Carpenter Book Collection

492 results

The Portland Suburban Directory comprising the names of all residents and summer residents, with locations, occupations, etc.
Author:
Date Produced: 1925
Physical Description: 637 p.
OCLC: 28303498
Accession Number: CCA,D,M-1925-106
Donor:
Donation Date: Oct 12th, 2012
The Portland Suburban Directory comprising the names of all residents and summer residents, with locations, occupations, etc.

American and English genealogies in the Library of Congress : preliminary catalogue
Date Produced: 1910
Physical Description: 805 p. ; 26 cm
Accession Number: CCA,D,M-1910-101
Donor:
Donation Date: Oct 12th, 2012
American and English genealogies in the Library of Congress : preliminary catalogue

A history of the first century of the town of Parsonsfield, Maine. 
Author:
Publisher:
Date Produced: 1888
Physical Description: xiv p., 1 1., 499, [1] p. front., 2 pl., ports., fold. plan. 24 cm
LC Call Number: F29.P27 H56 1888 
OCLC: 706875
Accession Number: CCA,D,M-1888-35
Donor:
Donation Date: Oct 12th, 2012
A history of the first century of the town of Parsonsfield, Maine. 

Old Kittery and her families
Author:
Date Produced: 1903
Physical Description: 822 p. illus. (incl. ports., maps.) 24 cm
LC Call Number: F29.K6 S7 1903
OCLC: 3807574
Accession Number: CCA,D,M-1903-72
Donor:
Donation Date: Oct 12th, 2012
Old Kittery and her families

Gazetteer and business directory of Chenango County, N.Y., for 1869-70.
Author:
Date Produced: 1869
Language:
Physical Description: 299 p. incl. front. (map.) 21 cm
LC Call Number: F127.C76 C53
OCLC: 1155278
Accession Number: CCA,D,M-1869-32
Donor:
Gazetteer and business directory of Chenango County, N.Y., for 1869-70.

Gazetteer and business directory of Oneida County, N.Y. for 1869
Author:
Date Produced: 1869
Language:
Physical Description: 418 pages (folded map)
LC Call Number: F127.O5 C5
OCLC: 3925217
Accession Number: CCA,D,M-1869-33
Donor:
Gazetteer and business directory of Oneida County, N.Y. for 1869

The Cambridge directory for 1860
Publisher:
Date Produced: 1860
Language:
OCLC: 49347376
Accession Number: CCA,D,M-1860-38
Donor:
The Cambridge directory for 1860

The Salem almanac & year book. 1879
Publisher:
Date Produced: 1879
Physical Description: 340 p, 21 cm.
OCLC: 45443115
Accession Number: CCA,D,M-1879-27
Donor:
The Salem almanac & year book. 1879

The Worcester almanac, directory and business advertiser for 1860
Publisher:
Date Produced: 1860
Physical Description: 124 p., 19 cm.
OCLC: 4539827
Accession Number: CCA,D,M-1860-39
Donor:
Donation Date: Sep 25th, 2012
The Worcester almanac, directory and business advertiser for 1860

The Worcester almanac, directory and business advertiser for 1864
Publisher:
Date Produced: 1864
Physical Description: 124 p., 19 cm.
OCLC: 4539827
Accession Number: CCA,D,M-1863-15
Donor:
Donation Date: Sep 25th, 2012
The Worcester almanac, directory and business advertiser for 1864