Kentucky State Bar Journal, Bände 14-15Kentucky State Bar Association, 1949 |
Inhalt
KENTUCKY STATE BAR JOURNAL | 2 |
DISTRICT BAR CONFERENCES 36 | 3 |
EDITORIAL | 9 |
21 weitere Abschnitte werden nicht angezeigt.
Andere Ausgaben - Alle anzeigen
Häufige Begriffe und Wortgruppen
American Bar Association Annual Meeting appointed April Ashland Attended Convention attorney Bowling Green Boyd County Charles Chas Cincinnati Circuit Judge Citizens Bldg Committee Constitution County Bar Association Court of Appeals Covington Covington Covington Cumberland Davis elected Elizabethtown Federal Frank Frankfort George Glasgow Harlan Harry Henry Home Life Bldg Hopkinsville James Jefferson John Joseph jury Justice Kentucky Hotel Kentucky State Bar law office Law School lawyers Lexington Lexington Lexington liable Louis Louisville 2 Louisville Louisville Bar Louisville Trust Bldg Louisville Trust Co M. E. Taylor Bldg Madisonville Marcus Marion Marion E Mayfield Maysville ment Middlesboro Newport Ohio opinion Owensboro P. O. Box Paducah Paintsville Pikeville practice of law President Prestonsburg profession Realty Bldg Redwine Republic Bldg Robert secretary Security Trust Bldg Smith sociation Starks Bldg statute Thomas tion treaty trial tucky Whitley City William Wilson Winchester yers