Kentucky revised statutes, 1953 : published pursuant to the provisions of sections 447.090 and 447.110 of these statutes, and embracing all statute laws of a general nature in force at the close of the regular session of the General Assembly of 1952 / edited by Robert W. Meagher, George V. Triplett, Dee A. Akers.
1953
S K4.21 S1953
Formats
Format | |
---|---|
BibTeX | |
MARCXML | |
TextMARC | |
MARC | |
DublinCore | |
EndNote | |
NLM | |
RefWorks | |
RIS |
Details
Corporate Author
Title
Kentucky revised statutes, 1953 : published pursuant to the provisions of sections 447.090 and 447.110 of these statutes, and embracing all statute laws of a general nature in force at the close of the regular session of the General Assembly of 1952 / edited by Robert W. Meagher, George V. Triplett, Dee A. Akers.
Uniform Title
Laws, etc. (Compiled statutes : 1953)
Published
[Frankfort, Ky.] : Kentucky Statute Revision Commission, [1953]
Copyright
©1953
Call Number
S K4.21 S1953
Edition
[Fifth complete edition].
Description
3,717 pages ; 28 cm
System Control No.
(OCoLC)54432427
Note
Edition statement from pref.
Includes indexes.
Includes indexes.
Reproduction
Microfiche. Buffalo, N.Y. : W.S. Hein, 2003. 41 microfiches : negative.
Record Appears in
Sub-location
Cabinet 16-26
Added Author
Added Corporate Author