The revised statutes of the State of Maine : passed September 1, 1903, and taking effect January 1, 1904.
1904
KFM30 1904 .A22
Available at Room 195
(request to retrieve)
Formats
| Format | |
|---|---|
| BibTeX | |
| MARCXML | |
| TextMARC | |
| MARC | |
| DublinCore | |
| EndNote | |
| NLM | |
| RefWorks | |
| RIS |
Items
Details
Corporate Author
Uniform Title
Laws, etc. (Compiled statutes : 1904)
Title
The revised statutes of the State of Maine : passed September 1, 1903, and taking effect January 1, 1904.
Edition
5th rev.
Imprint
Augusta : Kennebec Journal Print, 1904.
Description
xii, 1020 pages, 489 pages ; 28 cm
Note
Includes index.
"By authority of the Legislature."
"By authority of the Legislature."
Call Number
KFM30 1904 .A22
Language
English
Record Appears in