Penobscot County

Showing 41 - 50 of 69 Records

-

Kingman Township, Tax Plan 3, Village Lots
Kingman Township Tax Plan 3, Village Lots. Scale of 1 inch to 200 feet.
1957

Argyle Township Property Plan [Plan 4 of 7]
Property plan of Argyle Township by the State of Maine Bureau of Taxation. Plan 4 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

Lakeville Plantation, T4 R1 NBPP
Plan of Township 4, Range 1 NBPP (Lakeville) in Penobscot County. Surveyed by Mullaney and Dearborn. Indicates burnt land, spruce land, cedar swamp, hardwood, mixed growth and mixed softwood forests. Scale 2 inches to 1 mile.
1921

Summit Plantation T1 ND
Summit Plantation T1 North Division as explored during 1938. Scale of 1 inch to 40 chains.
1938

Drew Plantation T7 R4 NBPP
T7 R4 NBPP Drew Plantation as surveyed by Charles D. Bryant, 1852. Scale 2 inches to one mile.
1910

Argyle Township Property Plan [Plan 6 of 7]
Property plan of Argyle Township by the State of Maine Bureau of Taxation. Plan 6 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

Township 3 Indian Purchase
T3 Indian Purchase compiled from Isaac S. Small survey 1838, James W. Sewall 1910, Great Northern Paper Co. plans of West Branch [Penobscot River] waters.
1910

Kingman Village Plan
Plan of Kingman Village as compiled from the F.U Fiske plan of 1894 and P.H. Coombs plan of 1900, ownerships from tax assessor records and local information. Revised April 1957. Scale of 1 inch to 200 feet.
1946

TA R7 WELS
TA R7 WELS
1920

T3 Indian Purchase, WELS, Including the Town of Millinocket
T3 Indian Purchase, WELS, Including the Town of Millinocket as surveyed by Isaac S. Small in 1836. Scale of 2 inches to 1 mile.
1836