M&S Rare Books, Inc.
 
Home > Subjects > Search Results

If you don't see the books you want in our online inventory, please Click Here to let us know your specific wants. Only a small portion of our stock is online, and the majority of our sales (and most of our best books) are sold by catalogue or private quote.
 
Click on a Title to get a detailed description of an item.
Items Found   74
  Author Title
Pub
 
Proceedings of the M.W. Grand Lodge of Ancient, Free and Accepted Masons, of the State of Oregon, at Its Ninth Annual Communication...
1859
 

Report of the Joint Select Committee of the Legislature of Maine, on so much of the Governor's Message as relates to the North-eastern Boundary.
1832
 

List of the Stockholders, (With the amount of Stock held by each Jan. 1, 1849,) in the Banks of Maine.
1849
 

New Year's Address to the Patrons of the Union. Sent by the Carrier Boy. [Caption title]. [In] The Union. Saco, Maine, January 7, 1846. Vol. I, # 49, p. [4]. Elephant folio.
1846
 

Portland Transcript's Annual Address to Its Friends, January 1, 1841. [Caption title]. Narrow small folio broadside, printed in two columns of verse, with typographical border.
1841
 

The Carrier's Address to the Patrons of The Jeffersonian. January 1, 1835. [Caption title]. Folio broadside with two columns of prose and verse & double typographical border.
1835
 

Norway to Portland Stage Coach Log, 1827-1832. 44 pp. Sq. 8vo. Contemp. marbled boards, calf spine, moderately browned & foxed. Way Bill, from Concord to Portsmouth, Dec 10, 1825. “No. 10” on verso. Repair.
1827
 

Two ALSs to Miss Nellie F. Harvey in Castine, Maine, from her Mother Mentioning Baseball, Kenduskeag, Maine. April 22, 1886 and May 5, 1887. 8” x 10," folded in half. 4 pp. each. With orig. addressed stamped, postmarked, envelope for the 2nd letter. Folds, else fine.
1886
 

Warrant for Moses Hale on Paternity Charges. February 19, 1794. Signed with mark by Sarah Smith (complainant), John Deane, Justice of the Peace of Cumberland County. 7.5 x 10.5 in. 1-1/2 pp. Seal. Folds, small separations, browned. Legible ink.
1794
 

Eastern Land Agent’s Accounts. 1822-1847. Tall folio, 84 numbered pages, plus a few receipts. 8.5" x 14”. Paper cover, no title, hand sewn pages. Cover browned, worn. Edges of paper slightly frayed, some pages loose. Overall very good. Ink legible.
1822
 

General Merchandise Account Book. Whitefield, Maine. July 20, 1847 to August 20, 1852. 153 pp. Additions in back 1915 to 1916, 8 pp. Narrow folio ledger. Ink. Full contemp. sheep, cover well worn, pages intact.
1847
 

Manuscript Document, Gorham [Maine], 15 October, 1781. “To William Gorham, Esq., Clerk of the Proprietors of the Common & Undivided Land in the Town of Gorham…” requesting that several articles be placed on the agenda for a town meeting in November. Signed at conclusion by Step[hen] Longfellow (and at least partly in his hand), Prince Davis and with 5 other illegible signatures. Single sheet, 8” x 6” with text on recto, only. Sheet a little browned, tipped to cardboard.
1781
 

By-Laws of the Town of Biddeford. [Caption title]. Broadside, 14” x 8," double column, signed in type by three selectmen with attestation by town clerk at end. Folded in quarters with several tiny holes (no loss), a number of creases, minor stains, one short marginal tear, etc., but overall quite sound.
1850
 

Carrier’s Address to the Patrons of the Eastern Argus, January 1, 1857. [Caption title]. Broadside, 12” x 10." Caption and three columns of verse within an ornamental border. Some wrinkling and light dust-soiling, separations and small holes along folds resulting in loss of part or all of several words.
1856
 

An Election Song. [Caption title]. Broadside, 21” X 8-5/8”, double column, text comprising four poems, surmounted by a vignette of an eagle, all within an ornamental border.
1864
 

Improved Patent Lever Railway Press. This press excels all others now in use for Pressing Hay, Cotton, Wool, Hops, Rags, &c., &c…..[Caption title and beginning of text]. [Portland, Me.? ca. 1843.] Broadside circular, 9-7/8” X 8. Signed in type by John Cox, Mountford’s Wharf, Portland, Me. at conclusion and with a cut illustrating the press between caption and beginning of text. With an integral leaf containing a holograph letter on recto, dated 28 September, 1843, from Cox to Franklin Spofford of Bucksport, Me., regarding purchase of this railway press; verso used for mailing address with postal marking. Folded for mailing, small hole from seal with loss of part of a word from the letter.
1843
 

York County (South Berwick?) Business Ledger. 1834-60. Tall folio. Numbered pages about 435. About 25 of the back pages are stuck together, with water damage. Disbound, edge wear, pages browned, foxed, some fading.
1834
 

Documents of a Meeting of the Proprietors of the New York Patent Thrashing Machine Purchasers. 5 documents, 6 pp. to. (1) 4.5 x 8 in, Nov 26, 1838, 1 p.; (2) 5.25 x 7.5 in, Oct 21, 1837, 1 p.; (3) 6 x 12 in, 1838, folded in half, 2 p.; (4) 8 x 10 in, Dec 17, 1838, 1 p.; (5) 8 x 16 in, 1837, 1 p. October, November, 1837, 1838. East Pond Plantation, Somerset, Maine.
1837
 

J.G. Tarbox & Co., Coat Making Ledgers. York County, Maine. 450 pp. to. (1) Folio Ledger No.1, 1853-1854, 8.5 x 13.5 inches, 284 pp. Contemp. suede calf, intact lined pages. Legible ink. Slight cover wear. (2) Merchandise Ledger 1850-1854. Folio 9 x 14 in. Contemp. suede calf, intact lined pages. 166 pp. Cover wear, legible ink.
1853
 

William Booker, Shoemaker. Accounts 1836-59. Ledger 8 x 13 inches. 85 pp. Contemp. marbled boards, calf spine (top damaged). Legible ink.
1836
 

Knox County Bank Ledger. Bills Receivable from July 1, 1860 to August 31, 1867. Bound ledger 8.5 x 13 inches, 431 pp. Contemp. marbled boards, calf spine. Cover & spine worn. Bite out of right hand section of pages, minimal loss, no text affected.
1860
 

B. P. Wadleigh's General Store Accounts. June 1847- December 1851. Old Town, Penobscot, Maine. Ledger 14.5 x 9.5 inches. 467 pp. "B.P. Wadleigh" on spine. "E.D. Hoskins & Co." on flyleaf. Contemp. suede. Numbered pages intact. Legible ink.
1847
 

ABBOT, SIMEON. Oxford County, Maine, Sawmill Account Book. 1811-1840. 129 pp. Ink. Scraps include land indenture to Dolly Davis signed by Abbot dated 1837, and a store lease from James F. Abbot to Abner Davis,1831. Narrow folio. Contemp. board covers, calf spine. Index at front. Cover and tips well worn, pages browned, few wormholes. 
1811
 

ADAMS, GEORGE. The Maine Register, and Business Directory, for the Year 1856: Embracing the State and County Officers, and the Titles of Laws and Resolves of 1855; together with the Mercantile, Professional, Manufacturing and Mechanical Departments...
1856
 

ALLEN, E.C. & CO. E.C. Allen & Co.'s Descriptive Catalogue of Some of the Newest, Most Useful, and Best Selling Articles of the Day.
1880
 

ANON. Carrier's Address to the Patrons of the [Portland, Maine] Daily Umpire, January 1, 1849. [Caption title]. Narrow 4to broadside. Printed in two columns, with typographical border.
1849
 

ANON. Maine Farmer’s Account Book. 1845-50. 26 pp. 18mo. notebook, no cover. Browned, ink & pencil.
1845
 

ANON. The Hale Report Shown Up By Governor Garcelon and His Council and Its Charges Proven False and Groundles. A Plain Statement of Facts Covering the Points in the Great Controversy, Together with a Brief Review of the Hale Question.
1880
 

BACKUS, FREDERICK F. Farmington, Maine Farrier, 1807-1823, Later Additions in Another Hand, 1876-8. “Frederick F. Backus” on front flyleaf. Two pages of genealogical entries at end. Narrow folio, Contemp. sheep. 7 x 15 inches. 64 pp., alpha index. Pages lightly browned.
1807
 

BARKER, JEREMIAH. Four (4) pp. ALS to Dr. Hathaway. Stroudwater, (Portland, District of Maine), November 25, 1801. Two sheets 7 x 11.5 inches. Browned, slight breaks at folds, edge wear. No cover.
1801
 

BARTLETT, ALONZO. A Phrenological Chart, Also a Complete Synopsis of Phrenology.
1845
 

BARTLETT, AMOS. Harmony, Maine General Store Accounts. October 1830 - December 1833. Flyleaf: “A. Bartlett’s Book Harmony 1833, Maine”. 535 pp. Thick & Tall folio. Ink. Contemp. calf covers with black decorative stamping, marbleized endpapers. Covers worn but sound.
1830
 

BEAN, L.L. Hunting - Fishing and Camping.
1942
 

BERRY, IRA. The Liberty of the Press Vindicated, and Truth Triumphant! State versus Ira Berry, for an Alleged Libel on Cyrus Weston, the Nominal Complainant in the Prosecution, and the nominal Mover of the "Belgrade Resolutions:" Also a Delegate to the Federal State Convention, Holden in Augusta, June 26, 1832; and the Pitiful Instrument and Victim of the desperation and folly of the leaders of the Federal Party, in the County of Kennebec! [Caption title].
1832
 

BEVERAGE, HARRISON. The Brave Volunteers from North Haven. [Caption title]. 4to broadside, 12 stanzas of verse in two columns, with engraving of large sailing ship.
1862
 

BOYD, EBENEZER LITTL Portland, Maine Shipping Merchant’s Ledgers of Boyd Bros., April 10, 1795 - November 11, 1796. Contemporary Calf bound ledger, small folio.Gilt letters on spine “B. (and) E.L. B.” 576 pp. Marbled endpapers, slight edge wear, browned. Ink, few pages faded. Tight and overall very good.
1795
 

BRADBURY, JAMES WARE Maine Attorney's Account Book, 1830-1843. Folio. 350 pp. Contemp. calf. Nearly disbound, worn, pages loose, a few cut or torn out. Browned, edge wear. Ink. Lined paper.
1830
 

CHAPIN, STEPHEN. Triumphs of Intellect. A Lecture, Delivered October, 1824, in the Chapel of Waterville College.
1824
 

CROSWELL, THOMAS. Croswell Cattle Brokers. Farmington Falls, Maine. 1837-1858. 40 pp. Four small (3x6) account books; 3 hand made and sewn with no covers, one with marbled paper cover. Browned, ink & pencil, one book has torn edges.
1837
 

DAVEIS, CHARLES S. Address Delivered Before the Alumni of Bowdoin College on the Evening Before Commencement. September 1, 1835.
1835
 

DENNETT, GARDNER? Standish, Maine Merchant’s Account Book. 1844-1848. 8.25 x 13 inches. 336 numbered pages; first 16 pasted over with news clippings. Marbled board covers, calf spine tips. Rubbed, but very sound. Ink bright.
1844
 

FERGUSON, NATHAN. Accounts of Tanner and Farmer Nathan Ferguson, Eliot, Maine. 1850-59. Folio ledger 7 x 16.5 inches, 11 written pages. Bound ledger, board cover, blue paper, legible ink.
1850
 

FREEMAN, GEORGE E. & Physician’s Daybook 1867-1868. Calf bound notebook with lined numbered pages. 12mo. 217 pp., ink & pencil, tight, slight spine separation. Book has a few farm account entries from an earlier date in a different hand. Flyleaf: Geo.E. Freeman in pencil. Also a pasted scrap dated Saturday April 10, 1875, with pencilled notes.
1867
 

GILMAN, NATHANIEL. Account Book of a Maine Merchant, 1799-1805: “Ledger B”. Folio. 263 pp. Contemp. sheep, wear, tear at top of spine. Ink. Tight & sound. Very legible.
1799
 

GRAY, JOSEPH B. Journal of Dr. Joseph B. Gray. 1864-1867 (mostly 1866). 225 pp. 9 x 11.25 inches. Alpha index. Bound with marbled boards, leather spine. "Room Papers" on cover. Few pages torn or missing, cover wear. Ink slightly fading.
1864
 

HIRZEL, HANS K. The Rural Socrates; or an Account of a Celebrated Philosophical Farmer, Lately Living in Switzerland, and Known by the Name of Kliyogg.
1800
 

HOPKINS, JAMES D. An Address to the members of the Cumberland Bar, Delivered During the Sitting of the Court of Common Pleas, at Portland, June Term, 1833.
1833
 

HYDE, DR. JOHN ANGIE Ledger of Freeport, Maine, Patient Accounts, in Two Volumes, 1792-97 & 1806-1818. In ink. Very good.
1806
 

JAMES, WILLIAM Capt. Brunswick, (Maine, then Massachusetts). February 23, 1819. ALS to John Brooks, Governor and Commander in Chief of the Militia of Massachusetts, via William H. Sumner, Adjutant General, Boston, Mass. Docketed “Remonstrance against the election of Col. Dunlap." Ink. Sheet 10 x 17 inches, folded in half. 2 pp. Integral address, small hole at wax seal, browned.
1819
 

LIBBY, JEREMIAH. Two Sets of Maine Blacksmith Accounts. Standish, Cumberland County. 1) 1840-1845. 270 pp. Handwritten index on back flyleaf. Marbled paper covered boards. 6.5 x 8 inches. Cover wear, paper edges delaminating, pages browned. Ink. Legible. With hand cut black silhouette of Jeremiah Libby, 6 x 7.5 inches. backing. Bright. 2) Tall Ledger 1845-1854. 266 pp. 6.5 x 17 in. Marbled paper cover, calf spine. Cover paper delaminating, paper browned. Legible. Ink.
1840
 

LITTLE, JOSIAH. Pejepscot Proprietors Deed, Nov. 17, 1814. 13" x 16” sheet folded. 3 pp. Signed, seal by Josiah Little, Robert D. Dunning, Albion K. Parris. Ink. Docketed on p. [4] :Josiah Little Esq. deed to Commonwealth”.
1814
 

MAINE. Constitution, By-Laws, and Names of Members of the Portland Society of Natural History.
1851
 

MARTIN, OTIS. General Store Accounts. Guilford, Maine, December 10, 1868 - November 16, 1871. “Day Book No. 1." Narrow folio ledger. 312 pp. Ink, some fading. Marbled paper board covers, calf spine and tips. Front cover worn, sound.
1868
 

McLEOD, RODERICK. Memorandum. I Hereby obligate myself to labor for Shepard Cary and Collins Whitaker, doing business in the name and under the Firm of Shepard Cary & Company, at making Ton Timber...[Caption title & partial text]. [Large 8vo, broadside, with ink notations & signature.
1848
 

MONROE, JAMES. Christian Mirror….Extra....December 12, 1823. [Caption title].
1823
 

NEAL, JOHN. Portland Illustrated.
1874
 

NEAL, JOHN. Portland Illustrated.
1874
 

PACKARD, M.M. Captain's Account Book of Bark G.W. Horton. M.M. Packard, Captain. Rockland, Maine. December 1863-April 1878. 93 pp. Ledger 8.25 x 13.5 inches. Blue lined pages, marbled board covers. Minor cover wear, pages intact. Legible ink.
1863
 

PAGE, MOSES B. Speech...of Berwick, in the House of Representatives of Maine, February 27, 1863, in Opposition to the "Emancipation Resolutions."
1863
 

PEARL, CYRIL. Youth's Book on the Mind, Embracing the Outlines of the Intellect, the Sensibilities, and the Will: Introductory to the Study of Mental Philosophy. Revised Edition.
1847
 

PERHAM, DR. JOSEPH. Dr. Joseph Perham's Medical Record. Buxton, (Maine). September 4, 1828 to October 24, 1829. 45 pp. filled. No cover, 6.5 x 8 inches, tied signatures slightly loose. Bright ink. Pages browned.
1828
 

PEUCINIAN LIBRARY. Catalogue of the Peucinian Library. Bowdoin College.
1859
 

PLACE, MRS. PERRY. The Affectionate Son: for the Use of Children. In Two Parts. Part Second. Third Edition.
1842
 

PLACE, P. The Affectionate Son: For the Use of Children. In Two Parts. Part First-[Second]. By the Author of "The Orphan," "Shechem and Dinah," &c.
1840
 

RACKLEFF, CAPT. JAME Capt. James Rackleff’s Portland, Maine, Shipping Accounts. 1822-1834. 280 numbered pages. Contemp. calf bound ledger 8.5 x 13.5 inches. (Includes small receipt from Portland Mutual Fire Insurance Office dated 1839). Spine separating, well worn, some water damage, foxing, few worm holes. Legible ink.
1822
 

ROWE, EDWARD. Bounty paid on Indian Corn to Daniel Woodman. Nov. 18, 1838. Printed certificate signed by Edward Rowe, Treasurer of Norridgewock. Signed & Witnessed by Stephen Wilkins. One page 4to, ink textual insertions, previous folds. Verso “Daniel Woodman 83 bush corn 348. 1 (unintell.) 6 (?) paid”
1838
 

SEWELL, RUFUS KING. Rufus King Sewell's Accounts at Bowdoin College. October 4, 1833 to April 3, 1851. Notebook 6 x 7 inches, 125 pp. Contemp. calf backed marbled boards. Cover wear, spine chipped. Ink and pencil.
1833
 

SMITH, SAMUEL EMERSO ALS, 1 p., 4to., to Joseph Emerson Smith. Portland, November 8, 1831. Letter of Introduction for Hon. Ralph Johnson. Addressed on verso: Hon. Samuel E. Smith, Nov. 8, 1831, presd. by hand of Mr. Johnson Nov 10th or 11th (sic) 1831”. Ink, previous folds, left edge paper torn, no loss.
1831
 

STEPHENS, ANN S. Ed. THE PORTLAND MAGAZINE. Vol. I, # 3, vol. II, # 2-3. Sept. 1, 1834-Sept. 1, 1835.
1834
 

UNDERWOOD, JOSEPH H. General Store Accounts. Day Book, 1841-1842. Tall folio 7 x 16 inches. 431 pp. Contemp. suede calf. Minor cover wear. Ink. Very sound & clean.
1841
 

WALKER, M.B. & J.O. Devoted Exclusively to the Physical, Mental and Moral Elevation of Scholars.
1849
 

WELLS, WALTER. The Water-Power of Maine...
1869
 

WHITTIER, HENRY SMIT One Page ALS to Mrs. W.E. Lyman at South Waterford, Maine, concerning the Schooner Toando and Laura Munson Keller. East Machias, October 13, 1927. 8.5" x 11". 1 p. With stamped cover. Includes 4 news clippings; one from the Union-Republican, three on the Kellers, and 5 carte de visites of the Munson family 2.5" x 4," plus 2 of the Keller family 2.5" x 4," and 1 of Munson Millinery store. Also, one studio group photograph of “Grandma Lucy Gardner’s Brother & family-Josiah Hill Munson," 8" x 10" mounted on board. Very good.
1927
 

WOODBURY, WILLIAM?, To the Citizens of Maine. [Caption title]. Large 4to broadside, printed in two columns, with four names signed beneath in ink, and pasted below a slip of paper with ten more signatures in ink.
1832
 

Valid HTML 4.01!
 
HOME    |    M & S PRESS    |    SUBJECTS    |    SEARCH    |    CONTACT