Report of the commissioner on the revision and consolidation of the public laws of the state of Maine under resolve of April 15, 1927.
1928
S M2.6 R32 (Map It)
Formats
Format | |
---|---|
BibTeX | |
MARCXML | |
TextMARC | |
MARC | |
DublinCore | |
EndNote | |
NLM | |
RefWorks | |
RIS |
Items
Details
Title
Report of the commissioner on the revision and consolidation of the public laws of the state of Maine under resolve of April 15, 1927.
Published
Augusta : Kennebec journal print, 1928.
Call Number
S M2.6 R32
Description
cxcvii, 1,785 pages ; 28 cm
System Control No.
(OCoLC)25579591
Note
Commissioner: Clarence W. Peabody
Record Appears in
Added Author
Added Corporate Author