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
61 - 70 of 564
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
:
Aroostook County
Remove all
Language
564
English
×
Drag the filter control
-
Apply range
Plan of T15R10 WELS (Aroostook County)
1930
Forest Type Map of T15R10 WELS (Aroostook County)
1968
Forest Type Map of T14R13 WELS (Aroostook County)
1921
Blueprint of T14R8 WELS (Aroostook County)
1918
Plan of T15R15 WELS (Aroostook County)
1845
Plan of T15R6 WELS (Aroostook County)
1919
Plan of T15R4 WELS (Westmanland)
1923
Plan of T15R7 WELS (Winterville Plantation)
1896
Plan of T20R11-12 WELS (Aroostook County)
1927
Plan of T20R11-12 WELS (Aroostook County)
1916
First
2
3
4
5
6
7
8
9
10
11
12
Last