Item #665 Maine Register, State Year Book and Legislative Manual, No. 82, Published Annually; Cover title: Maine Register, 1950-51. Arthur T. Spring FRED L. TOWER COMPANIES, President.

Maine Register, State Year Book and Legislative Manual, No. 82, Published Annually; Cover title: Maine Register, 1950-51

[Portland, Maine]: Fred L. Tower Companies, 1950. Cloth. 8vo; 1203pp; textured dark brown cloth over board, blind stamped borders to front board, title and AAA Maine Automobile Assoc. logo blind stamped on spine; Dept of Health and Human Services stamp to edges; eps are advertisements; first 64pp on mustard colored glazed stock; pp.837-1092 on pink stock with three tabs: Classified, Manufacturers, Indexes; light scuffing to boards, light; very good. Very good. Item #665

Interesting look at the State of Maine in 1950. Includes the Constitution of the United States and the State of Maine with an index; Congressional Representatives and the Legislature with Committees; County Officers and data on each Maine county; published newspapers; maps of each county.

Price: $75.00