Osher Book Collection

1,498 results

Thirty-second Annual Report of the Railroad Commissioners of the State of Maine
Author:
Date Produced: 1891
Language:
Dimensions: Height: 23
Physical Description: 1 book: 199 pages
OCLC: 55796727
Accession Number: OS-1891-20.1
Donor:
Thirty-second Annual Report of the Railroad Commissioners of the State of Maine

An Intermediate Geography: with lessons in map drawing by A. von Steinwehr and D. G. Brinton
Author:
Publisher:
Date Produced: 1891
Language:
Dimensions: 26 cm. x 34 cm.
Physical Description: 1 book: 96, 6 pages, illustrations, maps (some colored)
LC Call Number: G127 .S83 1891
OCLC: 294912018
Accession Number: OS-1891-23
Donor:
An Intermediate Geography: with lessons in map drawing  by A. von Steinwehr and D. G. Brinton

Maine Register or State Year-book and Legislative Manual from April 1, 1891, to April 1, 1892
Author:
Date Produced: 1891
Language:
Dimensions: Height: 17
Physical Description: 1 book: 822 pages
LC Call Number: JK2830 .M34
OCLC: 1247632
Accession Number: OS-1891-3
Donor:
Maine Register or State Year-book and Legislative Manual from April 1, 1891, to April 1, 1892

Appletons' General Guide to the United States and Canada. Illustrated.
Publisher:
Date Produced: 1892
Language:
Physical Description: Folded maps
LC Call Number: E158.A665 1892 pt.2
OCLC: 6563679
Accession Number: OS-1892-2
Donor:
Appletons' General Guide to the United States and Canada. Illustrated.

Ireland (Part I.) Northern Counties including Dublin and Neighbourhood. By M.J.B. Baddeley, B.A. ...
Author:
Publisher:
Date Produced: 1892
Language:
Dimensions: 18 cm. x 12 cm.
Physical Description: 1 book: xv, 165 pages, [18] leaves of plates (some folded), maps
LC Call Number: DA980.B13 1892
Accession Number: OS-1892-3
Donor:
Ireland (Part I.) Northern Counties including Dublin and Neighbourhood. By M.J.B. Baddeley, B.A. ...

Maine Register or State Year-book and Legislative Manual from April 1, 1892, to April 1, 1893
Author:
Date Produced: 1892
Language:
Dimensions: Height: 17
Physical Description: 16-24 cm.
LC Call Number: JK2830 .M34
OCLC: 1247632
Accession Number: OS-1892-6
Donor:
Maine Register or State Year-book and Legislative Manual from April 1, 1892, to April 1, 1893

The First Four Voyages of Amerigo Vespucci reprinted in facsimile and tr. from the rare original edition (Florence, 1505-6)
Author:
Date Produced: 1893
Language:
Dimensions: 30 x 35
Physical Description: 1 book: x, [32] pages 45 pages, (facsimile sig. a to b in sixes, c in fours) frontispiece, woodcuts, folded map
LC Call Number: E125.V5.V452 1893
OCLC: 1834615
Accession Number: OS-1893-10
Donor:
The First Four Voyages of Amerigo Vespucci reprinted in facsimile and tr. from the rare original edition (Florence, 1505-6)

Maine Register, State Year-Book and Legislative Manual from May 1, 1893, to May 1, 1894.
Author:
Date Produced: 1893
Language:
Dimensions: Height: 17
Physical Description: 1 book: 853 pages
LC Call Number: JK2830 .M34
OCLC: 8465086
Accession Number: OS-1893-2
Donor:
Maine Register, State Year-Book and Legislative Manual from May 1, 1893, to May 1, 1894.

Maine Register, State year-book and Legislative Manual from May 1, 1893, to May 1, 1894.
Author:
Date Produced: 1893
Language:
Dimensions: Height: 17
Physical Description: 1 book: 853 pages
OCLC: 8465086
Accession Number: OS-1893-3
Donor:
Maine Register, State year-book and Legislative Manual from May 1, 1893, to May 1, 1894.