Matches in Library of Congress for { <http://lccn.loc.gov/44042670> ?p ?o. }
Showing items 1 to 18 of
18
with 100 items per page.
- 44042670 contributor B1061698.
- 44042670 contributor B1061699.
- 44042670 contributor B1061700.
- 44042670 created "1944-".
- 44042670 date "1944".
- 44042670 date "1944-".
- 44042670 dateCopyrighted "1944-".
- 44042670 extent "cclxxxviii, 1956 p.".
- 44042670 issued "1944".
- 44042670 issued "1944-".
- 44042670 language "eng".
- 44042670 publisher "[Frankfort] Kentucky Statute Revision Commission,".
- 44042670 spatial "Kentucky.".
- 44042670 subject "345.22".
- 44042670 subject "Annotations and citations (Law) Kentucky.".
- 44042670 subject "KFK1231 .C83".
- 44042670 title "Notes and annotations to the Kentucky revised statutes; embracing complete legislative history of the Kentucky revised statutes as enacted in 1942, full explanatory notes by the reviser and annotations through v. 294 of the Kentucky reports (v. 172 of Southwestern reporter, 2d ser.) Ed. by Robert K. Cullen [and] L. C. Turner.".
- 44042670 type "text".