Research Catalog

Kentucky revised statutes, July 1960 : all statute laws of the Commonwealth of a general and permanent nature in effect as of July 1, 1960, pursuant to KRS 7.120.

Title
Kentucky revised statutes, July 1960 : all statute laws of the Commonwealth of a general and permanent nature in effect as of July 1, 1960, pursuant to KRS 7.120.
Author
Kentucky.
Publication
Frankfort : Legislative Research Commission, 1960-

Items in the Library & Off-site

Filter by

3 Items

StatusVol/DateFormatAccessCall NumberItem Location
v. 3 chapt. 336-end, index.TextRequest in advance XWZ (Kentucky. Statutes. Kentucky revised statutes) v. 3 chapt. 336-end, index.Offsite
v. 2 chapt. 156-336TextRequest in advance XWZ (Kentucky. Statutes. Kentucky revised statutes) v. 2 chapt. 156-336Offsite
v. 1 chapt. 1-156TextRequest in advance XWZ (Kentucky. Statutes. Kentucky revised statutes) v. 1 chapt. 1-156Offsite

Details

Additional Authors
Kentucky. General Assembly. Legislative Research Commission.
Description
3 v. (loose-leaf); 29 cm.
Uniform Title
Laws, etc.
Alternative Title
Laws, etc.
Call Number
XWZ (Kentucky. Statutes. Kentucky revised statutes)
OCLC
17020672
Author
Kentucky.
Title
Kentucky revised statutes, July 1960 : all statute laws of the Commonwealth of a general and permanent nature in effect as of July 1, 1960, pursuant to KRS 7.120.
Imprint
Frankfort : Legislative Research Commission, 1960-
Added Author
Kentucky. General Assembly. Legislative Research Commission.
Research Call Number
XWZ (Kentucky. Statutes. Kentucky revised statutes)
View in Legacy Catalog