Author: Percival Proctor Baxter
Publisher:
ISBN:
Category : Maine
Languages : en
Pages : 16
Book Description
State of Maine, Ninety-first Legislature, January 13, 1943
Legislative Record of the ... Legislature of the State of Maine
Author: Maine. Legislature
Publisher:
ISBN:
Category : Legislation
Languages : en
Pages : 1676
Book Description
Publisher:
ISBN:
Category : Legislation
Languages : en
Pages : 1676
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
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
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)
Documents Printed by Order of the Legislature of the State of Maine During Its Session, 1835-1849
Author: Maine. Legislature
Publisher:
ISBN:
Category :
Languages : en
Pages : 1030
Book Description
Publisher:
ISBN:
Category :
Languages : en
Pages : 1030
Book Description
Monthly Checklist of State Publications
Author: Library of Congress. Acquisitions Department
Publisher:
ISBN:
Category : State government publications
Languages : en
Pages : 356
Book Description
June and Dec. issues contain listings of periodicals.
Publisher:
ISBN:
Category : State government publications
Languages : en
Pages : 356
Book Description
June and Dec. issues contain listings of periodicals.
Monthly Check-list of State Publications
Author: Library of Congress. Division of Documents
Publisher:
ISBN:
Category : State government publications
Languages : en
Pages : 586
Book Description
Publisher:
ISBN:
Category : State government publications
Languages : en
Pages : 586
Book Description
Acts and Resolves Passed by the ... Legislature of the State of Maine
Author: Maine
Publisher:
ISBN:
Category : Law
Languages : en
Pages : 1274
Book Description
Publisher:
ISBN:
Category : Law
Languages : en
Pages : 1274
Book Description
Maine Register, State Year-book and Legislative Manual
Author:
Publisher:
ISBN:
Category : Associations, institutions, etc
Languages : en
Pages : 1442
Book Description
Vols. for 19 include Classified business directory of the entire state.
Publisher:
ISBN:
Category : Associations, institutions, etc
Languages : en
Pages : 1442
Book Description
Vols. for 19 include Classified business directory of the entire state.