Skip to content
Home
About Us
Browse
Curated Collections
Wabanaki Relations
Maine Black History
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 36
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
:
Piscataquis County Atlas
Remove all
Records type
All
Image
Audio
Image
Vídeo
PDF
OHMS
Language
36
English
×
Drag the filter control
-
Apply range
Page 51: Town of Sangerville
1882
Page 25: Town of Greenville
1882
Page 13: Town of Brownville
1882
Page 9: Town of Abbot
1882
Page 31: Abbot, Medford Centre, Villages of Greenville & Sangerville
1882
Page 64: Bowerbank, Katahdin Iron Works, T6R9 and West half of T5R9
1882
Page 34 & 35: Timber plan number 1
1882
Page 12: Atkinson Corner, Atkinson Mills, Blanchard & Kingsbury
1882
Page 16: S. Dover, E. Dover, Dover, S. Mills, Wellington & Parkman Corner
1882
Page 45: Town of Monson with description of Katahdin Iron Works
1882
1
2
3
4