Carpenter Book Collection

495 results

Polk's Auburn (Cayuga County, N. Y.) City Directory
Author:
Date Produced: 1954
Language:
LC Call Number: F129.A8 P7  1954
OCLC: 6111914
Accession Number: CCA,D,M-1954-84
Donor:
Donation Date: Sep 25th, 2012
Polk's Auburn (Cayuga County, N. Y.) City Directory

Polk's Auburn (Cayuga County, N. Y.) City Directory 1945
Publisher:
Date Produced: 1945
Language:
LC Call Number: F129.A8 P7  1945
OCLC: 6111914
Accession Number: CCA,D,M-1945-93
Donor:
Donation Date: Sep 25th, 2012
Polk's Auburn (Cayuga County, N. Y.) City Directory 1945

Utica City Directory 1901
Publisher:
Date Produced: 1901
Language:
Accession Number: CCA,D,M-1901-44
Donor:
Donation Date: Sep 25th, 2012
Utica City Directory 1901

Directory of American Society : New York State and the Metropolitan District
Date Produced: 1929
LC Call Number: F128.22 .D3 1929
OCLC: 12265619
Accession Number: CCA,D,M-1929-111
Donor:
Donation Date: Sep 25th, 2012
Directory of American Society : New York State and the Metropolitan District

The Jewish communal register of New York City, 1917-1918
Publisher:
Date Produced: 1917
Physical Description: 1536 p. incl. plates, diagrs. fold. maps (incl. front.) fold. plan, fold. tables. 19 cm
LC Call Number: F128.9.J5 J52
OCLC: 17001861
Accession Number: CCA,D,M-1918-83
Donor:
Donation Date: Sep 25th, 2012
The Jewish communal register of New York City, 1917-1918

Who's who in New England; a biographical dictionary of leading living men and women of the states of Maine, New Hampshire, Vermont, Massachusetts, Rhode Island and Connecticut
Author:
Date Produced: 1938
Dimensions: x
Physical Description: 1411 p. 24 cm
OCLC: 19486789
Accession Number: CCA,D,M-1938-82
Donor:
Donation Date: Sep 25th, 2012
Who's who in New England; a biographical dictionary of leading living men and women of the states of Maine, New Hampshire, Vermont, Massachusetts, Rhode Island and Connecticut

The Lawrence Directory 1900-1901 containing a Directory of the Citizens, Street Directory, the City Record and Business Directory.
Publisher:
Date Produced: 1900
Language:
Dimensions: x
LC Call Number: F74.L4 .L3  1900
OCLC: 52904626
Accession Number: CCA,D,M-1900-101
Donor:
Donation Date: Sep 25th, 2012
The Lawrence Directory 1900-1901 containing a Directory of the Citizens, Street Directory, the City Record and Business Directory.

A gazetteer of Massachusetts
Author:
Publisher:
Date Produced: 1849
Language:
LC Call Number: F62 .H42 1849
OCLC: 1170642
Accession Number: CCA,D,M-1849-24
Donor:
Donation Date: Sep 25th, 2012
A gazetteer of Massachusetts

Holbrook's Newark City and Business Directory for the year ending April 1, 1885
Publisher:
Date Produced: 1884
Language:
Accession Number: CCA,D,M-1884-38
Donor:
Donation Date: Sep 25th, 2012
Holbrook's Newark City and Business Directory for the year ending April 1, 1885

Webster Seventh New Collegiate Dictionary
Publisher:
Date Produced: 1970
Language:
Dimensions: x
Accession Number: CCA,D,M-1970-83
Donor:
Donation Date: Sep 25th, 2012
Webster Seventh New Collegiate Dictionary