Skip to content
Home
Browse
Curated Collections
Maine- From District to Statehood
Wabanaki Relations
ES
Login
List
Time
Picture
Map
Basic
Advanced
Search full text
Search
Field
Keyword
Content
Access level
Aspace Ref ID
Coordinates
Creator
Curated Collection
Date
Description
Dimensions
Duration
EMBED_URL
Geographical Location(s)
Identifier
Language
Link to MSA Catalog
OA_Tag
Rights Statement
Rights Statement Filter
Subjects
Title
TK Label Filter
TK labels
Type
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
31 - 40 of 751
Records
Sort by:
Relevance
Relevance
Title (A-Z)
Title (Z-A)
Year (0-9)
Year (9-0)
10
10
25
50
100
Filter
Records type
All
Image
Audio
Image
Vídeo
PDF
OHMS
Type
134
Cartographic
1
Still Image
Language
737
English
9
French
2
Italian
1
German
1
Latin
1
Spanish, Castilian
Collections
91
Fire Tower Maps
86
York County Atlas
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
30
Baxter Rare Maps
11
Water Storage Commission Maps and Plans
2
Maps
1
Railroad Maps and Plans
1
Cumberland County
1
Franklin County
×
Drag the filter control
-
Apply range
Page 127: Full page of general history and description of York County
1872
Page 11: Map of South Waterborough, Alfred and Littlefields Mills
1872
Page 58: No.30, No.31 Middle Division, No.36 & No.37
1881
Page 36: Crawford, Alexander & Cooper
1881
Page 97: Map of Spring Vale
1872
Page 28 & 29: Parts of 5th, 6th & 7th Wards, City of Augusta
1879
Page 12 & 13: City of Augusta & Town of Chelsea
1879
Page 48 & 49: City of Hallowell, Village of North Monmouth & Unity Plantation
1879
Page 43: Town of Fayette
1879
Page 58 & 59: City of Gardiner, Village Plans No.1 & 3
1879
1
2
3
4
5
6
7
8
9
Last