The revised statutes of the state of Maine : passed September 29, 1916, and taking effect January 1, 1917.
1916
S M2.21 1916
Formats
Format | |
---|---|
BibTeX | |
MARCXML | |
TextMARC | |
MARC | |
DublinCore | |
EndNote | |
NLM | |
RefWorks | |
RIS |
Details
Corporate Author
Title
The revised statutes of the state of Maine : passed September 29, 1916, and taking effect January 1, 1917.
Uniform Title
Laws, etc. (Compiled statutes : 1916)
Published
Augusta : Kennebec Journal Print, 1916.
Call Number
S M2.21 1916
Edition
Sixth revision.
Variant Title
Title on microfiche header: Revised statutes of Maine, 1916
Spine Title
Maine revised statutes
Description
xi, 1,652 pages ; 27 cm
System Control No.
(OCoLC)52639732
Note
"By the authority of the Legislature."
Accompanied by index (479 pages).
Accompanied by index (479 pages).
Reproduction
Microfiche. Buffalo, N.Y. : W.S. Hein, 2003. 25 microfiches : negative.
Record Appears in
Sub-location
Cabinet 16-26