MIT Libraries logo

Search Constraints

You searched for: Access Restricted Remove constraint Access: Restricted Place Maine Remove constraint Place: Maine
Number of results to display per page

Search Results

1. Androscoggin County, Maine land parcels, 2008

2008. Boundary Solutions, Inc. Land parcels in Auburn and Turner, Androscoggin County, Maine, 2008.

2. Androscoggin County, Maine land parcels, 2011

2011. Boundary Solutions, Inc. Land parcels in portions of Androscoggin County, Maine, 2011.

3. Androscoggin County, Maine land parcels, 2013

2013. Boundary Solutions, Inc. Land parcels in Androscoggin County, Maine, 2013.

4. Androscoggin County, Maine land parcels, 2014

2014. Boundary Solutions, Inc. Land parcels in portions of Androscoggin County, Maine, 2014.

5. Androscoggin County, Maine roads, 2008

2008. Boundary Solutions, Inc. Roads and highways in Androscoggin County, Maine, 2008.

6. Androscoggin County, Maine roads, 2011

2011. Boundary Solutions, Inc. Roads and highways in Androscoggin County, Maine, 2011.

7. Androscoggin County, Maine roads, 2013

2013. Boundary Solutions, Inc. Roads and highways in Androscoggin County, Maine, 2013.

8. Androscoggin County, Maine roads, 2014

2014. Boundary Solutions, Inc. Roads and highways in Androscoggin County, Maine, 2014.

9. Aroostook County, Maine land parcels, 2009

2009. Boundary Solutions, Inc. Land parcels in Aroostook County, Maine, 2009.

10. Aroostook County, Maine land parcels, 2011

2011. Boundary Solutions, Inc. Land parcels in portions of Aroostook County, Maine, 2011.

11. Aroostook County, Maine land parcels, 2013

2013. Boundary Solutions, Inc. Land parcels in portions of Aroostook County, Maine, 2013.

12. Aroostook County, Maine land parcels, 2014

2014. Boundary Solutions, Inc. Land parcels in Aroostook County, Maine, 2014.

13. Cumberland County, Maine land parcels, 2009

2009. Boundary Solutions, Inc. Land parcels in Cumberland County, Maine, 2009.

14. Cumberland County, Maine land parcels, 2011

2011. Boundary Solutions, Inc. Land parcels in portions of Cumberland County, Maine, 2011.

15. Cumberland County, Maine land parcels, 2013

2013. Boundary Solutions, Inc. Land parcels in Cumberland County, Maine, 2013.

16. Cumberland County, Maine land parcels, 2014

2014. Boundary Solutions, Inc. Land parcels in Cumberland County, Maine, 2014.

17. Franklin County, Maine land parcels, 2013

2013. Boundary Solutions, Inc. Land parcels in portions of Franklin County, Maine, 2013.

18. Franklin County, Maine land parcels, 2014

2014. Boundary Solutions, Inc. Land parcels in portions of Franklin County, Maine, 2014.

19. Hancock County, Maine land parcels, 2009

2009. Boundary Solutions, Inc. Land parcels in Hancock County, Maine, 2009.

20. Hancock County, Maine land parcels, 2011

2011. Boundary Solutions, Inc. Land parcels in portions of Hancock County, Maine, 2011.

21. Hancock County, Maine land parcels, 2013

2013. Boundary Solutions, Inc. Land parcels in portions of Hancock County, Maine, 2013.

22. Hancock County, Maine land parcels, 2014

2014. Boundary Solutions, Inc. Land parcels in Hancock County, Maine, 2014.

23. Historical United States County Boundaries, 1790

1790. Earle, Carville, Heppen, John, Louisiana State University (Baton Rouge, La.). Department of Geography and Anthropology., Otterstrom, Samuel, and Cao, Changyong. This polygon shapefile contains county boundaries for the United States in 1790. Attributes include county and state names as well as FIPS identifi... Geoscience Publications.

24. Historical United States County Boundaries, 1800

1800. Earle, Carville, Heppen, John, Louisiana State University (Baton Rouge, La.). Department of Geography and Anthropology., Otterstrom, Samuel, and Cao, Changyong. This polygon shapefile contains county boundaries for the United States in 1800. Attributes include county and state names as well as FIPS identifi... Geoscience Publications.

25. Historical United States County Boundaries, 1810

1810. Earle, Carville, Heppen, John, Louisiana State University (Baton Rouge, La.). Department of Geography and Anthropology., Otterstrom, Samuel, and Cao, Changyong. This polygon shapefile contains county boundaries for the United States in 1810. Attributes include county and state names as well as FIPS identifi... Geoscience Publications.

26. Historical United States County Boundaries, 1820

1820. Earle, Carville, Heppen, John, Louisiana State University (Baton Rouge, La.). Department of Geography and Anthropology., Otterstrom, Samuel, and Cao, Changyong. This polygon shapefile contains county boundaries for the United States in 1820. Attributes include county and state names as well as FIPS identifi... Geoscience Publications.

27. Historical United States County Boundaries, 1830

1830. Earle, Carville, Heppen, John, Louisiana State University (Baton Rouge, La.). Department of Geography and Anthropology., Otterstrom, Samuel, and Cao, Changyong. This polygon shapefile contains county boundaries for the United States in 1830. Attributes include county and state names as well as FIPS identifi... Geoscience Publications.

28. Historical United States County Boundaries, 1840

1840. Earle, Carville, Heppen, John, Louisiana State University (Baton Rouge, La.). Department of Geography and Anthropology., Otterstrom, Samuel, and Cao, Changyong. This polygon shapefile contains county boundaries for the United States in 1840. Attributes include county and state names as well as FIPS identifi... Geoscience Publications.

29. Historical United States County Boundaries, 1850

1850. Earle, Carville, Heppen, John, Louisiana State University (Baton Rouge, La.). Department of Geography and Anthropology., Otterstrom, Samuel, and Cao, Changyong. This polygon shapefile contains county boundaries for the United States in 1850. Attributes include county and state names as well as FIPS identifi... Geoscience Publications.

30. Historical United States County Boundaries, 1860

1860. Earle, Carville, Heppen, John, Louisiana State University (Baton Rouge, La.). Department of Geography and Anthropology., Otterstrom, Samuel, and Cao, Changyong. This polygon shapefile contains county boundaries for the United States in 1860. Attributes include county and state names as well as FIPS identifi... Geoscience Publications.

31. Historical United States County Boundaries, 1870

1870. Earle, Carville, Heppen, John, Louisiana State University (Baton Rouge, La.). Department of Geography and Anthropology., Otterstrom, Samuel, and Cao, Changyong. This polygon shapefile contains county boundaries for the United States in 1870. Attributes include county and state names as well as FIPS identifi... Geoscience Publications.

32. Historical United States County Boundaries, 1880

1880. Earle, Carville, Heppen, John, Louisiana State University (Baton Rouge, La.). Department of Geography and Anthropology., Otterstrom, Samuel, and Cao, Changyong. This polygon shapefile contains county boundaries for the United States in 1880. Attributes include county and state names as well as FIPS identifi... Geoscience Publications.

33. Historical United States County Boundaries, 1890

1890. Earle, Carville, Heppen, John, Louisiana State University (Baton Rouge, La.). Department of Geography and Anthropology., Otterstrom, Samuel, and Cao, Changyong. This polygon shapefile contains county boundaries for the United States in 1890. Attributes include county and state names as well as FIPS identifi... Geoscience Publications.

34. Historical United States County Boundaries, 1900

1900. Earle, Carville, Heppen, John, Louisiana State University (Baton Rouge, La.). Department of Geography and Anthropology., Otterstrom, Samuel, and Cao, Changyong. This polygon shapefile contains county boundaries for the United States in 1900. Attributes include county and state names as well as FIPS identifi... Geoscience Publications.

35. Historical United States County Boundaries, 1910

1910. Earle, Carville, Heppen, John, Louisiana State University (Baton Rouge, La.). Department of Geography and Anthropology., Otterstrom, Samuel, and Cao, Changyong. This polygon shapefile contains county boundaries for the United States in 1910. Attributes include county and state names as well as FIPS identifi... Geoscience Publications.

36. Historical United States County Boundaries, 1920

1920. Earle, Carville, Heppen, John, Louisiana State University (Baton Rouge, La.). Department of Geography and Anthropology., Otterstrom, Samuel, and Cao, Changyong. This polygon shapefile contains county boundaries for the United States in 1920. Attributes include county and state names as well as FIPS identifi... Geoscience Publications.

37. Historical United States County Boundaries, 1930

1930. Earle, Carville, Heppen, John, Louisiana State University (Baton Rouge, La.). Department of Geography and Anthropology., Otterstrom, Samuel, and Cao, Changyong. This polygon shapefile contains county boundaries for the United States in 1930. Attributes include county and state names as well as FIPS identifi... Geoscience Publications.

38. Historical United States County Boundaries, 1940

1940. Earle, Carville, Heppen, John, Louisiana State University (Baton Rouge, La.). Department of Geography and Anthropology., Otterstrom, Samuel, and Cao, Changyong. This polygon shapefile contains county boundaries for the United States in 1940. Attributes include county and state names as well as FIPS identifi... Geoscience Publications.

39. Historical United States County Boundaries, 1950

1950. Earle, Carville, Heppen, John, Louisiana State University (Baton Rouge, La.). Department of Geography and Anthropology., Otterstrom, Samuel, and Cao, Changyong. This polygon shapefile contains county boundaries for the United States in 1950. Attributes include county and state names as well as FIPS identifi... Geoscience Publications.

40. Historical United States County Boundaries, 1960

1960. Earle, Carville, Heppen, John, Louisiana State University (Baton Rouge, La.). Department of Geography and Anthropology., Otterstrom, Samuel, and Cao, Changyong. This polygon shapefile contains county boundaries for the United States in 1960. Attributes include county and state names as well as FIPS identifi... Geoscience Publications.

41. Historical United States County Boundaries, 1970

1970. Earle, Carville, Heppen, John, Louisiana State University (Baton Rouge, La.). Department of Geography and Anthropology., Otterstrom, Samuel, and Cao, Changyong. This polygon shapefile contains county boundaries for the United States in 1970. Attributes include county and state names as well as FIPS identifi... Geoscience Publications.

42. Historical United States County Boundaries, 1980

1980. Earle, Carville, Heppen, John, Louisiana State University (Baton Rouge, La.). Department of Geography and Anthropology., Otterstrom, Samuel, and Cao, Changyong. This polygon shapefile contains county boundaries for the United States in 1980. Attributes include county and state names as well as FIPS identifi... Geoscience Publications.

43. Historical United States County Boundaries, 1990

1990. Earle, Carville, Heppen, John, Louisiana State University (Baton Rouge, La.). Department of Geography and Anthropology., Otterstrom, Samuel, and Cao, Changyong. This polygon shapefile contains county boundaries for the United States in 1990. Attributes include county and state names as well as FIPS identifi... Geoscience Publications.

44. Infogroup Business Locations for Maine, 2015

2015. ESRI. Points representing businesses in Maine for 2015, taken from ESRI's national Infogroup Business Locations data. This dataset contains the locations...

45. Infogroup Business Locations for Maine, 2016

2016. ESRI. Points representing businesses in Maine for 2016, taken from ESRI's national Infogroup Business Locations data. This dataset contains the locations...

46. Infogroup Business Locations for Maine, 2017

2017. ESRI. Points representing businesses in Maine for 2017, taken from ESRI's national Infogroup Business Locations data. This dataset contains the locations...

47. Kennebec County, Maine land parcels, 2010

2010. Boundary Solutions, Inc. Land parcels in Kennebec County, Maine, 2010.

48. Kennebec County, Maine land parcels, 2011

2011. Boundary Solutions, Inc. Land parcels in portions of Kennebec County, Maine, 2011.

49. Kennebec County, Maine land parcels, 2012

2012. Boundary Solutions, Inc. Land parcels in portions of Kennebec County, Maine, 2012.

50. Kennebec County, Maine land parcels, 2013

2013. Boundary Solutions, Inc. Land parcels in portions of Kennebec County, Maine, 2013.

51. Kennebec County, Maine land parcels, 2014

2014. Boundary Solutions, Inc. Land parcels in Kennebec County, Maine, 2014.

52. Kennebec County, Maine roads, 2010

2010. Boundary Solutions, Inc. Roads and highways in Kennebec County, Maine, 2010.

53. Kennebec County, Maine roads, 2011

2011. Boundary Solutions, Inc. Roads and highways in Kennebec County, Maine, 2011.

54. Kennebec County, Maine roads, 2012

2012. Boundary Solutions, Inc. Roads and highways in Kennebec County, Maine, 2012.

55. Kennebec County, Maine roads, 2013

2013. Boundary Solutions, Inc. Roads and highways in Kennebec County, Maine, 2013.

56. Kennebec County, Maine roads, 2014

2014. U.S. Department of Commerce, U.S. Census Bureau, Geography Division, Geographic Products Branch. Roads and highways in Kennebec County, Maine, 2014. The TIGER/Line shapefiles and related database files (.dbf) are an extract of selected geograph...

57. Knox County, Maine land parcels, 2009

2009. Boundary Solutions, Inc. Land parcels in Knox County, Maine, 2009.

58. Knox County, Maine land parcels, 2011

2011. Boundary Solutions, Inc. Land parcels in portions of Knox County, Maine, 2011.

59. Knox County, Maine land parcels, 2013

2013. Boundary Solutions, Inc. Land parcels in portions of Knox County, Maine, 2013.

60. Knox County, Maine land parcels, 2014

2014. Boundary Solutions, Inc. Land parcels in Knox County, Maine, 2014.

61. Lincoln County, Maine land parcels, 2010

2010. Boundary Solutions, Inc. Land parcels in Lincoln County, Maine, 2010.

62. Lincoln County, Maine land parcels, 2011

2011. Boundary Solutions, Inc. Land parcels in Lincoln County, Maine, 2011.

63. Lincoln County, Maine land parcels, 2013

2013. Boundary Solutions, Inc. Land parcels in portions of Lincoln County, Maine, 2013.

64. Lincoln County, Maine land parcels, 2014

2014. Boundary Solutions, Inc. Land parcels in Lincoln County, Maine, 2014.

65. Maine Block Centroid Populations 2002

2000. Environmental Systems Research Institute, Inc. (ESRI). Maine Block Centroid Populations represents the population of the U.S. Census block centroids for Maine. U.S. Census blocks are the smallest geogr... Environmental Systems Research Institute, Inc. (ESRI).

66. Maine Block Groups 2002

2002. Geographic Data Technology, Inc. (GDT). Maine Block Groups represents the U.S. Census block groups of Maine. Environmental Systems Research Institute, Inc. (ESRI).

67. Maine Major Roads 2002

1999. Geographic Data Technology, Inc. (GDT). Maine Major Roads represents interstate, U.S., and state highways and other major thoroughfares within Maine. Environmental Systems Research Institute, Inc. (ESRI).

68. Maine Rivers 2002

1997. Geographic Data Technology, Inc. (GDT). Maine Rivers represents streams and rivers within Maine. Environmental Systems Research Institute, Inc. (ESRI).

69. Maine Tracts 2002

2002. Geographic Data Technology, Inc. (GDT). Maine Tracts represents the U.S. Census tracts and block numbering areas (BNA) of Maine. Environmental Systems Research Institute, Inc. (ESRI).

70. Maine ZIP Code Areas 2002

2001. Geographic Data Technology, Inc. (GDT). Maine ZIP Code Areas represents five-digit ZIP Code areas used by the U.S. Postal Service to deliver mail more effectively. The first digit of a f... Environmental Systems Research Institute, Inc. (ESRI).

71. North America (Natural Gas Holding Company Service Territories, 2008)

Platts. The Platts Natural Gas Holding Company Service Territories geospatial data layer contains regions representing the geographic extent of retail serv... Platts.

72. North America (Natural Gas Pipelines, 2008)

Platts. The Platts Natural Gas Pipelines geospatial data layer contains interstate and intrastate gas pipelines throughout North America. These pipelines ... Platts.

73. North America (Natural Gas Receipt and Delivery Points, 2008)

Platts. The Platts Natural Gas Receipt/Delivery Points geospatial data layer contains points that represent locations on interstate natural gas pipelines w... Platts.

74. North America (Natural Gas Utility Service Territories, 2008)

Platts. The Platts Natural Gas Utility Service Territories geospatial data layer contains regions representing the geographic extent of retail service prov... Platts.

75. North America (Non-Regulated Electric Service Provider Territories, 2008)

Platts. The Platts Non-Regulated Electric Service Provider Territories contains regions representing the geographic extent of retail service offered by com... Platts.

76. North America (Non-Regulated Natural Gas Service Provider Territories, 2008)

Platts. The Platts Non-Regulated Natural Gas Service Provider Territories contains regions representing the geographic extent of retail service offered by ... Platts.

77. North America (Power Plants, 2008)

Platts. The Platts Power Plant geospatial data layer contains point features representing power generating facilities in North America. Although a power p... Platts.

78. North America (Transmission Line Constraints, 2008)

Platts. The Platts Transmission Line Constraints geospatial data layer contains lines representing transmission line corridors in the United States that ha... Platts.

79. North America (Transmission Line Constraints, Dec. 2008)

Platts. The Platts Transmission Line Constraints geospatial data layer contains lines representing transmission line corridors in the United States that ha... Platts.

80. Oxford County, Maine land parcels, 2009

2009. Boundary Solutions, Inc. Land parcels in Oxford County, Maine, 2009.

81. Oxford County, Maine land parcels, 2011

2011. Boundary Solutions, Inc. Land parcels in portions of Oxford County, Maine, 2011.

82. Oxford County, Maine land parcels, 2013

2013. Boundary Solutions, Inc. Land parcels in portions of Oxford County, Maine, 2013.

83. Oxford County, Maine land parcels, 2014

2014. Boundary Solutions, Inc. Land parcels in portions of Oxford County, Maine, 2014.

84. Penobscot County, Maine land parcels, 2009

2009. Boundary Solutions, Inc. Land parcels in Penobscot County, Maine, 2009.

85. Penobscot County, Maine land parcels, 2011

2011. Boundary Solutions, Inc. Land parcels in portions of Penobscot County, Maine, 2011.

86. Penobscot County, Maine land parcels, 2013

2013. Boundary Solutions, Inc. Land parcels in portions of Penobscot County, Maine, 2013.

87. Penobscot County, Maine land parcels, 2014

2014. Boundary Solutions, Inc. Land parcels in portions of Penobscot County, Maine, 2014.

88. Piscataquis County, Maine land parcels, 2009

2009. Boundary Solutions, Inc. Land parcels in portions of Piscataquis County, Maine, 2009.

89. Piscataquis County, Maine land parcels, 2011

2011. Boundary Solutions, Inc. Land parcels in portions of Piscataquis County, Maine, 2011.

90. Piscataquis County, Maine land parcels, 2013

2013. Boundary Solutions, Inc. Land parcels in portions of Piscataquis County, Maine, 2013.

91. Piscataquis County, Maine land parcels, 2014

2014. Boundary Solutions, Inc. Land parcels in portions of Piscataquis County, Maine, 2014.

92. Sagadahoc County, Maine land parcels, 2009

2009. Boundary Solutions, Inc. Land parcels in Sagadahoc County, Maine, 2009.

93. Sagadahoc County, Maine land parcels, 2011

2011. Boundary Solutions, Inc. Land parcels in portions of Sagadahoc County, Maine, 2011.

94. Sagadahoc County, Maine land parcels, 2013

2013. Boundary Solutions, Inc. Land parcels in portions of Sagadahoc County, Maine, 2013.

95. Sagadahoc County, Maine land parcels, 2014

2014. Boundary Solutions, Inc. Land parcels in portions of Sagadahoc County, Maine, 2014.

96. Somerset County, Maine land parcels, 2009

2009. Boundary Solutions, Inc. Land parcels in portions of Somerset County, Maine, 2009.

97. Somerset County, Maine land parcels, 2011

2011. Boundary Solutions, Inc. Land parcels in portions of Somerset County, Maine, 2011.

98. Somerset County, Maine land parcels, 2013

2013. Boundary Solutions, Inc. Land parcels in portions of Somerset County, Maine, 2013.

99. Somerset County, Maine land parcels, 2014

2014. Boundary Solutions, Inc. Land parcels in portions of Somerset County, Maine, 2014.

100. Waldo County, Maine land parcels, 2009

2009. Boundary Solutions, Inc. Land parcels in Waldo County, Maine, 2009.