Skip to search
Skip to main content
Catalog
Help
Feedback
Your Account
Library Account
Bookmarks
(
0
)
Search History
Search in
Keyword
Title (keyword)
Author (keyword)
Subject (keyword)
Title starts with
Subject (browse)
Author (browse)
Author (sorted by title)
Call number (browse)
search for
Search
Advanced Search
Bookmarks
(
0
)
Princeton University Library Catalog
Start over
Cite
Send
to
SMS
Email
EndNote
RefWorks
RIS
Printer
Bookmark
1954 legislative supplement to the Kentucky revised statutes [electronic resource] : containing the full text of all statutes ammended or created, and indicating the section numbers and subject matter of all statutes repealed, at the 1954 regular session of the General Assembly : all new sections have the official KRS numbers, and all new, amended or repealed sections carry source note references to the session acts, showing the effective dates / edited by Robert W. Meagher, George V. Triplett, Dee A. Akers.
Author
Kentucky
[Browse]
Uniform title
Laws, etc.
[Browse]
Format
Book
Language
English
Published/Created
[Louisville, Ky.] : Kentucky Statute Revision Commission, [c1954] (Press of Westerfield-Bonte Co.)
Description
475 p. ; 27 cm.
Details
Subject(s)
Law
—
Kentucky
[Browse]
Series
Making of modern law : primary sources, 1763-1970.
[More in this series]
Notes
Includes index.
Reproduction of the original from Yale Law Library.
Reproduction note
Electronic reproduction. Farmington Hills, Mich. : Gale, a part of Cengage Learning, 2011. Available via the World Wide Web. Access limited by licensing agreements.
OCLC
769261334
Statement on language in description
Princeton University Library aims to describe library materials in a manner that is respectful to the individuals and communities who create, use, and are represented in the collections we manage.
Read more...
Other views
Staff view
Supplementary Information