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
481 - 490 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
Plan of T15R12 WELS (Aroostook County)
1848
Blueprint of T15R10 WELS (Aroostook County)
1943
Plan of T15R9 WELS (Aroostook County)
1848
Forest Type Map of T15R13 WELS (Aroostook County)
1921
Property Plan of T3R2 BKP WKR, Jerusalem (Franklin County)
1966
Lease Plan of T3R2 BKP WKR, Jerusalem (Franklin County)
1966
Plan of T2R5 WBKP (Franklin County)
1831
Plan of T3R2 BKP WKR, Poplar Stream (Franklin County)
1968
Tax Plan of Freeman (Franklin County)
1950
Plan of TDR1 (Franklin County)
1897
First
44
45
46
47
48
49
50
51
52
53
54
Last