Formats
| Format | |
|---|---|
| BibTeX | |
| MARCXML | |
| TextMARC | |
| MARC | |
| DublinCore | |
| EndNote | |
| NLM | |
| RefWorks | |
| RIS |
Details
Title
In the Maine woods.
Variant Title
1903 issue also published separately as: Haunts of the hunted
Imprint
Bangor, Me. : Passenger Dept., Bangor & Aroostook Railroad Co.
Language
English
Description
volumes : illustrations ; 24 cm
Call Number
F25 .I585
Dewey Decimal Classification
917.41 In8t
System Control No.
(OCoLC)7721996
Source of Description
1924.
Added Corporate Author
Available in Other Form
Online version: In the Maine woods
Record Appears in
Holding Details
View Holding Record
Holding Description
(1900-1902), (1904-1909), (1911-1913), (1915-1918), (1921-1942)
Range
(1900-1902), (1904-1909), (1911-1913), (1915-1918), (1921-1942)
Archive Action
committed to retain
Date of Action
20130701
Retention
20280630
Program
Maine SC
Site of Action
BBH
View Holding Record
Holding Description
(1903), (1905-1906), (1908-1909), (1911), (1913-1918), (1921-1922), (1924-1925), (1927), (1930), (1937), (1957)
Range
(1903), (1905-1906), (1908-1909), (1911), (1913-1918), (1921-1922), (1924-1925), (1927), (1930), (1937), (1957)
Archive Action
committed to retain
Date of Action
20130701
Retention
20280630
Program
Maine SC
Site of Action
BYN
View Holding Record
Holding Description
(1904-1906), (1908-1912), (1917-1918), (1922-1942), (1957)
Range
(1904-1906), (1908-1912), (1917-1918), (1922-1942), (1957)
Archive Action
committed to retain
Date of Action
20130701
Retention
20280630
Program
Maine SC
Site of Action
PPN
View Holding Record
Holding Description
(1901-1912), (1914-1918), (1921-1927)
Range
(1901-1912), (1914-1918), (1921-1927)
Archive Action
committed to retain
Date of Action
20130701
Retention
20280630
Program
Maine SC
Site of Action
MEA