Skip to content
Home
About Us
Browse
Curated Collections
Maine Black History
Wabanaki Nations
ES
Login
List
Time
Picture
Map
Basic
Advanced
Search full text
Search
Field
Keyword
Content
Access level
Aspace Ref ID
Contributor
Coordinates
Creator
Curated Collection
Date
Date Recorded
Description
Dimensions
Document Type
Duration
Geographical Location(s)
Geographical Location(s)
Identifier
Language
Latlng
latlng
Link to Media
Link to MSA Catalog
OA Description
OA Title
Rights Statement
Rights Statement Filter
Series
Subjects
Subseries
Title
TK Label Filter
TK labels
Type
WARC TARGET URI
Year
Year
Condition
Must
Must not
Should
Type of search
Contain
Equal
Multi values
Regex
Range
Starts with
Ends with
Value
Value
Value
Value
Add more criteria
Clear
Search
Maps by County
Showing
561 - 570 of 908
Records
Sort by:
Relevance
Relevance
Title (A-Z)
Title (Z-A)
Year (0-9)
Year (9-0)
10
10
25
50
100
Filter
1
Active filters
Records type
:
Image
Remove all
Type
1
Cartographic
1
Still Image
Language
908
English
Collections
564
Aroostook County
99
Franklin County
91
Penobscot County
79
Oxford County
74
Hancock County
1
Cumberland County
×
Drag the filter control
-
Apply range
Plan of T3R8 WELS (Penobscot County)
1921
Plan of T8R6 WELS (Penobscot County)
1826
Plan of T16R7 WELS (Eagle Lake Plantation)
1844
Plan of Southwest Corner of T18R7 WELS (Fort Kent)
1890
Plan of South Part of T18R6 WELS (Fort Kent)
1890
Plan of T18R3 (Grand Isle)
1864
Plan of TGR1 WELS (Hamlin Plantation)
1859
Blueprint of Reed Plantation
1928
Plan of T17R9 WELS (St. Francis)
1916
Description of T8R4 WELS (Saint Croix, Aroostook County)
1910
First
52
53
54
55
56
57
58
59
60
61
62
Last