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
881 - 890 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
×
Drag the filter control
-
Apply range
Township 2 Range 4 BKP EKR, East Moxie. Shows lots, public lots and road.
1901
Township 3 Range 4 NBKP, Hammond Township. Shows public lot and roads.
1892
Township 4 Range 6 BKP WKR, Hobbstown. Shows public lots, roads and old burn areas in color.
1919
Township 1 Range 6 BKP EKR, Indian Stream. Shows public lot, railroad and forest type, color.
1940
Little W Township, NBKP. Shows lots and public lots. Surveyed by Turner, Buswell.
1907
Township 4 Range 5 BKP WKR, King and Bartlett Township. Division of number 10 and 11.
1926
Plan of T3R2 BKP WKR, Carrabassett Village (Franklin County)
1968
Plan of Coplin Plantation (Franklin County)
1910
Map of Mt. Abram Land (Franklin County)
1930
Plan of Township E (Franklin County)
1924
First
84
85
86
87
88
89
90
91
92
93
94
Last