Author: Maine. Legislature. Legislative Research Committee
Publisher:
ISBN:
Category : Maine
Languages : en
Pages : 16
Book Description
Final Report of the Legislative Research Committee for 1943-1944 to the 91st Legislature
Author: Maine. Legislature. Legislative Research Committee
Publisher:
ISBN:
Category : Maine
Languages : en
Pages : 16
Book Description
Publisher:
ISBN:
Category : Maine
Languages : en
Pages : 16
Book Description
Congressional Record
Author: United States. Congress
Publisher:
ISBN:
Category : Law
Languages : en
Pages : 1414
Book Description
The Congressional Record is the official record of the proceedings and debates of the United States Congress. It is published daily when Congress is in session. The Congressional Record began publication in 1873. Debates for sessions prior to 1873 are recorded in The Debates and Proceedings in the Congress of the United States (1789-1824), the Register of Debates in Congress (1824-1837), and the Congressional Globe (1833-1873)
Publisher:
ISBN:
Category : Law
Languages : en
Pages : 1414
Book Description
The Congressional Record is the official record of the proceedings and debates of the United States Congress. It is published daily when Congress is in session. The Congressional Record began publication in 1873. Debates for sessions prior to 1873 are recorded in The Debates and Proceedings in the Congress of the United States (1789-1824), the Register of Debates in Congress (1824-1837), and the Congressional Globe (1833-1873)
Report to the Legislature
Author: Maine. Legislature. Legislative Research Committee
Publisher:
ISBN:
Category : Maine
Languages : en
Pages : 16
Book Description
Publisher:
ISBN:
Category : Maine
Languages : en
Pages : 16
Book Description
A Catalog of Books Represented by Library of Congress Printed Cards Issued to July 31, 1942
Dictionary Catalog of the Research Libraries of the New York Public Library, 1911-1971
Author: New York Public Library. Research Libraries
Publisher:
ISBN:
Category : Library catalogs
Languages : en
Pages : 590
Book Description
Publisher:
ISBN:
Category : Library catalogs
Languages : en
Pages : 590
Book Description
Maine Revised Statutes Annotated, 1964
Author: Maine
Publisher:
ISBN:
Category : Electronic journals
Languages : en
Pages : 1180
Book Description
Publisher:
ISBN:
Category : Electronic journals
Languages : en
Pages : 1180
Book Description
Checklist of State of Maine Publications Received by the Maine State Library
Author: Maine State Library
Publisher:
ISBN:
Category : Government publications
Languages : en
Pages : 132
Book Description
Publisher:
ISBN:
Category : Government publications
Languages : en
Pages : 132
Book Description
Index-catalogue of the Library of the Surgeon General's Office, National Library of Medicine
Author: National Library of Medicine (U.S.)
Publisher:
ISBN:
Category : Incunabula
Languages : en
Pages : 784
Book Description
"Collection of incunabula and early medical prints in the library of the Surgeon-general's office, U.S. Army": Ser. 3, v. 10, p. 1415-1436.
Publisher:
ISBN:
Category : Incunabula
Languages : en
Pages : 784
Book Description
"Collection of incunabula and early medical prints in the library of the Surgeon-general's office, U.S. Army": Ser. 3, v. 10, p. 1415-1436.
Index-catalogue of the Library ...
Author: Library of the Surgeon-General's Office (U.S.)
Publisher:
ISBN:
Category :
Languages : en
Pages : 784
Book Description
Publisher:
ISBN:
Category :
Languages : en
Pages : 784
Book Description
Index-catalogue of the Library of the Surgeon General's Office, United States Army (Army Medical Library)
Author: National Library of Medicine (U.S.)
Publisher:
ISBN:
Category : Incunabula
Languages : en
Pages : 784
Book Description
Publisher:
ISBN:
Category : Incunabula
Languages : en
Pages : 784
Book Description