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
361 - 370 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
Forest Type Map of T15R13 WELS (Aroostook County)
1968
Forest Type Map of T15R15 WELS (Aroostook County)
1968
Plan of T16R11 WELS (Allagash Plantation)
1845
Blueprint of T17R11 WELS (Allagash Plantation)
1936
Plan of T15R4 WELS (Westmanland)
1922
Plan of St. John Plantation
1926
Plan of T20R11-12 WELS (Aroostook County)
1927
Tax Plan 5, West Half of TKR2 (Connor, Aroostook County)
1957
Forest Type Map of TAR5 WELS (Molunkus)
1946
Plan of T16R4 WELS (Aroostook County)
1928
First
32
33
34
35
36
37
38
39
40
41
42
Last