Matches in Library of Congress for { <http://lccn.loc.gov/78006942> ?p ?o. }
Showing items 1 to 27 of
27
with 100 items per page.
- 78006942 abstract "A chronology of historical events from 1497 to 1977 with a directory of prominent citizens and copies of pertinent documents.".
- 78006942 contributor B3254519.
- 78006942 coverage "Maine Biography.".
- 78006942 coverage "Maine History Chronology.".
- 78006942 coverage "Maine History Sources.".
- 78006942 coverage "Maine History.".
- 78006942 created "1978.".
- 78006942 date "1978".
- 78006942 date "1978.".
- 78006942 dateCopyrighted "1978.".
- 78006942 description "A chronology of historical events from 1497 to 1977 with a directory of prominent citizens and copies of pertinent documents.".
- 78006942 description "Bibliography: p. [133]-135.".
- 78006942 extent "x, 141 p. :".
- 78006942 identifier "0379161443 :".
- 78006942 isPartOf "Chronologies and documentary handbooks of the States ; [v. 19]".
- 78006942 issued "1978".
- 78006942 issued "1978.".
- 78006942 language "eng".
- 78006942 publisher "Dobbs Ferry, N.Y. : Oceana Publications,".
- 78006942 spatial "Maine Biography.".
- 78006942 spatial "Maine History Chronology.".
- 78006942 spatial "Maine History Sources.".
- 78006942 spatial "Maine History.".
- 78006942 subject "974.1".
- 78006942 subject "F19 .C47".
- 78006942 title "Chronology and documentary handbook of the State of Maine / Robert I. Vexler, State editor.".
- 78006942 type "text".