Carpenter Book Collection

495 results

The Houlton directory, 1900 : a complete index to the residents, business, streets, etc. of the town of Houlton, Aroostook County, Maine with other useful information
Publisher:
Date Published: 1900
Language:
Dimensions: H 28 x W 21 cm
Physical Description: 414 p. : map ; 24 cm
OCLC: 10552791
Accession Number: CCA,D,M-1900-100
Donor:
The Houlton directory, 1900 : a complete index to the residents, business, streets, etc. of the town of Houlton, Aroostook County, Maine with other useful information

The Colby Oracle
Publisher:
Date Produced: 1922
Language:
Physical Description: 247 pages
LC Call Number: LD1061 C75  1922
OCLC: 22963690
Accession Number: CCA,D,M-1922-2
Donor:
The Colby Oracle

The Headlight
Publisher:
Date Produced: 1933
Language:
Accession Number: CCA,D,M-1933-1
Donor:
The Headlight

The Headlight
Publisher:
Date Produced: 1932
Language:
Accession Number: CCA,D,M-1932-3
Donor:
The Headlight

The 1963 Hillcrest
Publisher:
Date Produced: 1963
Language:
Accession Number: CCA,D,M-1963-1
Donor:
The 1963 Hillcrest

The Maine Book
Author:
Date Produced: 1920
LC Call Number: F19 .D9 1920
OCLC: 383608
Accession Number: CCA,D,M-1920-3
Donor:
The Maine Book

The Totem Portland High Yearbook
Publisher:
Date Produced: 1943
Language:
Accession Number: CCA,D,M-1943-1
Donor:
The Totem Portland High Yearbook

The Totem Portland High Yearbook
Publisher:
Date Produced: 1936
Language:
Accession Number: CCA,D,M-1936-4
Donor:
The Totem Portland High Yearbook

The Totem Portland High Yearbook
Publisher:
Date Produced: 1930
Accession Number: CCA,D,M-1930-1
Donor:
The Totem Portland High Yearbook

The Totem Portland High Yearbook
Publisher:
Date Produced: 1927
Accession Number: CCA,D,M-1927-1
Donor:
The Totem Portland High Yearbook