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
Aspace Ref ID
Coordinates
Creator
Curated Collection
Date
Description
Description
Dimensions
Duration
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
1 - 10 of 329
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
Type:
Cartographic
Remove all
Records type
All
Image
Audio
Image
Vídeo
PDF
OHMS
Language
291
English
17
French
14
Latin
5
Italian
3
German
1
Spanish, Castilian
1
frm
Collections
91
Fire Tower Maps
78
Baxter Rare Maps
69
Penobscot County
34
Plan Book 1
31
Water Storage Commission Maps and Plans
11
Railroad Maps and Plans
7
Cumberland County
4
Plan Book Maps
2
Maine Highlands
1
An Act of Admission of the State of Maine into the Union, March 3, 1820
1
Franklin County
×
Drag the filter control
-
Apply range
White Cap Mt.
1920
Abram Mt.
1925
Oak Hill
1929
Pirate Hill
1929
Pocomoonshine Mt.
1919
Schoodic Mt.
1926
Blackstrap Hill
1932
Daicey Mt.
1931
Dedham Bald Mt.
1923
Flagstaff Mt.
1918
1
2
3
4
5
6
Last