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, reviser, George V. Triplett, Dee A. Akers, assistant revisers.
1953
INTERNET
Formats
Format | |
---|---|
BibTeX | |
MARCXML | |
TextMARC | |
MARC | |
DublinCore | |
EndNote | |
NLM | |
RefWorks | |
RIS |
Details
E-resource Policy
Linked Resources
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, reviser, George V. Triplett, Dee A. Akers, assistant revisers.
Uniform Title
Laws, etc. (Compiled statutes : 1953)
Published
[Frankfort, Kentucky] : Kentucky State Revision Commission, [1953]
Distributed
[Getzville, New York] : William S. Hein & Co., [2013]
Call Number
INTERNET
Description
1 online resource (2 volumes (3717 pages)).
System Control No.
(NjRocCCS)ccn00404076
Note
Includes index.
Source of Description
Description based on PDF title page, viewed August 17, 2013.
Available in Other Form
Original (DLC) 53062914
Record Appears in
Added Author
Added Corporate Author