Osher Map Library Book Collection

2,892 results

Maine Register, State Year-Book and Legislative Manual from April 1, 1887, to April 1, 1888.
Editor:
Purveyor:
Date Produced: 1887
Language:
LC Call Number: JK2830 .M34 1887 c.2
OCLC: 1247632
Accession Number: OML-1887-97
Donor:
Donation Date: Dec 17th, 2021
Maine Register, State Year-Book and Legislative Manual from April 1, 1887, to April 1, 1888.

Maine Register, State Year-book and Legislative Manual from April 1, 1888, to April 1, 1889
Editor:
Publisher:
Date Produced: 1888
LC Call Number: JK2830 .M34 1888 c.2
OCLC: 1247632
Accession Number: OML-1888-59
Donor:
Donation Date: Dec 17th, 2021
Maine Register, State Year-book and Legislative Manual from April 1, 1888, to April 1, 1889

Maine Register or State Year-book and legislative manual from April 1, 1889, to April 1, 1890.
Publisher:
Date Produced: 1889
Language:
LC Call Number: JK2830 .M34 1889 c.3
OCLC: 1247632
Accession Number: OML-1889-131
Donor:
Donation Date: Dec 17th, 2021
Maine Register or State Year-book and legislative manual from April 1, 1889, to April 1, 1890.

Maine Register or State Year-book and Legislative Manual from April 1, 1890, to April 1, 1891
Publisher:
Date Produced: 1890
LC Call Number: JK2830 .M34 1890 c.4
OCLC: 1247632
Accession Number: OML-1890-118
Donor:
Donation Date: Dec 17th, 2021
Maine Register or State Year-book and Legislative Manual from April 1, 1890, to April 1, 1891

Maine Register or State Year-book and Legislative Manual from April 1, 1891, to April 1, 1892
Publisher:
Date Produced: 1891
Language:
LC Call Number: JK2830 .M34 1891 c.2    
OCLC: 1247632
Accession Number: OML-1891-102
Donor:
Donation Date: Dec 17th, 2001
Maine Register or State Year-book and Legislative Manual from April 1, 1891, to April 1, 1892

Maine Register or State Year-book and Legislative Manual from April 1, 1892, to April 1, 1893
Publisher:
Date Produced: 1892
Physical Description: 834 pages, 18 cm
LC Call Number: JK2830 .M34 1892 c.2
OCLC: 1247632
Accession Number: OML-1892-90
Donor:
Donation Date: Dec 17th, 2021
Maine Register or State Year-book and Legislative Manual from April 1, 1892, to April 1, 1893

Maine Register, State year-book and Legislative Manual from May 1, 1893, to May 1, 1894.
Publisher:
Date Produced: 1893
Language:
LC Call Number: JK2830 .M34 1893 c.3
OCLC: 1247632
Accession Number: OML-1893-110
Donor:
Donation Date: Dec 17th, 2021
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, 1894, to May 1, 1895
Publisher:
Date Produced: 1894
Physical Description: 878 pages, 18 cm
LC Call Number: JK2830 .M34 1894 c.2    
OCLC: 1247632
Accession Number: OML-1894-115
Donor:
Donation Date: Dec 17th, 2021
Maine Register, State Year-book and Legislative Manual from May 1, 1894, to May 1, 1895

Maine Register, State Year-book and Legislative Manual from May 1, 1895, to May 1, 1896.
Publisher:
Date Produced: 1895
Language:
LC Call Number: JK2830 .M34 1895 c.2
OCLC: 1247632
Accession Number: OML-1895-108
Donor:
Donation Date: Dec 17th, 2021
Maine Register, State Year-book and Legislative Manual from May 1, 1895, to May 1, 1896.

Maine Register, State Year-book and Legislative Manual from May 1, 1896, to May 1, 1897
Publisher:
Date Produced: 1896
LC Call Number: JK2830 .M34 1896 c.2
OCLC: 1247632
Accession Number: OML-1896-93
Donor:
Donation Date: Dec 17th, 2021
Maine Register, State Year-book and Legislative Manual from May 1, 1896, to May 1, 1897