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
Showing
201 - 210 of 355
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
:
Somerset County
Remove all
Language
355
English
×
Drag the filter control
-
Apply range
Township 8 Range 17 WELS. Shows forest type, telephone lines, roads and camps in color.
1952
Township 8 Range 19 WELS. Outline showing boundary and Saint John River.
1910
Township 9 Range 17 WELS. Shows forest type, camps and telephone lines in color.
1931
Township 9 Range 16 WELS. Shows forest type and roads in color.
1952
Township 10 Range 16 WELS. Show outline.
1910
Township 10 Range 17 WELS, Big 10 Township. Shows forest type, lots and roads in color.
1952
Property Plan of Concord Township with Forest Type and Lots (1/4)
1966
Township 2 Range 2 NBKP, Brassua Township. Shows sections, public lots and roads.
1919
Concord Township, Bureau of Taxation. Old tax plan shows forest type and lots, plan 2 of 4 in color.
1966
Concord Township, Bureau of Taxation. Old tax map shows lots on river plan 3 of 4 in color.
1966
First
16
17
18
19
20
21
22
23
24
25
26
Last