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
381 - 390 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 T11R11 WELS (Aroostook County)
1968
Plan of T16R10 WELS (Allagash)
1844
Plan of T3R5 WELS (Sherman)
1871
Plan of Caribou
1854
Plan of TKR2 WELS (Connor Township)
1881
Plan of TDR2 WELS (Aroostook County)
1835
Blueprint of TIR5 WELS
1928
Plan of T8R4 WELS (St. Croix Township)
1870
Plan of T11R13 (Aroostook County)
1850
Blueprint of T16-17R4 (Aroostook County)
1924
First
34
35
36
37
38
39
40
41
42
43
44
Last