Osher Book Collection

1,495 results

Maine Register, State Year-book and Legislative Manual from May 1, 1894, to May 1, 1895
Author:
Date Produced: 1894
Language:
Dimensions: Height: 17
Physical Description: 1 book: 878 pages
LC Call Number: JK2830 .M34
OCLC: 8465086
Accession Number: OS-1894-6.1
Donor:
Maine Register, State Year-book and Legislative Manual from May 1, 1894, to May 1, 1895

The Summer State of Maine written by Holman D. Waldron ill. by Harry D. Young
Author:
Date Produced: 1894
Language:
Dimensions: 35 cm. x 28 cm.
Physical Description: 24 pages, illustrations, color map
LC Call Number: G151.E635 W35 1894
OCLC: 55520306
Accession Number: OS-1894-8
Donor:
The Summer State of Maine written by Holman D. Waldron ill. by Harry D. Young

The Elements of Physical Geography for the Use of Schools, Academies, and Colleges
Author:
Publisher:
Date Produced: 1895
Language:
Dimensions: Height: 26
Physical Description: 1 book: 180 pages, illustrations, maps
LC Call Number: GB56 .H84 1895
OCLC: 5586236
Accession Number: OS-1895-1
Donor:
The Elements of Physical Geography for the Use of Schools, Academies, and Colleges

Report of the Massachusetts State Board of Health upon a Metropolitan Water Supply. February, 1895
Author:
Date Produced: 1895
Dimensions: 24 cm
Physical Description: 1 book: xxxvii, 233 pages, folded illustrations, maps
LC Call Number: TD225.B6 M377 1895
OCLC: 2620266
Accession Number: OS-1895-10
Donor:
Report of the Massachusetts State Board of Health upon a Metropolitan Water Supply. February, 1895

Thirty-sixth Annual Report of the Railroad Commissioners of the State of Maine... decisions and rules of the board made during the year 1894
Author:
Date Produced: 1895
Language:
Dimensions: Height: 24
Physical Description: 1 book: 310 pages
LC Call Number: HE2771 .M2 1895
OCLC: 54995917
Accession Number: OS-1895-13.1
Donor:
Thirty-sixth Annual Report of the Railroad Commissioners of the State of Maine... decisions and rules of the board made during the year 1894

Mitchell's New Intermediate Geography - The New Intermediate Geography - Revised Edition - BY S. Augustus Mitchell Philadelphia E.H. Butler & Co.
Author:
Publisher:
Date Produced: 1895
Language:
Dimensions: Height: 37
Physical Description: 1 book: 126 pages, illustrations
LC Call Number: G127 .M668 1895
OCLC: 7417155
Accession Number: OS-1895-14
Donor:
Mitchell's New Intermediate Geography - The New Intermediate Geography - Revised Edition - BY S. Augustus Mitchell Philadelphia E.H. Butler & Co.

Complete Geography
Author:
Publisher:
Date Produced: 1895
Language:
Dimensions: 32 cm. x 27 cm.
Physical Description: 1 book: vii, 184, A-X pages, illustrations, maps
LC Call Number: G127 .F9 1895
OCLC: 28768814
Accession Number: OS-1895-20
Donor:
Complete Geography

Complete Geography
Author:
Publisher:
Date Produced: 1895
Language:
Dimensions: 32 cm
Physical Description: 1 book: vii, 184, 31 pages. illustrations, maps
LC Call Number: G127.F94 N4 1895
OCLC: 10568050
Accession Number: OS-1895-6
Donor:
Complete Geography

Maine Register, State Year-book and Legislative Manual from May 1, 1896, to May 1, 1897
Author:
Date Produced: 1896
Language:
Dimensions: 16-24 cm.
Physical Description: 1 book: 920 pages
LC Call Number: JK2830 .M34
OCLC: 1247632
Accession Number: OS-1896-3
Donor:
Maine Register, State Year-book and Legislative Manual from May 1, 1896, to May 1, 1897

Thirty-Eighth Annual Report of the Railroad Commissioners of the State of Maine
Author:
Date Produced: 1896
Language:
Dimensions: 36 cm. x 30 cm.
OCLC: 14235620
Accession Number: OS-1896-9.1
Donor:
Thirty-Eighth Annual Report of the Railroad Commissioners of the State of Maine