Land, Maps, and Natural Resources

Showing 6521 - 6530 of 6977 Records

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.
  • Type: FILE


Hall, Jabez (Readfield)
  • Type: OBJECT
  • Collection: Revolutionary War Land Grant Application Records


Glass, John (Gardiner)
  • Type: OBJECT
  • Collection: Revolutionary War Land Grant Application Records


Harlow, Josiah (Munroe)
  • Type: OBJECT
  • Collection: Revolutionary War Land Grant Application Records


Fuller, Andrew (Warren)
  • Type: OBJECT
  • Collection: Revolutionary War Land Grant Application Records


Argyle Township, Penobscot County, Maine As Compiled in 1948
Plan of Argyle Township, 1948. Lotting taken from Bussell's plan of 1887 which was compiled from Neal's, Leavitt's, Irish's, Alford's, and Harrison's surveys. Includes lot names, boom privileges, and forest type. Islands included are: Socs Island, Sugar Island, Birch Islands, Hemlock Island, Cow Island, Foster Island, Jackson Island, Horse Island, Freese Island, and a currently unnamed island (previous name removed in 2000 due to passage of Place Names Changes legislation).
  • Type: FILE


Harris, John (Litchfield)
  • Type: OBJECT
  • Collection: Revolutionary War Land Grant Application Records


Heath, William (Mount Desert)
  • Type: OBJECT
  • Collection: Revolutionary War Land Grant Application Records


Hazen, Jacob (Bridgton)
  • Type: OBJECT
  • Collection: Revolutionary War Land Grant Application Records


Haskell, William (China)
  • Type: OBJECT
  • Collection: Revolutionary War Land Grant Application Records