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
Showing
21 - 30 of 42
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
:
Oxford County Atlas
Remove all
Records type
All
Image
Audio
Image
Vídeo
PDF
OHMS
Language
42
English
×
Drag the filter control
-
Apply range
Page 1: Title Page
1880
Page 12 & 13: Town of Paris
1880
Page 19: Town of Norway
1880
Page 96 & 97: Town of Porter, Hanover Village, Porter Village
1880
Page 110 & 111: Town of Waterford, South Waterford, North Waterford and Waterford
1880
Page 117: T5.R2, T4.R2, T5.R1, T4.R1, Upton, Township C, Errol & Cambridge
1880
Page 29: Andover Village
1880
Page 60 & 61: Town of Dixfield, Dixfield Village, Village of East Dixfield
1880
Page 114 & 115: Town of Woodstock, Bryant's Pond Village (Town of Woodstock)
1880
Page 105: Town of Stoneham and East Sumner
1880
1
2
3
4
5