Research Catalog

Biennial report.

Title
Biennial report.
Author
Connecticut. Department of Motor Vehicles.
Publication
Hartford.

Items in the Library & Off-site

Filter by

Search by Year

2 Items

StatusVol/DateFormatAccessCall NumberItem Location
1932-1942TextSupervised use TOL (Connecticut. Motor Vehicle Dept. Report of the Motor Commissioner) 1932-1942Offsite
1917/1918-1930/1932TextRequest in advance TOL (Connecticut. Motor Vehicle Dept. Report of the Motor Commissioner) 1917/1918-1930/1932Offsite

Details

Additional Authors
Connecticut. Department of Motor Vehicles. Report.
Description
v. ill. (part fold); 22 cm.
Former Title
Report 1917/78-1921/22
Subject
  • Connecticut. Department of Motor Vehicles > Periodicals
  • Motor vehicles > Connecticut > Statistics > Periodicals
Numbering (note)
  • Report year ends June 30.
Linking Entry (note)
  • United with its Facts, to form its Annual report.
Call Number
TOL (Connecticut. Motor Vehicle Dept. Report of the Motor Commissioner)
OCLC
NYPG784211535-S
Author
Connecticut. Department of Motor Vehicles.
Title
Biennial report.
Imprint
Hartford.
Current Frequency
Biennial (irregular)
Numbering
Report year ends June 30.
Linking Entry
United with its Facts, to form its Annual report.
Added Author
Connecticut. Department of Motor Vehicles. Report.
Merged With
Connecticut. Commissioner of Motor Vehicles. Facts
Connecticut. Commissioner of Motor Vehicles. Annual report
Research Call Number
TOL (Connecticut. Motor Vehicle Dept. Report of the Motor Commissioner) Library has: 1917/18, 1920/21-1940/42.
View in Legacy Catalog