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