The general statutes of Connecticut : revision of 1902 in force July 1st, 1902 with the Constitution of the United States and the Constitution of the State of Connecticut.
1902
KFC3630 1902 A22
Available at Room 195
(request to retrieve)
Formats
Format | |
---|---|
BibTeX | |
MARCXML | |
TextMARC | |
MARC | |
DublinCore | |
EndNote | |
NLM | |
RefWorks | |
RIS |
Items
Details
Corporate Author
Title
The general statutes of Connecticut : revision of 1902 in force July 1st, 1902 with the Constitution of the United States and the Constitution of the State of Connecticut.
Added Author
Imprint
Hartford : Hartford Press ; Case, Lockwood & Brainard, 1902.
Description
1505 pages ; 26 cm
Note
"Published by authority of the State."
Preface signed: Donald T. Warner, Gardiner Greene, Henry C. White, James P. Andrews, William A. King, Michael Kenealy.
Includes index.
Preface signed: Donald T. Warner, Gardiner Greene, Henry C. White, James P. Andrews, William A. King, Michael Kenealy.
Includes index.
Call Number
KFC3630 1902 A22
Language
English
Record Appears in