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
1 - 10 of 91
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
:
Penobscot County
Remove all
Language
91
English
×
Drag the filter control
-
Apply range
Plan of T2R8 WELS (Penobscot County)
1920
Plan of T4R8 WELS (Penobscot County)
1836
Plan of T2R9 NWP (Penobscot County)
1912
Plan of T6R7 WELS (Penobscot County)
1917
Plan of T6R7 WELS (Penobscot County)
1932
Plan of T3R1 NBPP (Penobscot County)
1859
Forest Type Map of South Part of T3R7 WELS (Penobscot County)
1930
Forest Type Map of South Part of T3R7 WELS (Penobscot County)
1933
Plan of T3R9 NWP (Penobscot County)
1912
Plan Showing Camp Lots at South End of Shin Pond (Penobscot County)
1919
1
2
3
4
5
6
Last