Showing 1 - 20 results of 344 for search '', query time: 0.12s Refine Results
  1. 1
    by Abbott, Jacob, 1803-1879
    Published 1852
    [New York : Harper and Bros., 1852]
    191 p. : ill. ; 18 cm.
  2. 2
    Beddington, Me. : Company 1127.
    v. : ill.
  3. 3
  4. 4
    Patten, Me. : Company 159.
    v. : ill.
  5. 5
    Hallowell : Masters, Smith & Co.
    v. ; 20 cm.
  6. 6
  7. 7
    New York : Published for the Maine Law Statistical Society, by Fowler and Wells ..., 1856.
    430 p, [9] leaves of plates (1 folded) : ill., forms, map, ports. ; 20 cm.
    Center for Research Libraries
    Online Resource
  8. 8
    Lewiston, Me. : Company 132.
    v. : ill.
  9. 9
    Wesley, Me. : Company 160.
    v. : ill.
  10. 10
    Washington : National Archives and Records Service, [19--?]
    microfilm reels ; 35 mm.
  11. 11
    Alfred, Me. : Company 130.
    v. : ill.
  12. 12
    Norway Lake, Me. : Laboratory Co., c1888.
    107 p. ; 20 cm.
    Also issued online.
  13. 13
    Published 1887
    Portland, ME : J.B. Gregory, 1887-
    v. ; 16-24 cm.
  14. 14
    Published 1980
    [Augusta, Me.] : Maine State Archives, 1980.
    3 microfilm reels ; 35 mm.
  15. 15
    v.
  16. 16
    Published 1860
    1860.
    1 online resource (v.)
    Center for Research Libraries
    Online Resource
  17. 17
    Alfred, Me. : Company 130.
    v. : ill.
  18. 18
    Published 1985
    [Washington, D.C. : Bureau of the Census Microfilm Laboratory], National Archives and Records Administration, 1985.
    16 reels ; 35 mm.
  19. 19
    Ellsworth, Me. : Company 193.
    v. : ill.
  20. 20
    New York, Pub. for the Maine Law Statistical Society, by Fowler and Wells, 1856.
    430 p. front., plates, ports., fold. map. 19 cm.

Search Tools: