Osher Book Collection

1,495 results

The Encyclopedia of Geography: Comprising a Complete Description of the Earth Physical, Statistical, Civil, and Political...
Author:
Date Produced: 1843
Language:
Dimensions: Height: 27
Physical Description: Volume 2 of 3: 592 pages, illustrations, maps (1 folded) diagrams
LC Call Number: G115.M98 1843 Vol. 2
OCLC: 2995689
Accession Number: OS-1843-5.2
Donor:
The Encyclopedia of Geography: Comprising a Complete Description of the Earth Physical, Statistical, Civil, and Political...

The Encyclopedia of Geography: Comprising a Complete Description of the Earth, Physical, Statistical, Civil, and Political...
Author:
Date Produced: 1843
Language:
Physical Description: Volume 3 of 3: 648 pages, illustrations, maps (1 folded) diagrams
LC Call Number: G115.M98 1843 Vol. 3
OCLC: 2995689
Accession Number: OS-1843-5.3
Donor:
The Encyclopedia of Geography: Comprising a Complete Description of the Earth, Physical, Statistical, Civil, and Political...

Maine Register, State Year-Book and Legislative Manual from May 1, 1899 to May 1, 1900
Author:
Date Produced: 1899
Language:
Physical Description: 1 book: 968 pages
LC Call Number: JK2830 .M34
OCLC: 1247632
Accession Number: OS-1899-31
Donor:
Maine Register, State Year-Book and Legislative Manual from May 1, 1899 to May 1, 1900

Maine Register, State Year-book and Legislative Manual from May 1, 1895, to May 1, 1896.
Author:
Date Produced: 1895
Language:
Dimensions: 39 x 50
Physical Description: 1 book: 904 pages
LC Call Number: JK2830 .M34
OCLC: 1247632
Accession Number: OS-1895-32
Donor:
Maine Register, State Year-book and Legislative Manual from May 1, 1895, to May 1, 1896.

Maine State Year-Book, and Legislative Manual for the year 1874-5 from May 1, 1874, to May 1, 1875.
Author:
Date Produced: 1874
Language:
Physical Description: 1 book
OCLC: 2356970
Accession Number: OS-1874-22
Donor:
Maine State Year-Book, and Legislative Manual for the year 1874-5 from May 1, 1874, to May 1, 1875.

Maine State Year-Book, and Legislative Manual for the year 1876-7, from April 1, 1876, to April 1, 1877.
Author:
Date Produced: 1876
Language:
Dimensions: Height: 17
Physical Description: 1 book
OCLC: 2356970
Accession Number: OS-1876-16
Donor:
Maine State Year-Book, and Legislative Manual for the year 1876-7, from April 1, 1876, to April 1, 1877.

Telephone Almanac : Bell System, 1925
Date Produced: 1925
Language:
Dimensions: Height: 26
Physical Description: 1 pamphlet: 32 unnumbered pages, illustrations
OCLC: 55701777
Accession Number: OS-1925-21
Donor:
Telephone Almanac : Bell System, 1925

Grammar School Geography Part II
Author:
Publisher:
Date Produced: 1910
Language:
Dimensions: Height: 32
Physical Description: 2 volumes: illustrations (including maps)
LC Call Number: G127 .F794 1910 Pt.2
OCLC: 9776359
Accession Number: OS-1910-3.2
Donor:
Grammar School Geography Part II

The Sagadahoc Colony, comprising the Relation of a Voyage into New England; (Lambeth Ms.) with an Introduction and Notes.
Author:
Date Produced: 1892
Language:
Physical Description: 276 p maps
LC Call Number: F16.G66 1892
OCLC: 1930525
Accession Number: OS-1892-29
Donor:
The Sagadahoc Colony, comprising the Relation of a Voyage into New England; (Lambeth Ms.) with an Introduction and Notes.