Maine Land Office

Showing 81 - 90 of 465 Records

-

Gray, Maine
Plan of Gray on a scale of 200 rods to 1 inch. Copied from Massachusetts Archives Maps and Plans #1303.
1795

Gray, Maine
Plan of Gray on a scale of 200 rods to 1 inch. Copied from Massachusetts Archives Maps and Plans #1303.
1795

[New Gloucester].
Survey of New Gloucester on a scale of 2 inches to 1 mile. Copied from Massachusetts Archives Maps and Plans #512.
1737


Drew Plantation, T7 R4 NBPP
T7 R4 NBPP (Drew Plantation) as surveyed by Charles D. Bryant 1852
1910

Grand Falls Plantation, T2 N.D.
T2 N.D. Grand Falls Plantation
1903

Grand Falls Plantation, TWP No. 2 N.D.
Grand Falls Plantation, Township 2, N.D., Penobscot County, Maine. Compiled from plan in possession of C.P. Webber (unknown survey), Survey of northeast part by F. Babcock 1903, C.D. Bryant's survey of southeast part 1889, James W. Sewall's exploration north of Passadumkeag River 1917. Scale of 4 inches to 1 mile.
1917

Argyle Township Property Plan [Plan 1 of 7]
Property plan of Argyle Township by the State of Maine Bureau of Taxation. Plan 1 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. Includes Jackson Island, Foster Island, Hemlock Island, Cow Island, Birch Island, Sugar Island, and Socs Island. Scale of 20 chains to 1 inch.
1966

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

Hopkins Academy Grant
Hopkins Academy Grant Township as explored during 1945. Scale of 1 inch to 40 chains.
1945