Carpenter Book Collection

492 results

The permanent way and coal-burning locomotive boilers of European railways : with a comparison of the working economy of European and American lines, and the principles upon which improvement must proceed
Author:
Publisher:
Date Produced: 1858
Physical Description: xxiii, 168 p., 43 (i.e. 48) leaves, [3] leaves of plates : ill., 2 maps, charts ; 37 cm
LC Call Number: TF55 .C68
OCLC: 2299148
Accession Number: CCA,D,M-1858-20
Donor:
The permanent way and coal-burning locomotive boilers of European railways : with a comparison of the working economy of European and American lines, and the principles upon which improvement must proceed

History of Androscoggin County, Maine / Georgia Drew Merrill, editor
Author:
Date Produced: 1891
Physical Description: 879 p.: ill., ports.; 26 cm
LC Call Number: F27.A5 M5
OCLC: 3549282
Accession Number: CCA,D,M-1891-59
Donor:
History of Androscoggin County, Maine / Georgia Drew Merrill, editor

A record of the inscriptions on the tablets and grave-stones in the burial-grounds of Christ Church, Philadelphia / compiled and arranged at the request of vestry by Edward L. Clark
Author:
Date Produced: 1864
Dimensions: x
Physical Description: ix, 637 p. : ill. ; 21 cm
LC Call Number: F158.25 .C53 1864
OCLC: 54227598
Accession Number: CCA,D,M-1864-30
Donor:
A record of the inscriptions on the tablets and grave-stones in the burial-grounds of Christ Church, Philadelphia / compiled and arranged at the request of vestry by Edward L. Clark

Illustrated history of Kennebec County, Maine; 1625-1799-1892; editors: Henry D. Kingsbury, Simeon L. Deyo
Author:
Date Produced: 1892
Physical Description: 600 p. : ill. ; 28 cm
LC Call Number: F27.K2 K5 v.1
OCLC: 3674224
Accession Number: CCA,D,M-1892-57.1
Donor:
Illustrated history of Kennebec County, Maine; 1625-1799-1892; editors: Henry D. Kingsbury, Simeon L. Deyo

Illustrated history of Kennebec County, Maine; 1625-1799-1892; editors: Henry D. Kingsbury, Simeon L. Deyo
Author:
Date Produced: 1892
Dimensions: 22 cm. x 27 cm. on sheet 25 cm. x 31 cm.
Physical Description: 637 p. : ill. ; 28 cm
LC Call Number: F27.K2 K5 v.2
OCLC: 3674224
Accession Number: CCA,D,M-1892-57.2
Donor:
Illustrated history of Kennebec County, Maine; 1625-1799-1892; editors: Henry D. Kingsbury, Simeon L. Deyo

Chisholm's White Mountain Guide-book
Author:
Date Produced: 1896
Language:
Physical Description: 2, 144 p., 2 maps, 15 pl. 12mo
Accession Number: CCA,D,M-1896-53
Donor:
Chisholm's White Mountain Guide-book

Sebago Lake Land in history, legend & romance; illustrated with photographs & pen sketches
Author:
Publisher:
Date Produced: 1949
Language:
Dimensions: H 23.4 X W 15.5 cm
Physical Description: 130 p. illus., maps. 24cm
LC Call Number: F27.C9 J62
OCLC: 2313403
Accession Number: CCA,D,M-1949-69
Donor:
Donation Date: Sep 25th, 2012
Sebago Lake Land in history, legend & romance; illustrated with photographs & pen sketches

Green-Wood Cemetery: a history of the institution from 1838 to 1864
Author:
Publisher:
Date Produced: 1866
Physical Description: xvi, 233 p. illus. 30 cm
LC Call Number: F129.B7 G76x 1866
OCLC: 598114
Accession Number: CCA,D,M-1866-40
Donor:
Donation Date: Sep 25th, 2012
Green-Wood Cemetery: a history of the institution from 1838 to 1864

Boston's immigrants ; a study in acculturation
Author:
Publisher:
Date Produced: 1959
Physical Description: 382 p. illus. 22 cm
LC Call Number: F73.9.A1 H3 1959
OCLC: 475022
Accession Number: CCA,D,M-1959-70
Donor:
Donation Date: Sep 25th, 2012
Boston's immigrants ; a study in acculturation