The general statutes of Connecticut : revision of 1902 in force July first, 1902 : with the Constitution of the United States and the Constitution of the State of Connecticut.
1902
S C8.21 1902
Formats
Format | |
---|---|
BibTeX | |
MARCXML | |
TextMARC | |
MARC | |
DublinCore | |
EndNote | |
NLM | |
RefWorks | |
RIS |
Details
Corporate Author
Title
The general statutes of Connecticut : revision of 1902 in force July first, 1902 : with the Constitution of the United States and the Constitution of the State of Connecticut.
Uniform Title
Laws, etc. (Compiled statutes : 1902)
Published
Hartford : Hartford Press, The Case, Lockwood & Brainard Co., 1902.
Call Number
S C8.21 1902
Description
58, 81-1,505 pages ; 26 cm
System Control No.
(OCoLC)183926460
Note
"Published by authority of the State."
Includes index.
Includes index.
Reproduction
Microfiche. Buffalo, NY : William S. Hein, 2005. 17 microfiches : negative.
Record Appears in
Local Note
Preface signed: Donald T. Warner, Gardiner Greene, Henry C. White, James P. Andrews, William A. King, Michael Kenealy.
Sub-location
Cabinet 16-26
Added Author