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
21 - 30 of 413
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
413
English
×
Drag the filter control
-
Apply range
Blueprint of TAR5 WELS (Molunkus)
1928
Plan of TAR2 WELS (Aroostook County)
1832
Plan of T2R4 WELS (Haynesville)
1927
Blueprint of T8R4 WELS (St. Croix Township)
1921
Blueprint of T11R17 WELS (Aroostook County)
1917
Plan of T11R17 WELS (Aroostook County)
1948
Plan of T17R5 WELS (Aroostook County)
1848
Plan of Caron and Gauvin Farms, T14R16 WELS (Aroostook County)
1914
Blueprint of T17R5 WELS (Aroostook County)
1893
Plan of T17R5 WELS (Aroostook County)
1893
1
2
3
4
5
6
7
8
Last