Toggle navigation
Hours
Libraries & Collections
Joyner Library
Laupus Health Sciences Library
Music Library
Digital Collections
Special Collections
Teaching Resources
The ScholarShip Institutional Repository
Country Doctor Museum
Get Help
Toggle navigation
ECU Libraries Catalog
Browse
Call Number
Title
Author
Subject
Series
Course Reserves
More
Search History
New Items
Suggest a Purchase
My Account
Search in
All Fields
Title
Author
Journal Title
Subject
Series
ISBN/ISSN
Publisher
search for
Search
Advanced Search
ECU Libraries Catalog
Toggle facets
Find materials by
Location
Joyner Library
49
Format
Book
49
Electronic
32
Microform
17
Journal
4
Publication Date
Publication Date range begin
–
Publication Date range end
Current results range from
1798
to
1868
View distribution
Unknown
4
Collection
Joyner E-Resources
32
Joyner Microforms
17
Language
English
49
Genre
Periodicals
4
Registers
3
Broadsides
2
Biography
1
Memorials (Legal)
1
Publishers' advertisements
1
Resolutions
1
Era
War of 1812
7
Civil War, 1861-1865
5
1792-1865
3
1809-1817
2
1861-1865
1
Region
Kentucky
33
United States
20
Ohio River
2
Great Britain
1
Lexington
1
Mississippi River
1
Search Constraints
Clear Search
You searched for:
Author facet
Kentucky. General Assembly
Remove constraint Author facet: Kentucky. General Assembly
« Previous |
1
-
10
of
49
|
Next »
Sort by Relevance
Relevance
Year DESC
Year ASC
Author
Title
Number of results to display per page
10 per page
10
per page
20
per page
50
per page
100
per page
Search Results
Biographical sketch of the Hon. Lazarus W. Powell (of Henderson, Ky.), governor of the state of Kentucky from 1851 to 1855 and a senator in Congress from 1859 to 1865
by
Kentucky. General Assembly
1868
Format:
Electronic and Book
✔ Available
Call Number:
Access Content Online
Annual report of the Adjutant General of Kentucky : [to the] Governor of the state of Kentucky, for the year 1864-5.
by
Kentucky. Adjutant-General's Office
1866
Format:
Book and Microform
✔ Available
Joyner - Microforms B300
Call Number:
MICROFICHE C499 PT. 1 KY:11 NO. 9
Annual report of the Quartermaster General to the Governor of the state of Kentucky for the year 1863-4.
by
Kentucky. Quartermaster-General's Office
1865
Format:
Book and Microform
✔ Available
Joyner - Microforms B300
Call Number:
MICROFICHE C499 PT. 1 KY:36 NO. 12
Report of the Quarter-Master & Adjutant Generals
by
Kentucky. Quartermaster-General's Office
1863
Format:
Book and Microform
✔ Available
Joyner - Microforms B300
Call Number:
MICROFICHE C499 PT. 1 KY:7 NO. 21
Report of Adjutant General
by
Kentucky. Adjutant-General's Office
1862
Format:
Book and Microform
✔ Available
Joyner - Microforms B300
Call Number:
MICROFICHE C499 PT. 1 KY:4-6 NO. 16
Report of the Military Board, Kentucky, made to the General Assembly, September 10, 1861
by
Kentucky. Military Board
1861
Format:
Book and Microform
✔ Available
Joyner - Microforms B300
Call Number:
MICROFICHE C499 PT. 1 KY:35 NO. 5
A review of the present condition of the State Penitentiary of Kentucky : with brief notices and remarks upon the jails and poor-houses in some of the most populous counties
by
Dix, Dorothea Lynde, 1802-1887
1846
Format:
Electronic and Book
✔ Available
Call Number:
Access Content Online
Message of Lieutenant and Acting Governor Wickliffe, to the Legislature of Kentucky : August, 1840
by
Kentucky. Governor (1839-1840 : Wickliffe)
1840
Format:
Electronic and Book
✔ Available
Call Number:
Access Content Online
Resolutions of the General Assembly of Kentucky upon the American system : and in answer to certain proceedings of the Legislatures of South-Carolina and other states concerning the powers of the general government in relation to the tariff and internal improvements
by
Kentucky. General Assembly
1830
Format:
Electronic and Book
✔ Available
Call Number:
Access Content Online
An expose of the relief system : by a protest and resolutions
by
Wickliffe, Robert, 1775-1859
1824
Format:
Electronic and Book
✔ Available
Call Number:
Access Content Online
« Previous
Next »
1
2
3
4
5