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)
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
Maps by County
Showing
151 - 160 of 1432
Records
Sort by:
Relevance
Relevance
Title (A-Z)
Title (Z-A)
Year (0-9)
Year (9-0)
10
10
25
50
100
Filter
Type
78
Cartographic
64
Still Image
Language
1432
English
Collections
564
Aroostook County
355
Somerset County
196
Penobscot County
99
Franklin County
79
Oxford County
74
Hancock County
65
Cumberland County
Ă—
Drag the filter control
-
Apply range
Forest Type Map of South Part of T3R7 WELS (Penobscot County)
1933
Forest Type Map of South Part of T3R7 WELS (Penobscot County)
1930
Plan of T7R6 WELS (Penobscot County)
1915
Shows Great Northern Paper Company telephone system in color. Blueprint.
1917
Township 1 Range 5, West Forks Plantation. Shows public lot and lots on Salmon Stream Tract tracing.
1842
Township 4 Range 5 BKP WKR. Outline showing public lot.
1850
Township 1 Range 4 NBKP, Boyd. Shows forest type in color. Blueprint.
1920
Township 3 Range 1 NBKP, Long Pond Township. Shows sections.
1831
Township 7 Range 18 WELS. Shows forest type in color. Blueprint.
1922
Township 2 Range 2 BKP EKR Mayfield Township. Shows forest type and some land owners in the south part in color.
1949
First
11
12
13
14
15
16
17
18
19
20
21
Last