Carpenter Book Collection

492 results

A Report of the Record Commissioners of the City of Boston containing the Boston Town Records, 1758 to 1769
Author:
Publisher:
Date Produced: 1886
Language:
Dimensions: x
Physical Description: 344 pages : 24 cm
LC Call Number: F73.1 .B74 v.16
OCLC: 29991153
Accession Number: CCA,D,M-1886-47
Donor:
A Report of the Record Commissioners of the City of Boston containing the Boston Town Records, 1758 to 1769

A report of the record commissioners of the city of Boston : containing the selectmen's minutes from 1754-1763
Author:
Publisher:
Date Produced: 1887
Language:
Physical Description: 323 pages : 24 cm
LC Call Number: F73.1 .B74 v.19
OCLC: 29991359
Accession Number: CCA,D,M-1887-57
Donor:
A report of the record commissioners of the city of Boston : containing the selectmen's minutes from 1754-1763

Turner's Franklin County Directory of the Inhabitants, Institutions, Manufacturing Establishments, Business Firms, Societies, County Census, etc.
Publisher:
Date Produced: 1898
Language:
Physical Description: 295 pages, [36] pages : illustrations ; 23 cm
LC Call Number: F27.F8 A18 1898
OCLC: 227207619
Accession Number: CCA,D,M-1898-62
Donor:
Turner's Franklin County Directory of the Inhabitants, Institutions, Manufacturing Establishments, Business Firms, Societies, County Census, etc.

The Camden directory 1894-5 : [The Rockport directory 1894-5] containing a general directory of the citizens, business and streets, and other useful information
Publisher:
Date Produced: 1894
Physical Description: 142 pages : illustrations ; 24 cm
LC Call Number: F29.C18 C35 1894
OCLC: 6925322
Accession Number: CCA,D,M-1894-65
Donor:
The Camden directory 1894-5 : [The Rockport directory 1894-5] containing a general directory of the citizens, business and streets, and other useful information

Manual of the corporation of the City of New York
Author:
Date Produced: 1869
Language:
Physical Description: xvi, 896 pages : illustrations, maps, portraits, plates ; 23 cm
LC Call Number: F128.47 .M36 1869 c.2
OCLC: 21591678
Accession Number: CCA,D,M-1869-63
Donor:
Manual of the corporation of the City of New York

Springfield Directory, including Chicopee, West Springfield and Longmeadow.
Publisher:
Date Produced: 1908
Language:
Physical Description: 1242 p.
LC Call Number: F74.S8 A18 1908
OCLC: 17756128
Accession Number: CCA,D,M-1908-58
Donor:
Springfield Directory, including Chicopee, West Springfield and Longmeadow.

East Suburban directory for Falmouth, Cumberland, Chebeague Island, Yarmouth, North Yarmouth, and Freeport, Maine . . .
Publisher:
Date Produced: 1906
Physical Description: 273 p.
OCLC: 32585511
Accession Number: CCA,D,M-1906-83
Donor:
East Suburban directory for Falmouth, Cumberland, Chebeague Island, Yarmouth, North Yarmouth, and Freeport, Maine . . .

The Erie Daily Times 1935 Classified Business Directory with Numerical Telephone list
Publisher:
Date Produced: 1935
LC Call Number: HF5068 .E7  1935 
OCLC: 31079633
Accession Number: CCA,D,M-1935-77
Donor:
The Erie Daily Times 1935 Classified Business Directory with Numerical Telephone list

Polk's Rochester (Monroe County, N.Y.) Directory 1961
Publisher:
Date Produced: 1961
Language:
Dimensions: 21 cm. x 26 cm. on sheet 25 cm. x 32 cm.
LC Call Number: F129.R67 P7  1961
OCLC: 6211099
Accession Number: CCA,D,M-1961-79
Donor:
Polk's Rochester (Monroe County, N.Y.) Directory 1961