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
581 - 590 of 622
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
622
English
Plan of T17R10 WELS (Allagash Plantation)
Type:
OBJECT
Collection:
Aroostook County
Date:
1919
Plan of T17R11 WELS (Allagash Plantation)
Type:
OBJECT
Collection:
Aroostook County
Date:
1919
Plan of T15R13 WELS (Aroostook County)
Type:
OBJECT
Collection:
Aroostook County
Date:
1929
Plan of T15R14 WELS (Aroostook County)
Type:
OBJECT
Collection:
Aroostook County
Date:
1929
Plan of T16R10 WELS (Allagash Plantation)
Type:
OBJECT
Collection:
Aroostook County
Date:
1919
Plan of T8R5 WELS (Aroostook County)
Type:
OBJECT
Collection:
Aroostook County
Date:
1833
Plan of T8R5 WELS (Aroostook County)
Type:
OBJECT
Collection:
Aroostook County
Date:
1910
Description of T9R4 WELS (Aroostook County)
Type:
OBJECT
Collection:
Aroostook County
Forest Type Map of T9R4 WELS (Aroostook County)
Type:
OBJECT
Collection:
Aroostook County
Date:
1926
Plan of TAR5 WELS (Molunkus)
Type:
OBJECT
Collection:
Aroostook County
Date:
1920
First
54
55
56
57
58
59
60
61
62
63