• About
    • Mission Statement
    • Staff
    • Collections
    • Imaging Services
    • Student Employment
    • History
    • Contact Us
  • Visit
    • Make Appointment
    • Hours
    • Directions
    • Research
    • Group Tours
    • K-12 Field Trips
    • Summer Camp
  • Teach
    • Book a K-12 Visit or Kit
    • Field Trips
    • Classroom Activity Kits
    • Professional Development
    • Downloadables
    • Mapmaking Contest
    • Summer Camp
  • News & Events
  • Blog
  • Search The Collection
  • Browse Maps
  • Exhibits and Reference
    • Gallery Exhibits
    • Map Commentaries
    • Digital Exhibits
    • Reference Books
    • Digital Commons
    • Ask a Librarian
ADVANCED SEARCH
  • HOME |
  • Tag Detail
  • About
    • Mission Statement
    • Staff
    • Collections
    • Imaging Services
    • Student Employment
    • History
    • Contact Us
  • Visit
    • Make Appointment
    • Hours
    • Directions
    • Research
    • Group Tours
    • K-12 Field Trips
    • Summer Camp
  • Teach
    • Book a K-12 Visit or Kit
    • Field Trips
    • Classroom Activity Kits
    • Professional Development
    • Downloadables
    • Mapmaking Contest
    • Summer Camp
  • News & Events
  • Blog
  • Search The Collection
  • Browse Maps
  • Exhibits and Reference
    • Gallery Exhibits
    • Map Commentaries
    • Digital Exhibits
    • Reference Books
    • Digital Commons
    • Ask a Librarian
ADVANCED SEARCH
  • Terms of Use |
  • Privacy Policy |
  • Contact Us

Waterville Public Library

Showing 9-18 of 138 results

Sort By:

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, 1899 to May 1, 1900


Maine Register, State Year-book and Legislative Manual No. 32-June 1901.
Maine Register, State Year-book and Legislative Manual No. 32-June 1901.


Maine Register, State Year-book and Legislative Manual No. 33, June 1902.
Maine Register, State Year-book and Legislative Manual No. 33, June 1902.


Maine Register, State Year-book and Legislative Manual No. 34-June 1903.
Maine Register, State Year-book and Legislative Manual No. 34-June 1903.


Maine Register, State Year-book and Legislative Manual No. 39-June 1908.
Maine Register, State Year-book and Legislative Manual No. 39-June 1908.


Maine Register, State Year-book and Legislative Manual No. 42-June 1911.
Maine Register, State Year-book and Legislative Manual No. 42-June 1911.


Maine Register, State Year-book and Legislative Manual No. 45-June 1914.
Maine Register, State Year-book and Legislative Manual No. 45-June 1914.


Maine Register, State Year-book and Legislative Manual  No. 48-June 1917.
Maine Register, State Year-book and Legislative Manual  No. 48-June 1917.


Maine Register, State Year-book and Legislative Manual  No. 49 -- July 1918.
Maine Register, State Year-book and Legislative Manual  No. 49 -- July 1918.


Maine Register, State Year-book and Legislative Manual  No. 49 -- July 1918.
Maine Register, State Year-book and Legislative Manual  No. 49 -- July 1918.


  • 5
  • 6
  • 7
  • 8
  • 9
  • 10
  • 11
  • 12
  • 13
  • 14
  • About |
  • Visit |
  • Events |
  • Browse |
  • Explore |
  • Teach
  • Terms of Use |
  • Privacy Policy |
  • Contact Us
The digital collections of the Osher Map Library and Smith Center for Cartographic Education are constantly being updated. Please be aware that system development continues as we add new items, revise errant metadata, and fix bugs. Should you experience any issues with the website, please reach out to a staff member.
  • Basic Search
  • Advanced Search
  • Site Search
More +less -