• 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

Hoyt, Edmund S.

Showing 3-12 of 38 results

Sort By:

Maine State Year-Book and Legislative Manual for the year 1874-5
Maine State Year-Book and Legislative Manual for the year 1874-5


Maine State Year-Book and Legislative Manual for the year 1875-6
Maine State Year-Book and Legislative Manual for the year 1875-6


Maine State Year-Book and Legislative Manual for the year 1876-7
Maine State Year-Book and Legislative Manual for the year 1876-7


Maine State Year-Book and Legislative Manual for the year 1877-8
Maine State Year-Book and Legislative Manual for the year 1877-8


Maine State Year-Book and Legislative Manual for the year 1877-8
Maine State Year-Book and Legislative Manual for the year 1877-8


Maine State Year-Book and Legislative Manual for the year 1878-9
Maine State Year-Book and Legislative Manual for the year 1878-9


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, 1893, to May 1, 1894.


Maine State Year-Book and Legislative Manual for the year 1876-7
Maine State Year-Book and Legislative Manual for the year 1876-7


Maine State Year-Book and Legislative Manual for the year 1877-8
Maine State Year-Book and Legislative Manual for the year 1877-8


Maine State Year-Book and Legislative Manual for the year 1878-9
Maine State Year-Book and Legislative Manual for the year 1878-9


  • 1
  • 2
  • 3
  • 4
  • 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 -