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
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