Research Catalog

Search tip: Enter one or more keywords. Use quotation marks to search for an exact phrase.

Advanced search

Active filters

Displaying 25 of 25 results

Maine Central Railroad, 1940-1978 / E. Spencer Miller.

Text

New York : Newcomen Society in North America, 1979.

1979

1 item

FormatCall numberItem location
FormatTextCall numberJSE 80-1087Item locationOffsite

Maine Central Railroad, 1940-1978 / E. Spencer Miller.

Text

New York : Newcomen Society in North America, 1979.

1979

1 item

FormatCall numberItem location
FormatTextCall numberJSE 81-271Item locationOffsite

By-laws of the Maine Central Railroad Company as adopted December 19th, 1894.

Text

Portland, Me. : Tucker Printing Co., 1894.

1894

0 resources

Annual report of the Maine Central Railroad Company.

Text

[Portland, Me. : s.n., 1912]

1912-1912

0 resources

Annual report of directors and treasurer of the Maine Central Railroad Company to the stockholders for the year ending Dec. 31 ...

Text

Portland, Me. : Tucker Printing House.

187-18

6 items

FormatCall numberItem location
FormatTextCall numberTPS (Maine Central Railroad Company. Annual report of the directors to the stockholders) v. 92-98 (1952-58)Item locationOffsite
FormatCall numberItem location
FormatTextCall numberTPS (Maine Central Railroad Company. Annual report of the directors to the stockholders) v. 72-91 (1932-51)Item locationOffsite
FormatCall numberItem location
FormatTextCall numberTPS (Maine Central Railroad Company. Annual report of the directors to the stockholders) no. 39-50 (1899/1900-1910/11)Item locationOffsite

Official list of officers, stations and agents / Maine Central Railroad Company.

Text

Portland, Me. : [Maine Central Railroad Co.]

1-19

1 item

FormatCall numberItem location
FormatTextCall numberTPS (Maine Central Railroad Company. Official list of officers, stations and agents) no. 17-19 (1900-03)Item locationOffsite

Maine Central Railroad, 1940-1978 / E. Spencer Miller.

Text

New York : Newcomen Society in North America, 1979.

1979

1 item

FormatCall numberItem location
FormatTextCall numberHE2791 .M227 1979Item locationOff-site

Report of the directors to the stockholders of the Maine Central Railroad Company.

Text

Bangor, Me. : Samuel S. Smith, 1863-1871.

1863-1871

1 item

FormatCall numberItem location
FormatTextCall numberHE2791.M28A1q 1865-1870, 1873-74, 1876-1889Item locationOff-site

Annual report of directors and treasurer of the Maine Central Railroad Company to the stockholders for the year ending ...

Text

Portland, Me. : Tucker Printing House, 1875-1884.

1875-1884

1 item

FormatCall numberItem location
FormatTextCall numberHE2791.M28A1q 1875Item locationOff-site

Annual report of the directors of the Maine Central Railroad Company to the stockholders for the nine months ending June 30th ...

Text

1885-1911

3 items

FormatCall numberItem location
FormatTextCall numberHE2791.M28A1q 1890-93Item locationOff-site
FormatCall numberItem location
FormatTextCall numberHE2791.M28A1q 1894/1903Item locationOff-site
FormatCall numberItem location
FormatTextCall numberHE2791.M28A1q 1904/1911Item locationOff-site

Annual report of the Maine Central Railroad Company.

Text

1912-1912

1 item

FormatCall numberItem location
FormatTextCall numberHE2791.M28A1q 51st-59thItem locationOff-site

Annual report of the Maine Central Railroad Company.

Text

1916-1931

1 item

FormatCall numberItem location
FormatTextCall numberHE2791.M28A1q 61st-71st (1921-1931)Item locationOff-site

Report of the directors to the stockholders of the Maine Central Railroad Company.

Text

Bangor, Me. : Samuel S. Smith, 1863-1871.

1863-1871

1 item

FormatCall numberItem location
FormatTextCall numberHE2791.M28 A1q Oversize 1865-1870, 1873-74, 1876-1889Item locationOff-site

Annual report of directors and treasurer of the Maine Central Railroad Company to the stockholders for the year ending ...

Text

Portland, Me. : Tucker Printing House, 1875-1884.

1875-1884

1 item

FormatCall numberItem location
FormatTextCall numberHE2791.M28 A1q Oversize 1875Item locationOff-site

Annual report of the directors of the Maine Central Railroad Company to the stockholders for the nine months ending June 30th ...

Text

Portland, Me. : Tucker Printing Co., 1885-1911.

1885-1911

3 items

FormatCall numberItem location
FormatTextCall numberHE2791.M28 A1q Oversize 1904/1911Item locationOff-site
FormatCall numberItem location
FormatTextCall numberHE2791.M28 A1q Oversize 1894/1903Item locationOff-site
FormatCall numberItem location
FormatTextCall numberHE2791.M28 A1q Oversize 1890-93Item locationOff-site

Annual report of the Maine Central Railroad Company.

Text

Portland, Me. : s.n., 1912.

1912-1912

1 item

FormatCall numberItem location
FormatTextCall numberHE2791.M28 A1q Oversize 51st-59thItem locationOff-site

Annual report of the Maine Central Railroad Company.

Text

Portland, Me. : [s.n.], 1916-1931.

1916-1931

1 item

FormatCall numberItem location
FormatTextCall numberHE2791.M28 A1q Oversize 61st-71st 1921-1931Item locationOff-site

Annual report / Maine Central Railroad.

Text

Portland, Me. : The COmpany, 1932-

1932-present

1 item

FormatCall numberItem location
FormatTextCall numberHE2791.M28 A1q Oversize 1953-1961Item locationOff-site

No results found from Digital Research Books Beta

Digital books for research from multiple sources worldwide - all free to read, download, and keep. No library card required.

Read more about the project

Explore Digital Research Books Beta