Matches in Harvard for { <http://id.lib.harvard.edu/aleph/003456904/catalog> ?p ?o. }
Showing items 1 to 22 of
22
with 100 items per page.
- catalog contributor b5013136.
- catalog contributor b5013137.
- catalog contributor b5013138.
- catalog created "[1945]".
- catalog date "1945".
- catalog date "[1945]".
- catalog dateCopyrighted "[1945]".
- catalog extent "2 v.".
- catalog hasFormat "Revised statutes of the state of Maine.".
- catalog isFormatOf "Revised statutes of the state of Maine.".
- catalog isPartOf "Making of modern law. net".
- catalog issued "1945".
- catalog issued "[1945]".
- catalog language "eng".
- catalog publisher "Augusta, Kennebec journal print".
- catalog relation "Revised statutes of the state of Maine.".
- catalog spatial "Maine.".
- catalog subject "KFM30 1945 .A2".
- catalog subject "Law Maine.".
- catalog title "The revised statutes of the state of Maine, passed September 20, 1944, and taking effect December 30, 1944. By the authority of the Legislature.".
- catalog type "Statutes and codes. lcgft".
- catalog type "text".