The revised statutes of Kentucky, approved and adopted by the General Assembly, 1851 and 1852, and in force from July 1, 1852 : with all the admendments, subsequently enacted, and notes of the decisions of the Court of Appeals of Kentucky. And an Appendix, containing all the enactments of the Legislature passed during the session of 1859 and 1860 / by Richard H. Stanton.
1860
S K4.21 S1860 (Map It)
Available at Special Offsite ReCAP Facility
Formats
Format | |
---|---|
BibTeX | |
MARCXML | |
TextMARC | |
MARC | |
DublinCore | |
EndNote | |
NLM | |
RefWorks | |
RIS |
Items
Details
Corporate Author
Title
The revised statutes of Kentucky, approved and adopted by the General Assembly, 1851 and 1852, and in force from July 1, 1852 : with all the admendments, subsequently enacted, and notes of the decisions of the Court of Appeals of Kentucky. And an Appendix, containing all the enactments of the Legislature passed during the session of 1859 and 1860 / by Richard H. Stanton.
Published
Cincinnati : R. Clarke, 1860.
Call Number
S K4.21 S1860
Description
2 volumes ; 26 cm
System Control No.
(OCoLC)3115348
Note
Includes indexes
"Printed by authority of the General Assembly of the Commonwealth of Kentucky."
Appendix of enactments 1859-1860; v.II, pages 685-844.
"Printed by authority of the General Assembly of the Commonwealth of Kentucky."
Appendix of enactments 1859-1860; v.II, pages 685-844.
Record Appears in
Sub-location
Closed stack area / Ask a Reference Librarian
Added Author
Added Corporate Author