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
Showing
91 - 100 of 493
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
Collection
:
Aroostook County
Remove all
Language
493
English
×
Drag the filter control
-
Apply range
Plan of T18R5 WELS (Frenchville)
1844
Plan of St. Francis Plantation
1844
General Highway Map of Aroostook County, Section 7
1959
Plan of West Part of T17R7 (Wallagrass Plantation)
1849
Plan of T15R4 (Westmanland)
1850
Blueprint of T7R3 WELS (Dudley, Aroostook County)
1911
Plan of T14R6 WELS (Aroostook County)
1934
Plan of T15R5 (Aroostook County)
1919
Blueprint of T17R4 WELS (Aroostook County)
1900
Plan of Half of THR2 WELS
1839
First
5
6
7
8
9
10
11
12
13
14
15
Last