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
1 - 10 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 5: Culton's Maine, 1880
1880
Page 34 & 35: West Bethel, South Bethel, Town of Bethel
1880
Page 51: Town of Byron, Town of Roxbury
1880
Page 40 & 41: Town of Brownfield, Brownfield Depot, Village of Brownfield Centre
1880
Page 44 & 45: Buckfield Village, Town of Buckfield
1880
Page 70 & 71: Village of Locke's Mills, Jackson Village, Town of Stow and Town of Greenwood
1880
Page 48 & 49: Village of Canton, Town of Canton
1880
Page 82 & 83: Town of Lovell, Lovell Village
1880
Page 100 & 101: Town of Rumford, Milton Plantation, Franklin Plantation, and Rumford Center
1880
Page 90 & 91: Town of Oxford, Village of Welchville (Town of Oxford), Oxford Village
1880
1
2
3
4
5