Osher Book Collection

1,495 results

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.

Thirty-fifth Annual Report of the Railroad Commissioners of the State of Maine ... decisions and rules of the board made during the year 1893
Author:
Date Produced: 1893
Language:
Dimensions: Height: 22
Physical Description: 1 book: 310 pages
OCLC: 54995911
Accession Number: OS-1893-9.1
Donor:
Thirty-fifth Annual Report of the Railroad Commissioners of the State of Maine ... decisions and rules of the board made during the year 1893

A History of the United States and its People for the Use of Schools by Edward Egglestron
Author:
Date Produced: 1888
Language:
Dimensions: 29 x 42
Physical Description: x, 416 pages color frontispiece, illustrations (including portraits maps) plates (some color) 22 cm
LC Call Number: E178.1.E316 1888
OCLC: 1801200
Accession Number: OS-1888-45
Donor:
A History of the United States and its People for the Use of Schools by Edward Egglestron

The Rand-McNally Primary School Geography b James A. Bowen
Author:
Date Produced: 1894
Language:
Dimensions: Height: 23
Physical Description: 120 pages, illustrations, colored maps
LC Call Number: G127.B5687 1894
OCLC: 275198284
Accession Number: OS-1894-4
Donor:
The Rand-McNally Primary School Geography b James A. Bowen