Matches in Library of Congress for { <http://lccn.loc.gov/41005625> ?p ?o. }
Showing items 1 to 16 of
16
with 100 items per page.
- 41005625 contributor B979591.
- 41005625 contributor B979592.
- 41005625 created "1940]".
- 41005625 date "1940".
- 41005625 date "1940]".
- 41005625 dateCopyrighted "1940]".
- 41005625 extent "18 p.".
- 41005625 issued "1940".
- 41005625 issued "1940]".
- 41005625 language "eng".
- 41005625 publisher "[Frankfort?".
- 41005625 spatial "Kentucky.".
- 41005625 subject "LAW <United States Kentucky 2>".
- 41005625 subject "Statutes Kentucky.".
- 41005625 title "Table indicating reasons for repeal of statute sections repealed by chapter 191 of the Acts of the General assembly of 1940, published by Kentucky Statute revision commission ... L.B. Alexander, chairman ... Robert K. Cullen, reviser ...".
- 41005625 type "text".