Matches in Harvard for { <http://id.lib.harvard.edu/aleph/003462556/catalog> ?p ?o. }
Showing items 1 to 20 of
20
with 100 items per page.
- catalog contributor b5021459.
- catalog contributor b5021460.
- catalog contributor b5021461.
- catalog created "1867.".
- catalog date "1867".
- catalog date "1867.".
- catalog dateCopyrighted "1867.".
- catalog extent "2 v.".
- catalog hasFormat "Revised statutes of Kentucky.".
- catalog isFormatOf "Revised statutes of Kentucky.".
- catalog issued "1867".
- catalog issued "1867.".
- catalog language "eng".
- catalog publisher "Cincinnati, R. Clarke,".
- catalog relation "Revised statutes of Kentucky.".
- catalog spatial "Kentucky.".
- catalog subject "KFK1230 1867 .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 the amendments subsequently enacted, and notes of the decisions of the Court of Appeals of Kentucky, by Richard H. Stanton.".
- catalog type "text".