361. Small Point Yale Public content 1960. 2011-12-12T21:28:33Z. 2022-03-29T20:39:35Z. Geological Survey (U.S.). U.S. Geological Survey. English. Public. Maine.
362. Small Point, ME. Yale Public content 1944. 2011-12-12T21:28:33Z. 2022-03-29T20:39:35Z. Geological Survey (U.S.). U.S. Geological Survey. English. Public. Maine.
363. Smyrna Mills, ME. Yale Public content 1937. 2011-12-12T21:28:33Z. 2022-03-29T20:39:35Z. Geological Survey (U.S.). U.S. Geological Survey. English. Public. Maine.
364. Smyrna Mills, ME. Yale Public content 1956. 2011-12-12T21:28:33Z. 2022-03-29T20:39:35Z. Geological Survey (U.S.). U.S. Geological Survey. English. Public. Maine.
365. South West Harbor and Somes Sound Maine Yale Public content 1872. 2013-08-28T15:17:13Z. 2013-12-11T23:19:35Z. United States Coast Survey. U.S. Coast Survey. English. cartographic image. Public. Maine.
366. Spencer, ME. Yale Public content 1932. 2011-12-12T21:28:33Z. 2022-03-29T20:39:35Z. Geological Survey (U.S.). U.S. Geological Survey. English. Public. Maine.
367. Spider Lake Yale Public content 1964. 2011-12-12T21:28:33Z. 2022-03-29T20:39:35Z. Geological Survey (U.S.). U.S. Geological Survey. English. Public. Maine.
368. Spider Lake, ME. Yale Public content 1955. 2011-12-12T21:28:33Z. 2022-03-29T20:39:35Z. Geological Survey (U.S.). U.S. Geological Survey. English. Public. Maine.
369. Springfield, ME. Yale Public content 1934. 2011-12-12T21:28:33Z. 2022-03-29T20:39:35Z. Geological Survey (U.S.). U.S. Geological Survey. English. Public. Maine.
370. Square Lake, ME. Yale Public content 1955. 2011-12-12T21:28:34Z. 2022-03-29T20:39:35Z. Geological Survey (U.S.). U.S. Geological Survey. English. Public. Maine.