Maine Land Office
Showing 61 - 70 of 207 Records
-
Cape Elizabeth, Richmond's Island, and Casco Neck
- Cape Elizabeth, Richmond's Island, and Casco Neck showing early patents from Gorges to Cleve, Rigby, Josselyn, Tucker, Trelawney, Winter, and Goodyear. Notes fortifications and homes. Notes areas of encounters with indigenous peoples.
1687
Harrison, Maine.
- Map of Harrison from "Act of Incorporation, March 8, 1805." Copied from Massachusetts Archives Maps and Plans #1698. Scale 200 rods to 1 inch.
1805
[Raymond]. This Plan Represents a Gore of Land Belonging to the Commonwealth of Massachusetts and the State of Maine, situated and lying between Raymon[d], and a gore of land formerly called Thompson Pond Plantation.
- Plan of Raymond on a scale of 20 chains to 1 inch.
1831
Lakeville Plantation, T4 R1 NBPP
- Plan of Lakeville Plantation, T4 R1 NBPP compiled from Zebulon Bradley's survey of 1832, and Samuel Morrison's survey of 1846. Scale 4 inches to 1 mile.
1916
Stacyville, T3 R6 WELS
- Stacyville, T3 R6 WELS compiled from a plan submitted to state assessors by the Great Northern Paper Company. Shows lots, railroad, and highway. Scale 4 inches to 1 mile.
1910
Stacyville, T3 R6 WELS
- Plan of Township 3 Range 6 (Stacyville Plantation) in Penobscot County. Scale of 2 inches to 1 mile.
1910
Hopkins Academy Grant
- Hopkins Academy Grant Township as explored in 1920. Scale of 1 inch to 40 chains.
1920