Land, Maps, and Natural Resources

Showing 31 - 40 of 363 Records


Gorham, Maine
Blueprint plan of Gorham made from original plan by Hugh McClellan in March 1847.
1884

[Gray]. Land belonging to Jonathan Powers, John Hunt, and others.
Land belonging to Jonathan Powers, John Hunt, and others. Copied from Massachusetts Archives Maps and Plans #486. Scale of 2 inches to 1 mile.
1786

Windham, Maine. Plan of 4th Division of Lots
Blueprint copy of a plan of Windham by Lothrop Lewis
1804

Lakeville Plantation, T4 R1 NBPP
T4 R1 NBPP, Lakeville Plantation. Explored by Mullaney & Dearborn, 1921. Blueprint shows forest type, public lots, and roads. Scale 2 inches to 1 mile.
1921

[Seboeis Plantation] T3 R8 NWP
Plan of Township 3, Range 8 NWP (Seboeis Plantation) in Penobscot County compiled from Alexander Greenwood survey of east one-half in 1820, a plan of unknown origin, exploration west one half and survey of public lot by James Sewall in 1916, and plan from Penobscot Registry of Deeds. Scale 4 inches to 1 mile.
1914

Seboeis Plantation, T3 R8 NWP
T3 R8 NWP, Seboeis Plan. Scale 2 inches to 1 mile.
1894

Plan of Argyle Arranged from Neal's, Leavett's, Irish's, and Alford's Plans Delineated by S.J. Bussell, C.E.
Plan of Argyle Arranged from Neal's, Leavett's, Irish's, and Alford's Plans Delineated by S.J. Bussell, C.E. Traced by James Sewall, April 1925 and Kenneth Clark. Scale 60 rods to 1 inch.
1925

Kingman Township, Tax Plan 2 North of Mattawamkeag River
Kingman Township, Tax Plan 2 North of Mattawamkeag River. Scale of 20 chains to 1 inch.
1957

Hopkins Academy Grant
Hopkins Academy Grant Township as explored during 1945. Scale of 1 inch to 40 chains.
1945