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
Showing
1481 - 1490 of 1661
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
Type
120
Cartographic
1
Still Image
Collections
493
Aroostook County
98
Franklin County
91
Fire Tower Maps
91
Penobscot County
86
York County Atlas
79
Oxford County
74
Hancock County
61
Volume 2
55
Washington County Atlas
53
Penobscot County Atlas
52
Atlantic Coast Pilot Charts
50
Cumberland County Atlas
49
Aroostook County Atlas
48
Kennebec County Atlas
48
Androscoggin County Atlas
48
Hancock County Atlas
47
Somerset County Atlas
42
Oxford County Atlas
36
Piscataquis County Atlas
18
Volume 1
16
Baxter Rare Maps
11
Canal and River Maps
11
Water Storage Commission Maps and Plans
2
Maps
1
Railroad Maps and Plans
1
Cumberland County
More
×
Drag the filter control
-
Apply range
Page 59: Chapman Plantation (T11R3), T11R4, T10R4 & T10R3
1877
Page 51: Monticello
1877
Page 71: T11R6, Portage Lake (T13R6), Nashville (T12R6) & Sheriden (T12R5) Plantations
1877
Page 65: Presque Isle (Letter 'F' R2)
1877
Page 97: Linneus Village, Frenchville (T18R5), St. Agatha & Madawaska (T18R4)
1877
Page 95: Patrons' Business References
1881
Page 93: Patrons' Business References
1881
Page 64 & 65: Town of Fryeburg, Rumford, Rumford Point
1880
Page 26 & 27: Charleston, East Hampton, Bradford, North Bradford, Charleston P.O., Bradford (insert)
1875
Page 10 & 11: Township map of Maine, 1875
1875
First
144
145
146
147
148
149
150
151
152
153
154
Last