Maps by County
Showing 651 - 660 of 1432 Records
-
[Falmouth]. A Drafft of a Parcell of Land Neare Adjoyning To Nonsuch Poynt.
- Survey of 92 acres of land near Nonesuch Point. Surveyed for Captain Sulvenios Davis in 1687.
1687
[Falmouth]. A Draft of Two Parsells of Land Lyinge Neare Back Cove in Ye Towne of Falmouth Province of Maine.
- Survey of 2 parcels of land. Shows Smith's house, land claimed by James Ross, John Brown's house,and Secomb's Creek.
1687
[Gorham]. A Plan of the Town of Gorham in the County of Cumberland Taken in Consequence of a Resolve of the General Court Passed June 1794.
- Copy of a plan of Gorham, 1794. Copy of Massachusetts Archives Maps and Plans #1302.
1794
Argyle Township Property Plan [Plan 3 of 7]
- Property plan of Argyle Township by the State of Maine Bureau of Taxation. Plan 3 of 7. Surveyed by James Sewall Company. Includes forest land classification, roads, lot lines, public ways, jeep trails, camp roads, abandoned roads, buildings, and waterways. Scale of 200 feet to 1 inch.
1966
Grindstone, Township 1, Range 7, WELS
- Plan of Grindstone, Penobscot Co., Township 1, Range 7, WELS for P.L. Sawyer, J.A. Lobley and C.S. Humphreys, Commissioners for Partition. Scale of 2 inches to 1 mile.
1923
TA R7 WELS (Plan of West 1/2 of Township A)
- TA R7 WELS (Plan of West 1/2 of Township A) for L. Sawyer, JA Lobley, and C.S. Humphreys, Commissioners on Partition Appointed by the April Term, Supreme Judicial Court, 1924 Scale of 2 inches to 1 mile.
1924
Hopkins Academy Grant
- Hopkins Academy Grant Township as surveyed by H.G. Robinson, 1912. Scale 2 inches to 1 mile.
1912
Soldiertown Township T2 R7 WELS
- Soldiertown Township T2 R7 WELS as explored in 1924. Scale of 1 inch to 40 chains.
1924
Mattamiscontis Township, T1 R7 NWP
- Mattamiscontis Township, T1 R7 NWP as explored in 1924. Scale of 1 inch to 40 chains.
1924