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)
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
Franklin County
Showing
91 - 98 of 98
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
Language:
English
Remove all
Collections
98
Franklin County
×
Drag the filter control
-
Apply range
Plan of T3R2 BKP WKR, Jerusalem (Franklin County)
1924
Plan of 15 Lots on Seven Mile Brook, T3R2 BKP WKR, Jerusalem (Franklin County)
1828
Plan of Sugar Ridge, T3R2 BKP WKR (Franklin County)
1968
Plan of T1R3 WBKP, Copin Plantation (Franklin County)
1910
Plan of T3R2 BKP WKR, Spring Farm (Franklin County)
1968
Plan of T2R8 WBKP, Beattie (Franklin County)
1944
Plan of T1R2 WBKP (Redington, Franklin County)
1834
Forest Type Map of T4R2 BKP WKR Crockertown (Franklin County)
1941
First
5
6
7
8
9
10