Matches in Harvard for { <http://id.lib.harvard.edu/aleph/003456903/catalog> ?p ?o. }
Showing items 1 to 22 of
22
with 100 items per page.
- catalog abstract ""The revision was prepared by the undersigned by commission from Governor Brewster."--Foreword, signed: Clarence W. Peabody.".
- catalog contributor b5013133.
- catalog contributor b5013134.
- catalog contributor b5013135.
- catalog coverage "Maine Politics and government 1865-1950.".
- catalog created "[1930]".
- catalog date "1930".
- catalog date "[1930]".
- catalog dateCopyrighted "[1930]".
- catalog description ""The revision was prepared by the undersigned by commission from Governor Brewster."--Foreword, signed: Clarence W. Peabody.".
- catalog extent "2 p. l., [vii]-xiv, 1815 p.".
- catalog issued "1930".
- catalog issued "[1930]".
- catalog language "eng".
- catalog publisher "Augusta, Kennebec journal print.".
- catalog spatial "Maine Politics and government 1865-1950.".
- catalog spatial "Maine.".
- catalog subject "KFM30 1930 .A24".
- catalog subject "Law Maine.".
- catalog title "The revised statutes of the state of Maine, passed August 5, 1930, and taking effect November 10, 1930. By the authority of the Legislature.".
- catalog type "Statutes and codes. lcgft".
- catalog type "text".