Carpenter Book Collection

492 results

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

Turner's New York and Harlem Railroad Directory Between New York City and Brewster for the years 1891-92.
Publisher:
Date Produced: 1891
Dimensions: x
Accession Number: CCA,D,M-1891-61
Donor:
Donation Date: Sep 25th, 2012
Turner's New York and Harlem Railroad Directory Between New York City and Brewster for the years 1891-92.

Abstracts of farm titles in the City of New York, between 39th and 73rd Streets, west of the common lands, excepting the Glass house farm : with maps
Author:
Date Produced: 1881
Dimensions: x
Physical Description: 573 p. : fold. maps ; 25.5 cm
OCLC: 28859667
Accession Number: CCA,D,M-1881-40
Donor:
Donation Date: Sep 25th, 2012
Abstracts of farm titles in the City of New York, between 39th and 73rd Streets, west of the common lands, excepting the Glass house farm : with maps

The Rochester Business Directory and Monroe County Directory
Publisher:
Date Produced: 1885
Language:
LC Call Number: F129.R7 A19  1885
OCLC: 6843674
Accession Number: CCA,D,M-1885-43
Donor:
Donation Date: Sep 25th, 2012
The Rochester Business Directory and Monroe County Directory

Abstracts of farm titles in the City of New York, between 39th and 75th streets, east of the Common Lands, with maps
Author:
Date Produced: 1877
Dimensions: x
Physical Description: 456 p. fold. maps (part col.) 26 cm
OCLC: 2185164
Accession Number: CCA,D,M-1877-31
Donor:
Donation Date: Sep 25th, 2012
Abstracts of farm titles in the City of New York, between 39th and 75th streets, east of the Common Lands, with maps