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
131 - 140 of 434
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
434
English
×
Drag the filter control
-
Apply range
Plan of T11R15 WELS (Aroostook County)
1919
Plan of T11R14 WELS (Aroostook County)
1925
Plan of T12R7 WELS (Aroostook County)
1826
Plan of T18R3 WELS (Grand Isle)
1844
Plan of T12R8 WELS (Aroostook County)
1848
Plan of T12R8 WELS (Aroostook County)
1926
Plan of Plymouth Grant (Fort Fairfield)
1854
Plan of T16R10 WELS (Allagash)
1844
General Highway Map of Aroostook County, Section 10
1959
General Highway Map of Aroostook County, Section 4
1957
First
9
10
11
12
13
14
15
16
17
18
19
Last