Matches in Harvard for { <http://id.lib.harvard.edu/aleph/003461767/catalog> ?p ?o. }
Showing items 1 to 22 of
22
with 100 items per page.
- catalog contributor b5019985.
- catalog contributor b5019986.
- catalog contributor b5019987.
- catalog contributor b5019988.
- catalog created "1860.".
- catalog date "1860".
- catalog date "1860.".
- catalog dateCopyrighted "1860.".
- catalog extent "2 v.".
- catalog hasFormat "Revised statutes of Kentucky, approved and adopted by the General assembly, 1851 and 1852, and in force from July 1, 1852.".
- catalog isFormatOf "Revised statutes of Kentucky, approved and adopted by the General assembly, 1851 and 1852, and in force from July 1, 1852.".
- catalog issued "1860".
- catalog issued "1860.".
- catalog language "eng".
- catalog publisher "Cincinnati, R. Clarke & co.,".
- catalog relation "Revised statutes of Kentucky, approved and adopted by the General assembly, 1851 and 1852, and in force from July 1, 1852.".
- catalog spatial "Kentucky.".
- catalog subject "KFK1230 1860 .A25".
- catalog subject "Law Kentucky.".
- catalog 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 amendments, 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.".
- catalog type "Statutes and codes. lcgft".
- catalog type "text".