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
311 - 320 of 836
Records
Sort by:
Relevance
Relevance
Title (A-Z)
Title (Z-A)
Year (0-9)
Year (9-0)
10
10
25
50
100
Filter
Type
1
Cartographic
1
Still Image
Language
836
English
Collections
493
Aroostook County
98
Franklin County
91
Penobscot County
79
Oxford County
74
Hancock County
1
Cumberland County
×
Drag the filter control
-
Apply range
Forest Type Map of T4R4 WBKP Upper Cupsuptic (Oxford County)
1947
Map of Timber Lands in Maine and New Hampshire
1900
Plan of Brownfield (Oxford County)
1824
Plan of Denmark (Oxford County)
1809
Plan of T17R10 WELS (Allagash Plantation)
1845
Plan of TBR2 WELS (Hammond Plantation)
1910
Plan of St. John Plantation
1926
Plan of T1R8 WELS (Penobscot County)
1848
Map of Cottage Lots in T1R8, T1R9 WELS (Penobscot County)
1952
Forest Type Map of T2R8 NWP (Penobscot County)
1933
First
27
28
29
30
31
32
33
34
35
36
37
Last