• About
    • Staff
    • Collections
    • Imaging Services
    • Donations and Gifts
    • Student Employment
    • Research Fellowships
    • History
    • Contact Us
  • Visit
    • Plan Your Visit
    • Directions and Parking
    • Research Visit
    • K-12 Field Trips
    • Group Tours
  • Teach
    • Book a K-12 Visit or Kit
    • Field Trips
    • Classroom Activity Kits
    • Downloadables
    • Professional Development
    • Mapmaking Contest
    • Summer Camp
    • Lewiston-Auburn Education & Community Map Lab
  • News & Events
  • Blog
  • Browse Maps
  • Exhibits and Reference
    • Gallery Exhibits
    • Map Commentaries
    • Digital Exhibits
    • Search Library Catalog
    • Digital Commons
    • Ask a Librarian
ADVANCED SEARCH
  • HOME |
  • Tag Detail
  • About
    • Staff
    • Collections
    • Imaging Services
    • Donations and Gifts
    • Student Employment
    • Research Fellowships
    • History
    • Contact Us
  • Visit
    • Plan Your Visit
    • Directions and Parking
    • Research Visit
    • K-12 Field Trips
    • Group Tours
  • Teach
    • Book a K-12 Visit or Kit
    • Field Trips
    • Classroom Activity Kits
    • Downloadables
    • Professional Development
    • Mapmaking Contest
    • Summer Camp
    • Lewiston-Auburn Education & Community Map Lab
  • News & Events
  • Blog
  • Browse Maps
  • Exhibits and Reference
    • Gallery Exhibits
    • Map Commentaries
    • Digital Exhibits
    • Search Library Catalog
    • Digital Commons
    • Ask a Librarian
ADVANCED SEARCH
  • Terms of Use |
  • Privacy Policy |
  • Contact Us

Waterville Public Library

Showing 3-12 of 138 results

Sort By:

Maine Register, State Year-book and Legislative Manual from May 1, 1896, to May 1, 1897
Maine Register, State Year-book and Legislative Manual from May 1, 1896, to May 1, 1897


Maine Register, State Year-book and Legislative Manual from May 1, 1896, to May 1, 1897
Maine Register, State Year-book and Legislative Manual from May 1, 1896, to May 1, 1897


Maine Register, State Year-book and Legislative Manual from May 1, 1897, to May 1, 1898
Maine Register, State Year-book and Legislative Manual from May 1, 1897, to May 1, 1898


Maine Register, State Year-book and Legislative Manual from May 1, 1898, to May 1, 1899
Maine Register, State Year-book and Legislative Manual from May 1, 1898, to May 1, 1899


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 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. 31 -- June 1900.
Maine Register, State Year-book and Legislative Manual, No. 31 -- June 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. 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.


  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • 10
  • 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 -