Maine Land Office

Showing 441 - 450 of 465 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.
1921

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).
1948

Hopkins Academy Grant
Hopkins Academy Grant Township Scale of 1 inch to 40 chains.
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

T3 Indian Purchase WELS
Township 3 Indian Purchase WELS as surveyed by Isaac S. Small in 1836.
1836

Mattamiscontis, T2 and T3 R7 NWP
Mattamiscontis, T2 and T3 R7 NWP
1915

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

T1 R6 WELS
T1 R6 WELS
1924

T1 R6 WELS
T1 R6 WELS
1933

Lakeville Plantation, T4 R1 NBPP
T4 R1 NBPP, Lakeville Plantation Scale: 2 inches to 1 mile
1910