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
671 - 680 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 T7R7 WELS (Penobscot County)
1846
Plan of T7R8 WELS (Penobscot County)
1828
Plan of T8R6 WELS (Penobscot County)
1916
Plan of T8R8 WELS (Penobscot County)
1914
Plan of TLR2 WELS (Aroostook County)
1861
Plan of South Part of T18R5 WELS (Frenchville)
1890
Plan of Eagle Lake Plantation
1905
Plan of T18R6 WELS (Fort Kent)
1847
Plan of TCR1 WELS (Easton)
1855
Blueprint of Glenwood Plantation
1928
First
63
64
65
66
67
68
69
70
71
72
73
Last