Matches in Harvard for { <http://id.lib.harvard.edu/aleph/005502779/catalog> ?p ?o. }
Showing items 1 to 22 of
22
with 100 items per page.
- catalog accrualPolicy "Annual".
- catalog contributor b7757227.
- catalog coverage "Connecticut Directories.".
- catalog coverage "Connecticut Registers.".
- catalog created "1841-1848.".
- catalog date "1841".
- catalog date "1841-1848.".
- catalog dateCopyrighted "1841-1848.".
- catalog description "Absorbed in 1849 by: Connecticut register (Hartford, Conn. : 1847).".
- catalog extent "8 v. ;".
- catalog isReplacedBy "Connecticut register (Hartford, Conn. : 1847)".
- catalog issued "1841".
- catalog issued "1841-1848.".
- catalog language "eng".
- catalog publisher "East Windsor, Conn. : Samuel Green,".
- catalog relation "Connecticut annual register, and United States calendar".
- catalog relation "Connecticut register (Hartford, Conn. : 1847)".
- catalog replaces "Connecticut annual register, and United States calendar".
- catalog spatial "Connecticut Directories.".
- catalog spatial "Connecticut Registers.".
- catalog title "Green's Connecticut annual register and United States calendar for ... : to which is prefixed an almanac.".
- catalog type "text".