Act for the benefit of L.W. Harrod and surety. (1865.1)
An Act empowering the County Court of Mason County to levy and collect a tax upon the Slaves in said county, to maintain Patrols and Special Patrol Companies in said County. (1863.12)
An Act incorporating the Washington Cemetery Company, in Mason County. (1863.12)
An Act for the benefit of Elias, a free man of color. (1863.12)
An Act for the benefit of Nelson Flint, a person of color. (1863.12)
An Act to amend the Road Law in Bracken County. (1863.12)
An Act for the benefit of Ben Stokes, of Mason County. (1863.12)
An Act for the benefit of James R. Hughes, of Washington County. (1863.12)
Resolutions on Federal Affairs. (1863.12)
An Act to provide a civil remedy for injuries done by disloyal persons. (1863.12)
An Act to punish disloyal and treasonable practices. (1863.12)
An Act to amend the 6th section of an act. (1863.12)
An Act Appropriating Money. (1863.12)
An Act to amend an act, entitled, An act Concerning Runaway Slaves. (1863.12)
An Act concerning the importation of Slaves into this Commonwealth. (1863.12)
An Act to amend an act, entitled, An act concerning Runaway Slaves. (1863.12)
An Act to amend 20th Section, of Article 7, Chapter 93, Revised Statutes, of Felonies Committed by Slaves and Free Negroes. (1863.12)
An Act to amend an act, entitled, An act to amend the law in relation to Runaway Slaves. (1863.12)
An Act for the benefit of George Long, a free man of color, of Christian county. (1863.1)
An Act concerning the estate of Edmund Bayne, free man of color, late of Shelby county. (1863.1)
An Act to amend the charter of the city of Maysville. (1863.1)
An Act to amend an act to incorporate the city of Paris. (1863.1)
An Act to amend the penal laws. (1863.1)
An Act to prevent certain negroes and mulattoes from migrating to or remaining in this State. (1863.1)
An Act concerning runaway slaves. (1863.1)
An Act for the appropriation of money. (1862.8)
An Act authorizing the sale of real estate and slaves, in which there is a future contingent interest. (1862.8)
An Act to amend section 5, article 7, chapter 93, of the Revised Statutes. (1862.8)
An Act to amend the jury laws of this Commonwealth. (1862.8)
An Act to amend section 25, chapter 93, of Revised Statutes. (1861.9)
An Act to punish certain trespasses in Jefferson, Scott, Mason, Kenton, Campbell, and Woodford counties. (1861.9)
An Act for the benefit of Mat. Harris, a free man of color, of Mercer county. (1861.9)
An Act to incorporate the Bell Insurance Company, of Louisville. (1861.9)
An Act to amend the laws in relation to the city of Paducah. (1861.9)
An Act to authorize the First Colored Baptist Church, of Louisville, to sell certain property. (1861.9)
Resolutions in relation to national affairs. (1861.9)
An Act for the appropriation of money. (1861.9)
An Act to amend the law in relation to runaway slaves. (1861.9)
An Act to amend chapter 93, article 6, section 5, Revised Statutes, title Runaway Slaves. (1861.9)
An Act to amend an act, entitled An act to amend and reduce into one the several acts relating to the town of Glasgow. (1861.5)
An Act to amend the charter of Edmonton. (1861.1)
An Act to amend and reduce into one the several acts relating to the town of Stanford. (1861.1)
An Act to amend the charter of Uniontown. (1861.1)
An Act for the benefit of the town of Midway. (1861.1)
An Act to exempt certain citizens of Spencer county from working roads. (1861.1)
Resolution declaring further action by the Legislature on political affairs unnecessary and inexpedient at this time. (1861.1)
Resolutions appointing Commissioners to attend conference at Washington city, February 4th, in accordance with the invitation of the Virginia Legislature. (1861.1)
An Act further to amend chapter 86, Revised Statutes. (1861.1)
An Act to amend chapter 86 of the Revised Statutes. (1861.1)
An Act supplemental to an act to amend an act concerning free negroes, mulattoes, and emancipation. (1861.1)
An Act to amend an act, entitled An act concerning free negroes, mulattoes, and emancipation (1861.1)
An Act to incorporate the City of Columbus. (1859)
An Act for the benefit of the estate of Foster Hurst, deceased, and for other purposes. (1859)
An Act to amend the charter of the city of Newport. (1859)
An Act to incorporate and establish a Police Court in the town of Feliciana, in Graves county. (1859)
An Act to amend an act incorporating the town of Burksville. (1859)
An Act to protect sheep in Jessamine county. (1859)
An Act to authorize Samuel P. Spalding to sell a slave. (1859)
An Act for the benefit of the Jailer of Adair county. (1859)
An Act to amend an act, entitled An act to reduce into one the several acts in relation to the town of Harrodsburg. (1859)
Resolution relating to treaties for the surrender of fugitives from labor. (1859)
An Act concerning free negroes, mulattoes, and emancipation. (1859)
An Act to amend an act requiring the registration of Births, Marriages, and Deaths. (1859)
An Act regulating fees for arresting runaway slaves. (1859)
An Act to require assessors of tax to list the number of free persons of color in their respective counties. (1859)
An Act to repeal the law prohibiting the importation of slaves into this State. (1859)
An Act to provide for the disposition of the estate of George Johnson, a free man of color; and also for the manumission of a slave Emily, the daughter of said Johnson. (1859)
An Act to change the mode of working roads in McLean county. (1859)
An Act taxing free negroes in Boyle county. (1859)
An Act to tax the dogs in Shelby county. (1859)
An Act to incorporate the Union Insurance Company. (1859)
An Act to incorporate the Buffaloe Spring Cemetery, at Stanford. (1859)
An Act for the benefit of F. Wright, executor of Richard Bain. (1859)
An Act for the benefit of Horatio G. Creekmore, of Whitley county. (1859)
An Act to amend the charter of the town of Benton, in Marshall county. (1859)
An Act to reduce into one the several acts relating to the town of Bradfordsville, Marion county. (1859)
An Act to amend the act, entitled, An act to regulate the town of Falmouth. (1859)
An Act to amend the charter of the town of Hodgenville. (1859)
An Act to incorporate the Spencer, Bullitt, and Jefferson County Turnpike Road Company. (1859)
An Act for the benefit of Jefferson Gee and James B. Thomas. (1859)
An Act for the benefit of Julian Nail, of Fulton county. (1857)
An Act to amend and reduce into one, the several acts in relation to the town of Hopkinsville. (1857)
An Act for the benefit of Sampson M. Johnson. (1857)
An Act authorizing the County Judge of Ohio county to submit to the qualified voters of said county the propriety of voting a tax for road purposes. (1857)
An Act to amend the charter of the town of Concord, in Lewis county. (1857)
An Act for the benefit of James Faulkner. (1857)
An Act for the appropriation of money. (1857)
An Act concerning hired slaves. (1857)
An Act to amend chapter 86, of the Revised Statutes. (1857)
An Act to amend an act to amend the law regulating the sale of spirituous, malt, and vinous liquors to free negroes and slaves. (1857)
An Act to amend the 42d chapter of the Revised Statutes. (1857)
An Act to amend the laws allowing fees to Justices. (1857)
An Act amending the city charter of Frankfort. (1857)
An Act to amend an act incorporating the town of Murray, Calloway county. (1857)
An Act to authorize Wm. Grimes to sell negroes. (1857)
An Act for the benefit of Jane and Henry, free persons of color, of Letcher county. (1857)
An Act to amend and reduce into one the acts in relation to the town of Russellville. (1857)
An Act for the benefit of Albert Cook, of Livingston county. (1857)
An Act to incorporate the town of Gordonsville. (1855)
An Act to incorporate the city of Paducah. (1855)
An Act to incorporate the town of Baltimore, Hickman county. (1855)
An Act for the benefit of the kindred of Louisa Smith. (1855)
An Act to incorporate a Plank Road Company in the counties of Hickman and Graves. (1855)
An Act to amend and reduce into one all the acts concerning the town of Bowlinggreen. (1855)
An Act to amend and reduce into one the several acts concerning the town Ghent. (1855)
An Act for the benefit of the Georgetown and Lemon's Mill Turnpike Road. (1855)
An Act better to regulate the mode of working and opening roads in Boone county. (1855)
An Act for the benefit of James T. Garnett, of Christian county. (1855)
An Act to amend an act incorporating the town of Mayfield, Graves county. (1855)
An Act for the benefit of Elizabeth Rucker. (1855)
Preamble and Resolutions in relation to the Missouri Compromise, Kansas-Nebraska Act, etc. (1855)
An Act to amend chapter 86, of the Revised Statutes, title, sale of infants' real estate. (1855)
An Act to amend the law in relation to crimes and punishments. (1855)
An Act to amend chapter 86, articles 3 and 4, of the Revised Statutes, title land and slaves of infants (1855)
An Act for the appropriation of money. (1855)
An Act to amend the 42d chapter of the Revised Statutes. (1855)
An Act to amend the 5th section of article 7, chapter 93, Revised Statutes. (1855)
An Act for punishing negro stealing. (1855)
An Act to aid in removing free negroes from this State to Liberia. (1855)
An Act to amend the law regulating the sale of spirituous, malt, and vinous liquors. (1855)
An Act to amend the charter of the town of Carlisle. (1853)
An Act for the benefit of John W. Coleman, of Trimble county. (1853)
An Act to amend the charter of Germantown, in Mason and Bracken counties. (1853)
An Act for the benefit of R. Logan Wickliffe. (1853)
An Act to incorporate the town of Lockport. (1853)
An Act for the benefit of Thomas E. Eastin and Thomas G. Bush. (1853)
An Act for the benefit of Catharine Green, a free woman of color, in Mason county. (1853)
An Act to amend an act, entitled, an act to amend an act prescribing the means and mode of opening and working roads in the county of Boone. (1853)
An Act to amend and reduce into one the several acts relating to the town of Princeton. (1853)
An Act to amend and reduce into one the several acts regulating the town of West Liberty. (1853)
An Act for the benefit of R.O. Manion of Todd county. (1853)
An Act for the benefit of Walter H. Drane. (1853)
An Act incorporating the Hickman and State Line Plank Road Company. (1853)
An Act to amend the road law applicable to Fayette and Scott Counties. (1853)
An Act for the benefit of the town of Hawesville, in Hancock county. (1853)
An Act to improve the roads in Pendleton county. (1853)
An Act for the benefit of Wm. Hamilton, of Pulaski county. (1853)
An Act to amend an act, entitled, an act to amend and reduce into one the several acts concerning the town of Owensboro'. (1853)
An Act to incorporate the city of Henderson. (1853)
An Act to amend an act prescribing the means and mode of opening and working roads in the county of Boone. (1853)
An Act to amend and consolidate the several acts concerning the Maysville and Lexington Railroad Company. (1853)
An Act to reduce into one the several acts relating to the town of Lebanon. (1853)
An Act for the benefit of the devisees of Ben. Hardin. (1853)
An Act to amend article 5, entitled the sale of land and slaves of married women, of chapter 86, of the Revised Statutes (1853)
An Act for the benefit of the owners of slaves. (1853)
An Act for the appropriation of money. (1853)
An Act to amend the 5th section of the 14th article of chapter 36 of the Revised Statutes in relation to the sale of slaves under execution. (1853)
An Act amending the Code of Practice. (1853)
An Act to amend the 86th chapter, 6th article, section 3, of the Revised Statutes. (1853)
An Act to incorporate the town of Kiddville, in the county of Clarke. (1851)
An Act to authorize the people of Fayette to provide for the erection of a new Court House. (1851)
An Act to establish the town of Stylesville, in Pulaski county. (1851)
An Act to incorporate the town of New Haven. (1851)
An Act to give additional power to the Madison County Court. (1851)
An Act for the benefit of William Richards, of Bath county. (1851)
An Act to amend an act, entitled, an act to incorporate the Lexington and Danville Railroad Company. (1851)
An Act to incorporate the town of Marion, in Crittenden county. (1851)
An Act to amend an act, entitled, an act to amend the revenue laws. (1851)
An Act to provide for the registration of births, deaths, and marriages in Kentucky. (1851)
Crimes and Punishments. (1851)
Fees. (1851)
Sale of the Real Estate and Slaves of Infants, etc. (1851)
Masters, Auditors, Receivers, and Commissioners in Chancery. (1851)
Militia. (1851)
An Act to adopt the Revised Statutes. (1851)
An Act to regulate the duties of Jailers relative to runaway slaves. (1851)
An Act to authorize the chairman of the board of trustees of Paris to try misdemeanors in the breach of town ordinances. (1850)
An Act to amend the act incorporating the town of Mayslick. (1850)
An Act to charter the City of Louisville. (1850)
An Act to reduce into one the several acts concerning the town of Campbellsville, in Taylor County. (1850)
An Act regulating the duties of the Christian County Court in laying the levy. (1850)
An Act regulating the duties of the Clarke County Court, and the appointment of the County Treasurer. (1850)
An Act for the benefit of Aaron Dawson, Edward McClure, and John L. McCann. (1850)
An Act to incorporate the town of New Castle. (1850)
An Act to reduce into one the several acts regulating the town of Madisonville. (1850)
An Act to allow John A. Hunt, of Laurel county, to vend goods, wares, and merchandise without license. (1850)
An Act to incorporate the town of Mountsterling. (1850)
An Act for the benefit of James J. Hall. (1850)
An Act for the benefit of the children and heirs of Michael Duvane and Penelope Thornton. (1850)
An Act for the benefit of Ephraim Smith. (1850)
An Act to reduce into one, amend, and digest the acts and amendatory acts incorporating the city of Lexington. (1850)
An Act to incorporate the Maysville and Bull Creek Plank Road Company. (1850)
An Act to incorporate a company to construct a Bridge across the Ohio River, at Louisville. (1850)
Constitution of the Commonwealth of Kentucky. (1850)
An Act more effectually to protect the rights of persons holding an interest in slaves in reversion or remainder. (1850)
An Act to authorize the sale of the estates of infants and femes covert (1850)
An Act to authorize the Circuit Courts of this Commonwealth to direct the sale of the real estate of lunatics. (1850)
An Act to prevent slaves emancipated from remaining in the State. (1850)
An Act concerning free negroes and mulattoes. (1850)
Boats and Navigation. (1850)
Descent and Distribution. (1850)
Master and Apprentice. (1850)
Witnesses. (1850)
Fugitives from Justice. (1850)
Patrols. (1850)
Slaves, Runaways, Free Negroes, and Emancipation. (1850)
An Act to revise the statutes. (1850)
An Act to establish a Code of Practice in civil cases in the Courts of this Commonwealth. (1850)
An Act to reduce into one the several acts concerning peddlers, and fixing the amount of tax to be paid by them. (1850)
An Act to authorize the several Circuit Courts to change the venue in penal and criminal prosecutions. (1850)
An Act to reduce into one the several acts in relation to the town of Cynthiana. (1849)
An Act for the benefit of Nelson T. Asbury, and others. (1849)
An Act to incorporate the Piatt's Ferry Turnpike Road Company, and for other purposes. (1849)
An Act for the benefit of Margaret H. Bibb. (1849)
An Act for the benefit of Sarah H. McKee, and others. (1849)
An Act for the benefit of John H. Paxton, and for other purposes. (1849)
An Act to amend an act, entitled, an act to enlarge the town of Stanford. (1849)
An Act for the benefit of the children of John Crutcher, of Spencer county, and for other purposes. (1849)
An Act for the benefit of the children of Bob Reese, (a free man of color,) deceased. (1849)
An Act for the benefit of Jacob Corbett. (1849)
An Act for the benefit of John Reid, and others. (1849)
An Act for the benefit of Jinny Raney. (1849)
An Act for the benefit of James M. Crockett, an infant. (1849)
An Act incorporating the Town of Livermore, in Ohio county, and for other purposes. (1849)
An Act directing a disposition of the estate of Eli Rogers, a man of color. (1849)
An Act to amend and reduce into one the several acts concerning the town of Owensboro'. (1849)
An Act for the benefit of James Ganes, of Hopkins county. (1849)
An Act for the benefit of Fanny Parker. (1849)
An Act for the benefit of the heirs of Carter and Jane Lightfoot, deceased. (1849)
An Act for the benefit of Robert Bowen and wife. (1849)
An Act for the benefit of James Chapman and wife. (1849)
An Act for the benefit of the infant heirs of Baruch Offutt, deceased. (1849)
An Act for the benefit of the Administrator of James Ford, deceased. (1849)
An Act to incorporate the town of Foster, in Bracken county. (1849)
An Act for the benefit of the estate of John D. Locke, a Lunatic. (1849)
An Act for the benefit of George Harp's heirs. (1849)
An Act to amend the first and second sections of an act to amend the laws concerning Tavern Keepers. (1849)
An Act to amend the penal laws. (1849)
An Act to send the laws of this State to the Governor of Liberia, in Africa. (1849)
An Act to authorize the Executor or Administrator of W.N. Miller, deceased, to sell a slave. (1848)
An Act for the benefit of E.S. Steed, of Graves county. (1848)
An Act for the benefit of Isham Jones. (1848)
An Act for the benefit of Lydia Hindman, of Barren county. (1848)
An Act for the benefit of R.P. Dodds, of Fulton county. (1848)
An Act for the benefit of Nathan Butler, and Addison Carneal, of Todd county. (1848)
An Act for the benefit of George T. Anderson, of Logan county. (1848)
An Act for the benefit of James Penny. (1848)
An Act for the benefit of Frederick Mayberry. (1848)
An Act for the benefit of J.S. Golladay, of Logan county. (1848)
An Act to amend, in part, the charter of the City of Louisville. (1848)
An Act for the benefit of J.M. Martin, administrator of Ephraim Ball, deceased. (1848)
An Act for the benefit of John R. Thornton and Richard Kenningham, Trustees. (1848)
An Act for the benefit of Moses Hubbard, and wife. (1848)
An Act for the benefit of Jordan Middleton, and William Ratliff. (1848)
An Act for the benefit of Mrs. Leavy and her children. (1848)
An Act for the benefit of the widow and heirs of George Fry, deceased. (1848)
An Act to reduce into one the several acts concerning the town of Lagrange. (1848)
An Act to regulate the Public Roads in Bullitt county. (1848)
An Act to extend to the county of Fayette the provisions of an act further to provide for the appointment of Patrols in this Commonwealth. (1848)
An Act for the benefit of James L. Turman, Samuel Hogan, and John L. Price. (1848)
An Act for the benefit of the devisees of Rolla Blue. (1848)
An Act for the benefit of William and Sarah Compton. (1848)
An Act to authorize Hugh W. McNary to sell a slave in this State, and for other purposes. (1848)
An Act for the benefit of Gilson P. Snelling. (1848)
An Act for the benefit of John M. Fraim, of Monroe county. (1848)
An Act for the benefit of James Bartrum. (1848)
An Act for the benefit of James Byles. (1848)
An Act for the benefit of Julia E. Crowdus. (1848)
An Act for the benefit of George Dunn, Jailer of McCracken county. (1848)
An Act for the benefit of James Cowan's heirs. (1848)
An Act for the benefit of the town of Greenville, in Muhlenburg county. (1848)
An Act for the benefit of James F. Drane. (1848)
An Act for the benefit of David D. Moore, of Crittenden county. (1848)
An Act for the benefit of Albert A. Boswell, of Graves county. (1848)
An Act for the benefit of Wilson Hackney. (1848)
An Act for the benefit of Buford E. Allen, of Fayette county. (1848)
An Act for the benefit of W.W. Merritt. (1848)
An Act for the benefit of Randolph H. Caldwell, of Logan county. (1848)
An Act to authorize T.M. Lillard to bring a negro boy into this State. (1848)
An Act for the benefit of Jonathan W. Rice, of Logan county. (1848)
An act for the benefit of Wm. Sims, of Monroe county. (1848)
An Act for the benefit of R.G. Fletcher, of McCracken county. (1848)
An Act for the appropriation of Money. (1848)
An Act for the benefit of those who have imported slaves contrary to the law of 1833. (1848)
An Act to amend an act, entitled, an act to amend the law to prohibit the importation of slaves into this State. (1848)
An Act for the benefit of James Pratt, of Union county. (1847)
An Act for the benefit of Burnly D. Smith, of Todd county. (1847)
An Act for the benefit of Aquilla Beecraft and Nancy S. Beecraft, his wife. (1847)
An Act for the benefit of George W. Boyd, Drury W. Taylor and Isham J. Jones. (1847)
An Act for the benefit of the administrator of Charles Carter, deceased. (1847)
An Act for the benefit of William B. Smith, of Warren county, and William S. Green, of Hart county. (1847)
An Act for the benefit of William P. Woolley. (1847)
An Act to incorporate the town of Monticello. (1847)
An Act to amend the road law in the county of Clarke, and for other purposes. (1847)
An Act for the benefit of W.W. Edwards, of Fulton county. (1847)
An Act for the benefit of James T. Locknane. (1847)
An Act to amend an act to enlarge the powers of the Trustees of the town of Morganfield, and for other purposes. (1847)
An Act for the benefit of William T. Long, of Clinton county. (1847)
An Act for the benefit of Benjamin Berry, Jr. of Union county. (1847)
An Act for the relief of George M. Green. (1847)
An Act for the benefit of John H. Boarman. (1847)
An Act for the benefit of the widow and heirs of Samuel W. Bryce, deceased. (1847)
An Act for the benefit of Moses Kirkpatrick, of Monroe county. (1847)
An Act for the benefit of George T. Edwards, of Logan county. (1847)
An Act for the benefit of Pleasant H. Williams, of Clinton county. (1847)
An Act for the benefit of Patrick Hickman. (1847)
An Act for the benefit of Jonathan Pryor. (1847)
An Act for the benefit of William Fortson. (1847)
An Act for the benefit of Reese Bourland, of Ballard county. (1847)
An Act for the benefit of Thomas Green, of Christian county. (1847)
An Act for the benefit of William Andrews, of Monroe county. (1847)
An Act for the benefit of William A. Butt. (1847)
An Act for the benefit of Kiziah E. Young and Sarah Young. (1847)
An Act for the benefit of Roberson Brown, of Allen county. (1847)
An Act for the benefit of James T. Pettis. (1847)
An Act for the benefit of Rice Maxey. (1847)
An Act for the benefit of L.D. Berry, of Hickman County. (1847)
An Act to incorporate the Lexington and Frankfort Railroad Company. (1847)
An Act for the Relief of Emigrants. (1847)
Report and Resolutions of the committee on Federal Relations. (1846)
An Act for the benefit of George W. Ewing and Alexander McGregor. (1846)
An Act for the benefit of John and Harrison Dobbs. (1846)
An Act authorizing Robert Triplett and Alexander B. Barrett to bring certain slaves into this Commonwealth. (1846)
An Act to amend and to reduce into one the several acts relating to the town of Georgetown. (1846)
An Act for the benefit of John R. Desha and Samuel W. Hatcher. (1846)
An Act for the benefit of Jacob Corbett. (1846)
An Act for the benefit of John V. Cowling and Jesse A. Moorman. (1846)
An Act for the benefit of Thomas D. Honaker and David Robinson, of Pike county, and for other purposes. (1846)
An Act for the benefit of John M. Morton. (1846)
An Act to incorporate the town of Springfield, in Washington county. (1846)
An Act to provide for a change of venue in the prosecution against Polly Fenton. (1846)
An Act for the benefit of Alfred Payne. (1846)
An Act for the benefit of Jane S. Stewart, William J. Walker and his wife, and Susan B. Walker, and the infant heirs of Daniel Stewart, deceased. (1846)
An Act for the benefit of Hall Anderson. (1846)
An Act for the benefit of M.M. Wall, of Logan county. (1846)
An Act to authorize a survey of the town of Mount Washington, and for other purposes. (1846)
An Act to amend an act incorporating the town of Burksville. (1846)
An Act for the benefit of D. J. Dodge. (1846)
An Act authorizing John Woodburn to import a slave into this Commonwealth. (1846)
An Act for the benefit of Joseph C. Linn. (1846)
An Act for the benefit of John Moss, of Hickman county. (1846)
An Act for the benefit of Zattee Cushing. (1846)
An Act for the benefit of Rebecca Morrison, and the heirs of Joseph A. Morrison, deceased. (1846)
An Act for the benefit of Thomas Woodford. (1846)
An Act to amend an act, entitled, An act for the benefit of Susan Ann D. Young. (1846)
An Act for the benefit of Isaac Ayres. (1846)
An Act for the benefit of Joseph Crow, of Allen county. (1846)
An Act for the benefit of Nathaniel S. Robertson. (1846)
An Act for the benefit of John Hoy, of Simpson county. (1846)
An Act for the benefit of William Wadlington, of Caldwell county. (1846)
An Act for the benefit of John McAfee, of Mercer county. (1846)
An Act to amend an act, entitled, an act for the benefit of John Duerson. (1846)
An Act to amend the patroll law of Clarke county. (1846)
An Act for the benefit of Benjamin Payne, of the county of Daviess. (1846)
An Act for the benefit of Robert A. Wright. (1846)
An Act for the benefit of Samuel T. Crews. (1846)
An Act for the benefit of Charles Hays. (1846)
An Act for the benefit of the estate of John D. Locke, a lunatic. (1846)
An Act for the benefit of Henry D. Wilkerson. (1846)
An Act for the benefit of Isabella Morton. (1846)
An Act to incorporate the Kentucky State Colonization Society. (1846)
An Act to repeal in part, an act, entitled, an act further to provide for the appointment of Patrolls in this Commonwealth. (1846)
An Act to amend the law on the subject of apprehending runaway slaves. (1846)
An Act to abolish the benefit of clergy. (1846)
An Act to incorporate the town of Shelbyville, and for other purposes. (1845)
An Act for the relief of Milton Busby. (1845)
An Act for the relief of John Tompkins. (1845)
An Act providing for a change of venue in the prosecution against Charles Yates. (1845)
An Act for the benefit of John W. Carter. (1845)
An Act for the relief of John S. Lucas, of Warren county. (1845)
An Act for the benefit of Thomas Howser, of Monroe county. (1845)
An Act to amend an act incorporating the town of Raywick. (1845)
An Act for the benefit of the widow and heirs of Frederick Adkins, deceased. (1845)
An Act to incorporate the town of Somerset. (1845)
An Act to authorize the Trustee of the Craddock Fund to surrender his trust, and to constitute a permanent board to manage the same. (1845)
An Act for the benefit of Joseph B. O'Rear. (1845)
An Act for the benefit of William P. Blackstone. (1845)
An Act for the benefit of Elizabeth Williams. (1845)
An Act to change the venue in the prosecution of Addison, a slave. (1845)
An Act for the benefit of William F. Colston and Mary E. Colston. (1845)
An Act for the benefit of Mary N. Gwynn. (1845)
An Act for the benefit of Catharine H. Willis and her infant children. (1845)
An Act for the benefit of Carol Kendrick. (1845)
An Act for the benefit of Sabina Turpin, and others. (1845)
An Act for the benefit of Thomas Shannon Head. (1845)
An Act for the benefit of Joseph W. Wood. (1845)
An Act for the relief of Jane, Marion and Samuel Walker, infant heirs of Harvey M. Walker, deceased. (1845)
An Act for the benefit of James Coleman's children. (1845)
An Act for the benefit of Elizabeth Wathen. (1845)
An Act for the benefit of Nancy Eastin. (1845)
An Act for the benefit of the devisees of Carter Tadlock, deceased. (1845)
An Act incorporating the Covington and Cincinnati Bridge Company. (1845)
An Act for the benefit of the heirs of Redmond F. Monday. (1845)
An Act for the benefit of Lewis Barrett. (1845)
An Act for the benefit of Wm. H. Stephens, and the heirs of Solomon Derossett, deceased. (1845)
An Act for the benefit of Jesse H. Cotton. (1845)
An Act for the benefit of John Duerson. (1845)
An Act to incorporate the town of Mayfield, and for other purposes. (1845)
An Act for the benefit of the children of Achilles Moorman. (1845)
An Act for the benefit of Louisa Ann Coleman, and Charles H. Kenner and Marcus M. Kenner. (1845)
An Act for the benefit of Gideon S. and Susan Mary Mims, infant heirs of Gideon Mims, deceased. (1845)
An Act for the relief of Edmund Payne. (1845)
An Act for the benefit of Joseph Botts. (1845)
An Act for the benefit of Jonathan Davis, of Allen county, and Raleigh Watson, of Morgan county. (1845)
An Act for the benefit of the heirs of Elisha Franklin, deceased. (1845)
An Act for the relief of Francis Machen. (1845)
An Act for the benefit of Benjamin Leavell. (1845)
An Act for the benefit of Jonathan T. Moredock. (1845)
An Act for the benefit of Mary Ann M. Hall, and others. (1845)
An Act to amend the penal laws. (1845)
An Act further to protect the rights of married women. (1845)
An Act to amend an act concerning Slaves, approved February 5th, 1845, and for other purposes. (1845)
An Act for the benefit of James Angel and Burnley D. Smith. (1844)
An Act for the benefit of Burr Harrison, and the infant heir of Elizabeth H. Bain, deceased, and for other purposes. (1844)
An Act for the benefit of the administrator and heirs at law of Thomas Rogers, deceased, and for other purposes. (1844)
An Act for the benefit of Sarah E. Snead, an infant, of the city of Louisville. (1844)
An Act providing for a change of venue in the prosecution against Ned, a slave. (1844)
An Act for the benefit of Andrew Biggs, deputy Sheriff of Greenup county. (1844)
An Act for the benefit of the devisees and distributees of Sarah C. McLaughlin, deceased. (1844)
An Act for the benefit of the heirs of Thomas Henry, deceased. (1844)
An Act for the benefit of the heirs of William Johnson, deceased. (1844)
An Act for the benefit of the heirs of Daniel Lyle, deceased. (1844)
An Act for the benefit of Fayette Posey, of the county of Henderson. (1844)
An Act for the benefit of the widow and heirs of Morris Tudor, deceased. (1844)
An Act for the benefit of Foster Ray, of Marion county. (1844)
An Act for the benefit of Lucy G. Cocke, and her children. (1844)
An Act for the benefit of Constant A. Wilson, of Logan county. (1844)
An Act for the benefit of George O. Thompson. (1844)
An Act for the benefit of the heirs and administrator of John Q. Thompson, deceased. (1844)
An Act for the benefit of James Venable, of Shelby county. (1844)
An Act to provide for a change of venue in the prosecution against Addison, a slave. (1844)
An Act for the benefit of Thomas Cross. (1844)
An Act to permit Julia Ann Keedy to import certain slaves into this Commonwealth. (1844)
An Act for the benefit of Susan M. Wilson. (1844)
An Act authorizing Maria Jane Pottinger to confirm the sale of a slave made by her guardian, George W. Pottinger. (1844)
An Act to amend an act, entitled, an act to amend the law concerning slaves, and for other purposes. (1844)
An Act to amend an act, entitled, an act reducing into one, the several acts for apprehending and securing Runaways. (1844)
Preamble and Resolutions in response to certain Resolutions of the Massachusetts Legislature, relative to an amendment to the Constitution of the United States; and, also, Preamble and Resolutions in relation to the admission to seats in the House of Representatives of Congress, of persons not elected according to law. (1843)
An Act for the benefit of Thomas E. Puckett, of the county of Butler, and for other purposes. (1843)
An Act for the benefit of the estate of Thomas Terrill, late of Ballard county, and for other purposes. (1843)
An Act for the benefit of Merial DeNeale, of Spencer county. (1843)
An Act for the protection of the bridges in the towns of Cloverport and Stephensport, in Breckinridge county. (1843)
An Act for the benefit of H.L. Atkins. (1843)
An Act for the benefit of John G. Morrison. (1843)
An Act for the benefit of Rodes Woods and John Halsell. (1843)
An Act for the benefit of the widow and heirs of James W. Buchanan, dec'd. (1843)
An Act for the benefit of the devisees and heirs of James Thornton, dec'd. (1843)
An Act for the benefit of Sally Skinner. (1843)
An Act to permit Samuel C. Flowers to import a slave. (1843)
An Act to authorize John K. McClenden to import a slave. (1843)
An Act for the benefit of Wilson L. Biggerstaff, of Monroe county. (1843)
An Act for the benefit of the heirs of Charles H. Davidge, deceased. (1843)
An Act for the benefit of Martha Tate. (1843)
An Act for the benefit of Mary D. Stewart, an infant. (1843)
An Act for the benefit of Timothy Burgess, of Lincoln county, and others. (1842)
An Act for the benefit of William H. Wooten. (1842)
An Act for the benefit of the children of Reuben Graves, deceased. (1842)
An Act for the benefit of Nicholas Jones. (1842)
An Act for the benefit of William Crawford. (1842)
An Act to provide for a change of venue in the prosecution against Jacob, a slave. (1842)
An Act for the benefit of Andrew Lewis. (1842)
An Act for the benefit of Elizabeth Williams. (1842)
An Act for the benefit of Love Hogan. (1842)
An Act for the benefit of Eliza Y., Elizabeth, and Mary M. Eastin. (1842)
An Act to authorize the sale of a slave belonging to Thomas H. Miles, an infant. (1842)
An Act authorizing Richard Ringo to remove certain slaves of Charles Stone, an infant. (1842)
An Act for the benefit of James M. Rice. (1842)
An Act for the benefit of James Allen. (1842)
An Act to authorize a sale of the real estate of Charles McDowell, deceased. (1842)
An Act allowing Hiram Kendly a change of venue. (1842)
An Act to amend and reduce into one the several acts concerning the town of Bowlinggreen, and to change the time of the election of Trustees of the town of Burksville. (1842)
An Act for the benefit of William Lynch. (1842)
An Act for the benefit of James W. Cruce, Jr. (1842)
An Act to regulate the sale of slaves taken under execution. (1842)
An Act further to amend the law authorizing the sale of infants' real estate and slaves. (1842)
An Act to amend an act, entitled, an act to amend an act, entitled, an act to reduce into one the several acts respecting slaves, free negroes, mulattos and Indians. (1842)
An Act for the benefit of the heirs of William Guyton, deceased. (1841)
An Act to regulate the town of Cadiz. (1841)
An Act for the benefit of Polly Greenlee and her four youngest children. (1841)
An Act for the benefit of the widow and heirs of March Hinkle, deceased. (1841)
An Act to reduce into one and digest and amend the acts and amendatory acts incorporating the city of Lexington. (1841)
An Act for the benefit of Jailey Watson and others. (1841)
An Act to amend an act, entitled, an act to amend and reduce into one the several acts regulating the town of Henderson. (1841)
An Act for the benefit of Sarah Gough. (1841)
An Act for the benefit of John F. Linton, infant heir of John H. Linton, dec'd. (1841)
An Act for the benefit of the infant heirs of Tabitha Gooch, deceased. (1841)
An Act for the benefit of Leonard B. Johnston. (1841)
An Act for the benefit of Samuel Lawler. (1841)
An Act for the benefit of the widow and heirs of George W. Hoy, deceased. (1841)
An Act for the benefit of Christopher A. Rudd's widow and children. (1841)
An Act for the benefit of William H. Bransford. (1841)
An Act for the relief of Edward Rumsey, administrator of Richard Elliott, deceased. (1841)
An Act for the benefit of Joseph C. Stiles. (1841)
An Act for the benefit of Jane Myers. (1841)
An Act further to define the crime of Arson by a slave. (1841)
An Act concerning runaway slaves. (1841)
An Act to amend an act, entitled, an act to appoint Patroles in the Commonwealth of Kentucky. (1841)
An Act concerning the roads in Campbell county. (1841)
An Act to amend the road law in Kenton county. (1841)
An Act to prevent Druggists, etc. from selling poisonous drugs to slaves and minors. (1841)
An Act for the benefit of Morrison W. Smith, and others. (1840.12)
An Act to amend an act, entitled, an act to amend and reduce into one the several acts regulating the town of Henderson. (1840.12)
An Act for the benefit of John Loving. (1840.12)
An Act for the benefit of the widow and heirs of Edward Payne, deceased. (1840.12)
An Act for the benefit of Benjamin H. Reeves. (1840.12)
An Act further to provide for the appointment of Patrolls in this Commonwealth. (1840.8)
An Act supplemental to an act, entitled, an act to amend the law prohibiting the importation of slaves into this State. (1840.8)
An Act to amend the laws concerning the emancipation of slaves. (1840.8)
An Act to amend the charter of the city of Lexington, and for other purposes. (1839)
An Act for the benefit of Sebum Shaw. (1839)
An Act to increase the powers of the Trustees of the town of Versailles, and to establish a Police court in said town. (1839)
An Act for the benefit of the widow and infant heir of John Gilbert, deceased. (1839)
An Act to amend an act, entitled, an act for the benefit of the widow and heirs of Francis Hagan, deceased. (1839)
An Act defining certain powers and duties of the Trustees of the town of Winchester, and for other purposes. (1839)
An Act to amend the charter of the city of Louisville, and for other purposes. (1839)
An Act to amend the law in civil proceedings. (1839)
An Act to amend the laws regulating civil proceedings, and for other purposes. (1839)
An Act for the benefit of Edward Donoho. (1839)
An Act for the benefit of the widow and children of Stephen H. Garton, deceased. (1839)
An Act to amend the penal laws of this Commonwealth. (1839)
An Act authorizing a change of venue in an action at law, depending in the Pulaski Circuit Court, wherein Rose, a woman of color, is plaintiff, and James T. Curd is defendant. (1839)
An Act to incorporate the Town of Chiltonsville, in Henry county. (1839)
An Act to amend and reduce into one, the several acts regulating the town of Henderson. (1839)
An Act to change the form of the Commissioners' Books of taxable property, and to regulate the duties of the Commissioners of Tax, and other officers in relation to the same. (1839)
An Act for the benefit of the infant children of Morgan Hopson. (1839)
Resolutions in relation to the communications from the State of Indiana upon the subject of slavery. (1838)
Resolutions respecting the enticing away the slaves of the citizens of Kentucky, by the citizens of other States. (1838)
An Act for the appropriation of money. (1838)
An Act for the benefit of Otho Wilson. (1838)
An Act increasing the allowance to the Jailer of McCracken county for keeping runaway slaves. (1838)
An Act authorizing a sale of the land and slaves descended to Mary McFeeters. (1838)
An Act to regulate the administration and settlement of estates. (1838)
An Act for the benefit of James R. Wright, guardian of Eliza Jane Curie, legalizing the sale of a slave made by him. (1838)
An Act authorizing the sale of real estate of Hiram Spurlock, deceased, and for other purposes. (1838)
An Act for the benefit of John Myers. (1838)
An Act to amend the several acts concerning the towns of Paris and Elizabethtown. (1838)
An Act for the benefit of the widow and heirs of Stephen Gilbert, deceased. (1838)
An Act for the benefit of the representatives of Rodolphus B. Great-house, deceased. (1838)
An Act to increase the pay of Patrollers in the counties of Fayette, Henderson and Breckinridge. (1838)
An Act for the relief of the widow and heirs of Rob't S. Samuel. (1838)
An Act to reduce into one the several acts in relation to the town of Frankfort, and for other purposes. (1838)
An Act to amend the seventh section of an act to prevent the increase of vagrants and other idle and disorderly persons in this State. (1838)
An Act for the benefit of the estate of Leonard Hamilton, deceased. (1838)
An Act for the benefit of the heirs of Francis Blaydes, deceased. (1838)
An Act for the benefit of Margarette B. White. (1838)
An Act to authorize the sale of a house and lot belonging to the heirs of Jacob Lyons, deceased, a man of color. (1838)
An Act for the benefit of the heirs of John C. Self. (1838)
An Act for the benefit of the heirs and representatives of Thomas Jasper, deceased. (1838)
An Act for the benefit of the estate of David Campbell. (1838)
An Act to define the powers and duties of the Trustees of the town of Munfordsville, in the County of Hart, and for other purposes. (1837)
An Act for the benefit of William H. Stephens. (1837)
An Act for the benefit of the estate of Edmund H. Taylor. (1837)
An Act for the benefit of James N. McCune and Jane his wife, and John Singer, free persons of colour of the cities of Louisville, and Covington. (1837)
An Act to increase the compensation for taking up fugitive slaves from this Commonwealth. (1837)
An Act to prohibit slaves going as passengers on mail Stages, and other coaches. (1837)
An Act to incorporate the town of Raywick, in Marion County. (1837)
An Act for the benefit of William Doolin's wife and children. (1837)
An Act for the benefit of Squire Griffin. (1837)
An Act to amend the law concerning Free Negroes and Mulattos. (1837)
An Act for the benefit of the heirs of James L. Gill, deceased. (1837)
An Act for the benefit of James Q. Kendrick. (1837)
An Act for the benefit of Reuben Mansfield. (1837)
An Act allowing Hiram Miller a change of venue. (1837)
An Act for the benefit of William Henry Russell. (1837)
Preamble and resolution in relation to slaves who escape from their owners into the States of Ohio, Indiana and Illinois. (1836)
An Act for the benefit of Nancy Franklin, and her heirs. (1836)
An Act for the benefit of Isaac, a man of colour. (1836)
An Act to amend the Penal Laws. (1836)
An Act to amend the Revenue Law. (1836)
An Act for the benefit of the estate of Daniel Maupin, dec'd. (1836)
An Act for the benefit of the widow and heirs of Francis Hagan, dec'd. (1836)
An Act for the benefit of the heirs of James Allen, deceased. (1836)
An Act for the benefit of the widow and heirs of James P. Taylor, deceased. (1836)
An Act to incorporate the town of Mayslick, in Mason county. (1836)
An Act for the benefit of John A. Chism, of Monroe county. (1836)
An Act authorizing the Executors of William H. Pepper, dec'd to sell a Slave. (1836)
Resolutions respecting Abolition Societies. (1835)
An Act for the benefit of Amelia Allen. (1835)
An Act to incorporate the Portland Dry Dock and Insurance Company. (1835)
An Act for the benefit of Margaret Bogus. (1835)
An Act for the benefit of William Tuggle's devisees and heirs. (1835)
An Act to provide for the appointment of patrollers in this Commonwealth. (1835)
An Act to amend an act, entitled, an act vesting jurisdiction in the Circuit Courts, to authorize the sale of the real estate of infants in certain cases. (1835)
An Act for the benefit of Urith O. Hundly and her children. (1835)
An Act to amend the law in relation to opening and repairing the roads in Campbell county. (1835)
An Act to establish the town of Edmonton in Barren county. (1835)
An Act to reduce into one the several acts regulating the town of Nicholasville. (1835)
An Act for the benefit of John and Lucy Vining. (1835)
An Act for the benefit of Judith P. Thornton and her children. (1835)
An Act for the benefit of Rebecca Dye. (1835)
An Act for the benefit of the administrators of George C. Goodridge. (1835)
An Act to revive and amend an act entitled, an act regulating the public roads and highways in Bracken county. (1835)
A Resolution requesting the Legislature of Ohio to pass a law in relation to fugitive slaves from this state. (1834)
An Act to authorize the sale of a Negro Man belonging to the infant children of Charles W. Summers, and for other purposes. (1834)
An Act to incorporate the Town of Frankfort. (1834)
An Act amending the Law as to Dower Slaves. (1834)
An Act to legalize the sale of certain Slaves by Lewis Conner, Guardian of Joel McGlasson, Infant Heir of William McGlasson, deceased. (1834)
An Act to secure to persons taking up Slaves that escape from their Masters, compensation for their services. (1834)
An Act to amend the law in relation to Search Warrants. (1834)
An Act for the benefit of the Devisees and Heirs of James F. Moore and Elizabeth Moore, deceased, and for the Heirs of John Hughes, Jr. (1834)
An Act for the benefit of Harry Bibbins, a Free Man of Color. (1834)
An Act for the benefit of the Jailer of Fayette County. (1834)
An Act for the benefit of William Edmondson's Heirs. (1834)
An Act for the benefit of Cardwell Breathitt's Children. (1834)
An Act to subject to County Levy, all Slaves that may each year hereafter be hired or otherwise introduced into the County of Greenup. (1834)
An Act for the benefit of William Clarke Twyman. (1834)
An Act to authorize the County Courts to increase the pay to Patrollers in Woodford, Henry and Oldham Counties. (1834)
An Act to amend and reduce into one the several acts concerning the town of Glasgow. (1834)
An Act to authorize the County Court of Clarke, to increase the pay to Patrollers of said County. (1834)
An Act concerning free persons of color in this Commonwealth. (1833)
An Act to appropriate money. (1833)
An Act amendatory of the several acts relating to the town of Newport, in Campbell County. (1833)
An Act to amend the Charter of the Maysville, Washington, Paris, and Lexington Turnpike Road Company, and for other purposes. (1833)
An Act to amend the laws concerning Tavern keepers. (1833)
An Act to incorporate the City of Covington. (1833)
An Act to prevent the burning of woods in certain counties. (1833)
An Act for the benefit of the Constables of Scott County. (1833)
An Act for the benefit of the Devisees and Heirs of Adam Link, deceased. (1833)
An Act to amend and reduce into one the several acts concerning private passways in certain Counties. (1833)
An Act to authorise the County Courts of certain Counties to increase the allowance to patrols in said Counties. (1833)
An Act to enlarge the boundaries of Georgetown, and for other purposes. (1833)
An Act for the benefit of the heirs of Samuel Monson. (1833)
An Act to extend the powers of the Trustees of the Town of Washington, in the County of Mason. (1833)
An Act authorising the guardian of the heirs of Corbin Dorsey, deceased, to sell a negro woman. (1833)
An Act for the benefit of Sarah Blackford, and the Infant Heirs of John Blackford. (1833)
An Act for the benefit of Simon, a negro man, slave of Charles Roseberry. (1833)
An Act to authorise the Trustees of the African Church in Lexington to convey a house to Sarah Sayre. (1833)
An Act for the benefit of Strother J. Hawkins. (1833)
An Act to establish the town of Stamping Ground in Scott County. (1833)
An Act for the benefit of the heirs of James Speed. (1833)
An Act to change the venue in the case of George Lansdown. (1833)
An Act for the appropriation of Money. (1832)
An Act for the benefit of Arch Lewis, a Free Man of Color. (1832)
An Act to amend the law prohibiting the importation of slaves into this state. (1832)
An Act to amend the several acts against Unlawful Gaming. (1832)
An Act to amend and continue in force an act to incorporate the City of Louisville. (1832)
An Act authorizing the sale of Slaves in certain cases. (1832)
An Act to incorporate the City of Maysville. (1832)
An Act authorizing the Trustees of the Kentucky Baptist Education Society to emancipate a slave. (1832)
An Act for the benefit of the devisees of John Branigan. (1832)
An Act for the benefit of the infant heirs of Thomas Frazer, deceased. (1832)
An Act for the benefit of William P. Smith, John J. Smith, Francis J. Hopkins, and others. (1832)
An Act for the benefit of the estate of Henry Ditto, Jr. (1832)
An Act for the benefit of James Blincoe's heirs. (1832)
An Act further to regulate the town of Springfield, in Washington county. (1832)
An Act for the benefit of the heirs of John Nalle, Jr. (1832)
An Act for the benefit of Vachel Welden, Jailor of Bracken County. (1832)
An Act to authorise the county court of Scott county to increase the allowance to patroles of said county. (1832)
An Act to amend, and reduce into one, the several acts concerning the Town of Augusta, Bracken County. (1832)
An Act in relation to the towns of Cynthiana and Lawrenceburg. (1832)
An Act for the appropriation of money. (1831)
An Act for the benefit of the devisees of James Lewis deceased. (1831)
An Act to amend the revenue laws. (1831)
An Act for the benefit of Ann D. Yancey. (1831)
An Act for the benefit of the heirs of Stephen Ashby, junr. deceased. (1831)
An Act for the benefit of Radford M'Cargo. (1831)
An Act to authorize the county court of Jefferson county, to increase the allowance to the patrols of said county. (1831)
An Act for the benefit of Jael Holder, and the heirs of Fielding Holder. (1831)
An Act to incorporate the City of Lexington. (1831)
An Act to regulate ferries, and the owners and keepers of ferries, across the Ohio river, within this Commonwealth, and for other purposes. (1831)
An Act for the benefit of Lydia McCord, and her infant children. (1830)
An Act for the benefit of the devisees of John Donaldson, George Stockton and James Lewis. (1830)
An Act for the appropriation of Money. (1830)
An Act for the benefit of the heirs of James McCollom, deceased, and others. (1830)
An Act to amend the law of Descents, and for the distribution of Intestate's estates. (1830)
An Act for the benefit of the heirs of Quinton Stewart and John Hawkins. (1830)
An Act for the appropriation of money. (1829)
An Act to amend the law concerning slaves, and for other purposes. (1829)
An Act for the benefit of the devisees of Benjamin Threlkeld, and Plummer Thurston. (1829)
An Act for the benefit of John Hogan. (1829)
An Act for the benefit of the widow and heirs of Robinson Shelburn, deceased. (1829)
An Act for the benefit of Port William in Gallatin county. (1829)
An Act for the benefit of Ann Angel, relict of William Angel, deceased. (1829)
An Act to regulate Lawrenceburg. (1828)
An Act for the appropriation of Money. (1828)
An Act for the benefit of Sally Willis, administratrix of the estate of Joseph Willis, deceased. (1828)
An Act for the benefit of the widow and heirs of Richardson P. Hughes, deceased. (1828)
An Act to incorporate the City of Louisville. (1827)
An Act to amend an act, entitled, An Act to prevent the masters of vessels and others, from employing or removing persons of colour from this State (1827)
An Act for the appropriation of money. (1827)
An Act to amend and reduce into one the execution laws of this State. (1827)
An Act for the regulation of the town of New-Market, in Washington county. (1827)
An Act to amend the act for the better regulation of the town of Winchester. (1827)
An Act for the benefit of Newell Beauchamp, deceased. (1827)
An Act to regulate the duties and powers of the trustees of towns in this Commonwealth. (1827)
An Act for the benefit of Frances Vanscoik. (1827)
An Act to authorize a special term to be held by the judge of the 12th judicial district, in the county of Garrard, for the purpose of trying a certain negro slave named Isaac, who stands charged with murder. (1827)
A resolution requesting the President of the United States to call the attention of the British Government to the subject of slaves who make their escape into the provinces of Canada. (1826)
Resolutions approbatory of the American Colonization Society. (1826)
An Act for the appropriation of Money. (1826)
An Act for the benefit of Jemima Duncan and children. (1826)
An Act to increase the powers of the trustees of Louisville. (1826)
An Act for the benefit of Frank Hog and others. (1826)
An Act for the benefit of the devisees of Hugh Emison, deceased. (1826)
An Act for the benefit of William F. and Sarah E. Ward. (1826)
An Act for the benefit of the heirs of Robert K. Duvall, and of Willoughby Scott. (1826)
An Act for the benefit of Hay Battaile and others. (1826)
An Act to amend the law concerning the action of detinue. (1826)
An Act for the benefit of Elijah Adkins and Richard Tidings. (1826)
Resolutions in relation to an amendment to the Constitution of the United States, proposed by the state of Georgia. (1825)
An Act for the appropriation of money. (1825)
An Act to provide for binding out poor free children of colour. (1825)
An Act to authorize Samuel Shannon to sell a slave owned by his ward, Mary Shannon. (1825)
An Act to provide for removing two slaves now confined in the jail in Morgantown, to Russellville, for safe keeping. (1825)
An Act to amend the several laws regulating the towns of Harrodsburg, and Richmond, and Hopkinsville. (1825)
An Act granting further powers to the trustees of the town of Louisville, and for other purposes. (1825)
An Act to authorize Narcissa to contract for her freedom. (1825)
An Act concerning the town of Bowlinggreen. (1825)
An Act for the benefit of Henry Harlow and others. (1825)
An Act to compel free persons of colour to work on roads and highways. (1825)
An Act concerning the town of Henderson. (1825)
An Act for the appropriation of Money. (1824)
An Act for the benefit of Zachary Conclude. (1824)
An Act for the benefit of the heirs of Hugh Fulton, deceased. (1824)
An Act to provide for the disposition of the estate of William Moore, deceased. (1824)
An Act for the benefit of James F. Nail. (1824)
An Act for the benefit of Thomas Burgess (a free mulatto). (1824)
An Act for the benefit of Peter Mills. (1824)
Resolutions, requesting the attention of the General Government to the subject of slaves belonging to citizens of the United States, who have or may escape into Canada. (1823)
An Act for the appropriation of money. (1823)
An Act to change the venue in the case of John Williams. (1823)
An Act for the benefit of Robert Kinkead. (1823)
An Act for the benefit of Joshua Barbee and the devisees of John Barbee deceased. (1823)
An Act for the benefit of Nancy Strode. (1823)
An Act to amend the act for the establishment of a state road from Lexington to Ghent, on the Ohio river. (1823)
An Act for the benefit of John W. Riggs and Joseph Paxton. (1823)
An Act to prevent the removal of persons of colour who may be bound to service. (1823)
An Act to amend the law respecting the emancipation of slaves. (1823)
An Act for the appropriation of money. (1822)
An Act for the better regulation of the town of Cadiz, in Trigg county. (1822)
An Act for the benefit of the widow and heirs of Benjamin True. (1822)
An Act to amend the several acts concerning working on roads. (1822)
An Act for the benefit of the widow and heirs of Leonard Robertson, deceased. (1822)
An Act for the benefit of the heirs of John Edminston deceased. (1822)
An Act confirming the sale of certain slaves late belonging to Lucy Keizers heirs. (1822)
An Act for the benefit of Samuel Cheatham, an infant devisee of Daniel Wilson, deceased, and the heirs of Samuel Work. (1822)
An Act to amend an act entitled an act, to establish the town of Hartford, in the county of Ohio. (1822)
An Act for the benefit of Benoni S. Newland, and James Lyon, and Thomas Rowe. (1822)
An Act for the benefit of the heirs of Alexander Ashby and John Metcalfe. (1822)
Appendix. (1821)
Resolutions having for their object the preservation of harmony between this State and the adjoining non-slaveholding States. (1821)
An Act for the appropriation of Money. (1821)
An Act for the divorce of Polly Chambers. (1821)
An Act authorising the sale of the Real Estate and Slaves of certain persons. (1821)
An Act for the better regulation of the Towns of Carlisle and Springfield. (1821)
An Act for the benefit of the heirs of Archibald Marshall, deceased. (1821)
An Act for the benefit of the widow and heirs of John Willett, deceased. (1821)
An Act for a change of venue in the case of Elisha English. (1821)
An Act for the benefit of the heirs of Abraham Carter, deceased. (1821)
An Act for the benefit of the heirs of Stephen Rossel, deceased. (1821)
An Act for the divorce of William Spangler, Samuel Campbell and Elizabeth Wells. (1821)
An Act for the benefit of Ansel Wilhoit. (1821)
A Resolution requesting the President of the United States to negotiate with the British government, relative to fugitive slaves belonging to citizens of the United States, who are now resident in the British North American dominions. (1820)
An Act for the appropriation of Money. (1820)
An Act for the benefit of Benjamin Bridges. (1820)
An Act to authorise the establishing of Private Passways. (1820)
An Act for the benefit of the heirs of Henry Talbott, deceased. (1820)
An Act for the benefit of the Heirs of Fortunatus Dale. (1820)
An Act to amend an act reducing into one the several acts for apprehending and securing runaways. (1820)
An Act for the relief of London Ferrel and Rhoda his wife. (1820)
An Act for the benefit of Catharine Wilkinson. (1820)
An Act providing for a change of venue in the case of Mary, a slave. (1820)
A Resolution relative to the admission of the Territory of Missouri into the Union, upon the footing of original states. (1819)
An Act for the appropriation of Money. (1819)
An Act to amend an act entitled an act for the better regulation of the Town of Russellville. (1819)
An Act to amend an act entitled an act concerning Public Roads. (1819)
An Act to amend the act reducing into one the several acts authorising the apprehending of fugitives from justice. (1819)
An Act concerning certain offences committed by Slaves, and giving the Circuit Courts jurisdiction of the trial of Slaves for capital offences. (1818)
An Act for the benefit of the heirs of Philip Barbour, deceased, and the administrator of Jennings M'Daniel. (1818)
An Act concerning the marriage of Milton Gray. (1818)
An Act to regulate certain Towns in this Commonwealth. (1818)
An Act to amend an act entitled An act to amend the act concerning the importation and emancipation of Slaves. (1818)
An Act to amend and reduce into one the several acts concerning the town of Shelbyville. (1817)
An Act to prevent the wanton destruction of Fish. (1817)
An Act for the benefit of the widow and heirs of John Handley, deceased, and for other purposes. (1817)
An Act for the benefit of Sarah W. Timberlake and her children. (1817)
An Act further to regulate the town of Flemingsburg. (1817)
Resolutions relative to a correspondence between this state and the states of Ohio and Indiana, on the subject of slaves passing through the territories of said states, when making their escape from their owners. (1816)
An Act regulating clerks' fees, and for other purposes. (1816)
An Act for the regulation of the town of Scottsville, and for other purposes. (1816)
An Act for the benefit of Marlboro, a person of colour. (1816)
An Act for the better regulation of the town of South Frankfort. (1816)
An Act concerning the towns of Versailles and Glasgow. (1816)
An Act for the relief of John Goodlett. (1816)
An Act to improve the Navigable Streams in this Commonwealth. (1815)
An Act farther to suspend law process in certain cases. (1815)
An Act to enable owners of slaves to protect them from the violence of the wanton and unfeeling. (1815)
An Act to amend the Penal Laws of this Commonwealth. (1814)
An Act to amend the several acts concerning the importation and emancipation of Slaves. (1814)
An Act concerning the Town of Port William, in Gallatin County. (1814)
An Act for the relief of Thomas and Norris Metcalfe, William Teague and Samuel Holmes. (1814)
An Act for the better regulation of certain towns in this Commonwealth. (1814)
An Act for the better regulation of the town of Winchester, in Clarke county. (1813)
An Act to amend the several laws establishing a permanent revenue. (1813)
An Act to revive and amend the law establishing a Turnpike on the road leading from the counties of Madison and Lincoln, to the Goose creek Salt-works. (1812)
An Act to amend the several Laws concerning the Town of Frankfort. (1811)
An Act for the better regulation of the town of Lexington. (1810)
An Act for the more effectual preventing of crimes, conspiracies and insurrections of slaves, free negroes and mulattoes, and for their better government. (1810)
An Act to amend the several acts of assembly concerning the town of Frankfort. (1809)
An Act for the better regulation of the town of Russellville, and for other purposes. (1809)
An Act imposing fines in certain cases. (1808)
An Act for the relief of debtors. (1808)
An Act for the relief of certain Free Persons of colour. (1808)
An Act for the better regulation of the Town of Danville. (1808)
An Act concerning the town of Jefferson in the county of Jefferson. (1808)
An Act concerning the town of Glasgow in the county of Barren. (1808)
An Act to prevent the future migration of free negroes and mulattoes to this state. (1807)
An Act limiting actions in certain cases. (1807)
Resolution in General Assembly. (1806)
An Act supplementary to an act entitled an act concerning the town of Danville. (1806)
An Act concerning the town of Danville. (1806)
An Act to amend the act establishing Circuit Courts so far as relates to the trial of Slaves. (1806)
Resolution. (1804)
An Act to amend the Penal Laws. (1804)
An Act concerning the Turnpike and public roads in this commonwealth. (1803)
An Act for the benefit of the heirs of Abraham Bonta, deceased. (1803)
An Act concerning the town of Maysville. (1803)
An Act concerning the town of George-Town. (1803)
An Act concerning the town of Cynthianna. (1802)
An Act in addition to an act, entitled an act to amend the act, entitled an act to amend the Penal Laws of this Commonwealth (1802)
An Act to amend an act, entitled an act to reduce into one the several acts respecting Slaves, Free Negroes, Mulattoes and Indians (1802)
An Act authorising Commissioners to sell part of the Land of which John Elliott died seized and possessed. (1802)
An Act for the benefit of the heirs of Solomon Davis, deceased. (1802)
An Act to amend the several acts concerning the Town of Frankfort. (1802)
An Act to establish Circuit Courts. (1802)
An Act to amend an act, entitled An act to amend the Penal Laws of this Commonwealth (1801)
An Act to prevent Slaves in certain cases guilty of felony, and executed therefor, from being paid for by this State. (1801)
An Act to amend the act concerning Public Roads. (1801)
An Act to reduce into one the several acts concerning the trial of Slaves. (1800)
An Act Supplementary to an act to amend an act, entitled, an act to reduce into one the several acts concerning Wills, the distribution of Intestates' estates, and the duty of Executors and Administrators (1800)
An Act to amend an act, entitled An act to reduce into one the several acts concerning Wills, the distribution of Intestates' estates, and the duty of Executors and Administrators (1800)
An Act to amend the act entitled, an act to amend an act entitled, an act subjecting lands to the payment of debts, and for other purposes. (1799)
An Act to amend and reduce into one the several acts establishing a permanent Revenue. (1799)
An Act directing the county courts to appoint Patrolers. (1799)
An Act vesting a tract of land in trustees for the purpose of promoting manufactories. (1799)
An Act to reduce into one the several acts for the better regulating and collecting certain Officers Fees. (1798)
An Act to amend and declare the Law relative to the trial of Slaves. (1798)
An Act to reduce into one, the several acts concerning Mill-dams and other obstructions in Water courses. (1797)
An Act to amend an act, entitled, An act subjecting Lands to the payments of Debts (1797)
An Act to amend and reduce into one, the several acts establishing a Permanent Revenue. (1797)
An Act to reduce into one, the several acts concerning Wills, the distribution of intestates Estates, and the duty of Executors and Administrators. (1797)
An Act concerning Public Roads. (1797)
An Act concerning Tithables, and directing the mode of laying and collecting the county Levy. (1797)
An Act for the better regulation of the town of Paris, and vesting the Trustees with additional powers. (1797)
An Act directing the method of proceeding in courts of equity, against absent debtors, or other absent defendants, and for settling the proceedings on attachments against absconding debtors. (1796)
An Act to reduce into one, the several acts or parts of acts concerning Sheriffs. (1796)
An Act to amend and reduce into one, the several acts regulating the town of Lexington and for other purposes. (1796)
An Act to reduce into one the several acts or parts of acts for regulating Conveyances. (1796)
An Act to reduce into one, the several acts and parts of acts concerning executions, and for the relief of insolvent debtors. (1796)
An Act concerning the killing of Wolves. (1795)
An Act to amend and reduce into one act the several acts concerning Bastardy. (1795)
An Act to establish District Courts in this Commonwealth. (1795)
A Constitution or Form of Government, for the State of Kentucky. (1795)
An Act concerning the Importation and Emancipation of Slaves. (1794)
An Act for opening a Road from Madison court house to the Hazlepatch. (1794)
An Act to amend an act entitled An Act establishing a permanent revenue. (1793)
An Act to amend an act entitled An Act concerning executions and for the relief of insolvent debtors, and for other purposes (1793)
An Act concerning executions, and for the relief of insolvent debtors. (1792.11)
An Act subjecting lands to the payment of debts. (1792.11)
An Act more effectually to prevent persons dealing with Slaves. (1792.11)
An Act for regulating the fees of County Court Justices. (1792.11)
An Act to regulate and discipline the Militia of this Commonwealth, and for other purposes. (1792.11)
An Act appointing Trustees to tell a part of the Lands of Timothy Peyton deceased, for the payment of his debts. (1792.6)
An Act for regulating the Militia of this Commonwealth. (1792.6)
An Act establishing a permanent Revenue. (1792.6)