Research Catalog

Annual report of the State Highway Commission of the State of Maine from ...

Title
Annual report of the State Highway Commission of the State of Maine from ...
Author
Maine. State Highway Commission.
Publication
Waterville : Sentinel Pub. Co., 1914-[1943]

Items in the Library & Off-site

Filter by

Search by Year

7 Items

StatusVol/DateFormatAccessCall NumberItem Location
22nd (1934-1943)TextRequest in advance 625.7 M281 22nd (1934-1943)Off-site
11th (1924)TextRequest in advance 625.7 M281 11th (1924)Off-site
12th-21st (1924-1933)TextRequest in advance 625.7 M281 12th-21st (1924-1933)Off-site
4th (1916)TextRequest in advance 625.7 M281 4th (1916)Off-site
3rd (1915)TextRequest in advance 625.7 M281 3rd (1915)Off-site
2nd (1914)TextRequest in advance 625.7 M281 2nd (1914)Off-site
1st (1913)TextRequest in advance 625.7 M281 1st (1913)Off-site

Holdings

Details

Publication Date
1st (1913)-31st (1943).
Description
31 volumes : illustrations; 24 cm
Alternative Title
  • Annual reports <1938/39>-1940/41
  • Annual report
  • Maine highway report
  • First annual report of the State Highway Commission of the state of Maine from July 12, 1913 to December 31, 1913 1913
Subjects
Note
  • Imprint varies.
Numbering (note)
  • Vol. for 1913 covers from July 12, 1913 to Dec. 31, 1913; volumes for 1914-1943 report year ends Dec. 31.
  • Some vols. issued in combined editions with title: Annual reports.
  • Tenth report never published.
Linking Entry (note)
  • Report for 1913 includes the 9th Annual report (Jan.-July 1913) of the Commissioner of Highways.
LCCN
15027203
OCLC
  • ocm16157430
  • SCSB-4119416
Owning Institutions
Columbia University Libraries