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: 1942
Physical Description: 637 p.
OCLC: 28303498
Accession Number: CCA,D,M-1942-112
Donor:
Donation Date: Oct 12th, 2012
The Portland Suburban Directory comprising the names of all residents and summer residents, with locations, occupations, etc.

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