Osher Book Collection

1,495 results

Maine Register State Year-book and Legislative Manual No. 107
Publisher:
Date Produced: 1975
Language:
Physical Description: 1 book: 1271 pages
LC Call Number: JK2830 .M34 1975
OCLC: 1247632
Accession Number: OS-1975-20
Donor:
Maine Register State Year-book and Legislative Manual No. 107

The A.M.C. Maine Mountain Guide
Date Produced: 1976
Language:
Dimensions: Height: 16
Physical Description: 1 volume: illustrations, (3 folded maps in back)
LC Call Number: F17.3 .A6 1976
OCLC: 1143790
Accession Number: OS-1976-8
Donor:
The A.M.C. Maine Mountain Guide

Historical Geography
Author:
Date Produced: 1977
Language:
Accession Number: OS-1977-3
Donor:
Historical Geography

Maine Register State Year-book and Legislative Manual No. 109
Publisher:
Date Produced: 1977
Language:
Physical Description: 1 book: 1294 pages
LC Call Number: JK2830 .M34 1977
OCLC: 1247632
Accession Number: OS-1977-5
Donor:
Maine Register State Year-book and Legislative Manual No. 109

Biographies and Legends of the New England Indians
Author:
Date Produced: 1981
Language:
LC Call Number: E78.N5 B6 v.3
OCLC: 769395
Accession Number: OS-1981-3
Donor:
Biographies and Legends of the New England Indians

The Wonderful World of Maps
Author:
Date Produced: 1982
Dimensions: 19 x 26
Physical Description: 63 p. : col. ill. ; 28 cm
LC Call Number: GA130 .M35 1982
Accession Number: OS-1982-2
Donor:
The Wonderful World of Maps