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
Penobscot County
Showing
141 - 150 of 195
Records
Sort by:
Relevance
Relevance
Title (A-Z)
Title (Z-A)
Year (0-9)
Year (9-0)
10
10
25
50
100
Filter
Type
77
Cartographic
1
Still Image
Language
195
English
Collections
195
Penobscot County
×
Drag the filter control
-
Apply range
Plan of Lowell
1818
Plan of River Townships 1 and 2 on the Penobscot River
1965
Plan of T2R8 NWP (Penobscot County)
1883
Plan of T1R8 WELS (Penobscot County)
1924
Growth Plan of T3R9 NWP (Penobscot County)
1920
Plan of T4R8 WELS (Penobscot County)
1906
Plan of T6R6 WELS (Penobscot County)
1917
Plan of T5R1 NBPP (Whitney, Penobscot County)
1921
Plan of T6R8 WELS (Penobscot County)
1899
Plan of T6R8 WELS (Penobscot County)
1899
First
10
11
12
13
14
15
16
17
18
19
20