Connecticut Motor Vehicle Register. Revised to July 1, 1918 ( -April 15th, 1920). Connecticut. Department of Motor Vehicles Published: 1918 Total Pages: Get eBook
General Catalogue of Printed Books British Museum. Dept. of Printed Books Published: 1959 Total Pages: 592 Get eBook
Monthly List of State Publications Library of Congress. Division of Documents Published: 1921 Total Pages: 626 Get eBook
Monthly Checklist of State Publications Library of Congress. Exchange and Gift Division Published: 1921 Total Pages: 640 Get eBook
Monthly Check-list of State Publications Library of Congress. Division of Documents Published: 1921 Total Pages: 638 Get eBook
The United States Catalog Supplement, January 1918-June 1921 Eleanor E. Hawkins Published: 1921 Total Pages: 1026 Get eBook
The United States Catalog; Books in Print January 1, 1912 Marion Effie Potter Published: 1921 Total Pages: 2174 Get eBook
General Catalogue of Printed Books to 1955 British Museum. Dept. of Printed Books Published: 1967 Total Pages: 1288 Get eBook